Trawsnewid Cyf. BLAENAU FFESTINIOG


Founded in 1998, Trawsnewid Cyf, classified under reg no. 03516354 is an active company. Currently registered at Llys Ednnowain Heritage Centre LL41 4UB, Blaenau Ffestiniog the company has been in the business for 26 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on Thu, 31st Mar 2022.

At present there are 7 directors in the the firm, namely Rhiannon J., Seimon A. and Gerallt R. and others. In addition one secretary - Gerallt R. - is with the company. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - John W. who worked with the the firm until 27 March 2015.

Trawsnewid Cyf. Address / Contact

Office Address Llys Ednnowain Heritage Centre
Office Address2 Trawsfynydd
Town Blaenau Ffestiniog
Post code LL41 4UB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03516354
Date of Incorporation Tue, 24th Feb 1998
Industry Other accommodation
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 6th Mar 2024 (2024-03-06)
Last confirmation statement dated Tue, 21st Feb 2023

Company staff

Rhiannon J.

Position: Director

Appointed: 24 April 2023

Seimon A.

Position: Director

Appointed: 17 January 2023

Gerallt R.

Position: Secretary

Appointed: 24 March 2015

Gerallt R.

Position: Director

Appointed: 24 November 2008

Helen J.

Position: Director

Appointed: 24 November 2008

Glenys J.

Position: Director

Appointed: 11 June 2007

Richard O.

Position: Director

Appointed: 11 June 2006

Idwal W.

Position: Director

Appointed: 22 November 1999

Gwenfair A.

Position: Director

Appointed: 24 February 2011

Resigned: 01 April 2013

Nesta H.

Position: Director

Appointed: 11 June 2007

Resigned: 24 April 2023

Morfudd L.

Position: Director

Appointed: 29 November 2001

Resigned: 25 November 2004

Ann J.

Position: Director

Appointed: 30 November 2000

Resigned: 23 November 2006

Brian F.

Position: Director

Appointed: 18 June 1998

Resigned: 22 November 1999

Gwyndaf L.

Position: Director

Appointed: 18 June 1998

Resigned: 12 September 2007

Hugh L.

Position: Director

Appointed: 18 June 1998

Resigned: 22 November 1999

Megan W.

Position: Director

Appointed: 24 February 1998

Resigned: 25 November 2004

Keith O.

Position: Director

Appointed: 24 February 1998

Resigned: 17 January 2023

John W.

Position: Secretary

Appointed: 24 February 1998

Resigned: 27 March 2015

Sian D.

Position: Director

Appointed: 24 February 1998

Resigned: 30 November 2000

John W.

Position: Director

Appointed: 24 February 1998

Resigned: 27 March 2015

Edward E.

Position: Director

Appointed: 24 February 1998

Resigned: 08 September 2014

Delyth J.

Position: Director

Appointed: 24 February 1998

Resigned: 23 November 2006

John J.

Position: Director

Appointed: 24 February 1998

Resigned: 22 November 1999

Enid R.

Position: Director

Appointed: 24 February 1998

Resigned: 22 November 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth378 627353 066       
Balance Sheet
Cash Bank On Hand 43 49913 676      
Current Assets 47 86721 7302 3033 1427 2056 2243 4883 192
Debtors4921 4986 654      
Property Plant Equipment 310 278309 713      
Total Inventories 2 8701 400      
Net Assets Liabilities  326 438311 592311 160314 158314 242311 506311 210
Intangible Fixed Assets309 888        
Stocks Inventory3 2002 870       
Tangible Fixed Assets309 888310 278       
Reserves/Capital
Profit Loss Account Reserve378 627353 066       
Shareholder Funds378 627353 066       
Other
Accumulated Depreciation Impairment Property Plant Equipment 20 24620 811      
Creditors 5 0795 005  1 065   
Depreciation Rate Used For Property Plant Equipment  25      
Increase From Depreciation Charge For Year Property Plant Equipment  565      
Net Current Assets Liabilities68 73942 78816 7252 3033 1426 1406 2243 4883 192
Property Plant Equipment Gross Cost  330 524      
Total Assets Less Current Liabilities378 627353 066326 438311 592311 160314 158314 242311 506311 210
Fixed Assets  309 713309 289308 018308 018308 018308 018308 018
Cash Bank70 35343 499       
Creditors Due Within One Year5 3065 079       
Tangible Fixed Assets Additions 1 146       
Tangible Fixed Assets Cost Or Valuation329 378330 524       
Tangible Fixed Assets Depreciation19 49020 246       
Tangible Fixed Assets Depreciation Charged In Period 756       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 21st, November 2023
Free Download (3 pages)

Company search

Advertisements