Wales Tourism Alliance Limited COLWYN BAY


Founded in 2002, Wales Tourism Alliance, classified under reg no. 04449548 is an active company. Currently registered at 9 Wynnstay Road LL29 8NB, Colwyn Bay the company has been in the business for 22 years. Its financial year was closed on March 31 and its latest financial statement was filed on Fri, 31st Mar 2023.

The firm has 6 directors, namely Katherine H., Alistair H. and Emma M. and others. Of them, Barbara G. has been with the company the longest, being appointed on 1 August 2013 and Katherine H. has been with the company for the least time - from 20 June 2023. 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 22 April 2010.

Wales Tourism Alliance Limited Address / Contact

Office Address 9 Wynnstay Road
Town Colwyn Bay
Post code LL29 8NB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04449548
Date of Incorporation Tue, 28th May 2002
Industry Activities of business and employers membership organizations
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 3rd Jun 2024 (2024-06-03)
Last confirmation statement dated Sat, 20th May 2023

Company staff

Katherine H.

Position: Director

Appointed: 20 June 2023

Alistair H.

Position: Director

Appointed: 13 December 2022

Emma M.

Position: Director

Appointed: 11 February 2022

Linda D.

Position: Director

Appointed: 09 September 2021

Valerie H.

Position: Director

Appointed: 01 October 2015

Barbara G.

Position: Director

Appointed: 01 August 2013

Simon P.

Position: Director

Appointed: 10 November 2022

Resigned: 03 October 2023

Nicholas O.

Position: Director

Appointed: 11 October 2018

Resigned: 24 September 2019

Andrew C.

Position: Director

Appointed: 01 August 2018

Resigned: 09 September 2021

Paul L.

Position: Director

Appointed: 01 October 2015

Resigned: 01 August 2018

Adrian B.

Position: Director

Appointed: 01 October 2015

Resigned: 31 July 2018

Amanda D.

Position: Director

Appointed: 27 August 2013

Resigned: 11 October 2018

Paul D.

Position: Director

Appointed: 16 August 2012

Resigned: 07 March 2016

John W.

Position: Director

Appointed: 02 April 2012

Resigned: 27 August 2013

Emrys O.

Position: Director

Appointed: 23 April 2009

Resigned: 30 September 2015

Charles P.

Position: Director

Appointed: 23 April 2009

Resigned: 30 September 2015

Anthony M.

Position: Director

Appointed: 12 November 2006

Resigned: 31 March 2009

William R.

Position: Director

Appointed: 13 May 2003

Resigned: 12 November 2006

Esther R.

Position: Director

Appointed: 13 May 2003

Resigned: 30 September 2015

David W.

Position: Director

Appointed: 30 May 2002

Resigned: 30 November 2011

Julian B.

Position: Director

Appointed: 30 May 2002

Resigned: 25 June 2013

Ian R.

Position: Director

Appointed: 30 May 2002

Resigned: 31 March 2012

Brooke B.

Position: Director

Appointed: 28 May 2002

Resigned: 22 April 2009

John W.

Position: Secretary

Appointed: 28 May 2002

Resigned: 22 April 2010

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Linda D. This PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Andrew C. This PSC . Then there is Adrian B., who also meets the Companies House conditions to be indexed as a person with significant control. This PSC .

Linda D.

Notified on 9 September 2021
Nature of control: significiant influence or control

Andrew C.

Notified on 1 August 2018
Ceased on 9 September 2021
Nature of control: right to appoint and remove directors

Adrian B.

Notified on 1 October 2016
Ceased on 1 September 2019
Nature of control: right to appoint and remove directors

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 Worth8 695-669       
Balance Sheet
Cash Bank On Hand 2 2255 8447 5006 0758 31911 81710 82212 862
Current Assets11 7142 9596 34928 5376 5548 79212 36311 32013 325
Debtors2 26573450521 037479473546498463
Net Assets Liabilities -6692 474      
Property Plant Equipment 22813644     
Other Debtors  505486479473471465463
Cash Bank In Hand9 4492 225       
Net Assets Liabilities Including Pension Asset Liability8 695-669       
Tangible Fixed Assets350228       
Reserves/Capital
Profit Loss Account Reserve8 695-669       
Shareholder Funds8 695-669       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal -2 880-917      
Accumulated Depreciation Impairment Property Plant Equipment 8689601 0521 0961 0961 0961 096 
Creditors 9764 01125 2004 0485 7676 3265 2775 283
Increase From Depreciation Charge For Year Property Plant Equipment  929244    
Net Current Assets Liabilities8 345-8972 3383 3372 5063 0256 0376 0438 042
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 733505      
Property Plant Equipment Gross Cost 1 0961 0961 0961 0961 0961 0961 096 
Total Assets Less Current Liabilities 2 2112 4743 3812 5063 0256 0376 0438 042
Average Number Employees During Period  5553346
Other Creditors  91721 283733733733733510
Trade Creditors Trade Payables  3 0943 9173 3155 0345 5934 5444 773
Trade Debtors Trade Receivables   20 551  7533 
Creditors Due Within One Year3 3693 856       
Fixed Assets350228       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 29th, August 2023
Free Download (7 pages)

Company search

Advertisements