EGNI CYF
PWLLHELI

Hellopages » Gwynedd » Gwynedd » LL53 5RT

Company number 03595676
Status Active
Incorporation Date 9 July 1998
Company Type Private Limited Company
Address C/O GRIFFITH WILLIAMS & CO 36, HIGH STREET,, PWLLHELI, GWYNEDD, LL53 5RT
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EGNI CYF are www.egni.co.uk, and www.egni.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and three months. The distance to to Abererch Rail Station is 1.8 miles; to Penychain Rail Station is 3.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Egni Cyf is a Private Limited Company. The company registration number is 03595676. Egni Cyf has been working since 09 July 1998. The present status of the company is Active. The registered address of Egni Cyf is C O Griffith Williams Co 36 High Street Pwllheli Gwynedd Ll53 5rt. The company`s financial liabilities are £0.03k. It is £-0.14k against last year. The cash in hand is £0.8k. It is £-0.2k against last year. And the total assets are £5.56k, which is £-2.04k against last year. DALY, Elisabeth Anne is a Secretary of the company. DALY, Elisabeth Anne is a Director of the company. GRIFFITHS, Emlyn is a Director of the company. HORWOOD, Philip Osborne is a Director of the company. WILLIAMS, David Llewelyn is a Director of the company. WILLIAMS, Sian Margaret is a Director of the company. Secretary WILLIAMS, Sian Margaret has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DAVIES, John Lloyd has been resigned. Director HUGHES, Dafydd John has been resigned. Director JONES-EVANS, Dylan, Professor has been resigned. Director PRITCHARD, John has been resigned. Director WILLIAMS, Dyfan Tudur has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


egni Key Finiance

LIABILITIES £0.03k
-83%
CASH £0.8k
-20%
TOTAL ASSETS £5.56k
-27%
All Financial Figures

Current Directors

Secretary
DALY, Elisabeth Anne
Appointed Date: 11 July 2008

Director
DALY, Elisabeth Anne
Appointed Date: 20 October 2006
55 years old

Director
GRIFFITHS, Emlyn
Appointed Date: 09 July 1998
83 years old

Director
HORWOOD, Philip Osborne
Appointed Date: 09 July 1998
77 years old

Director
WILLIAMS, David Llewelyn
Appointed Date: 09 July 1998
68 years old

Director
WILLIAMS, Sian Margaret
Appointed Date: 09 July 1998
70 years old

Resigned Directors

Secretary
WILLIAMS, Sian Margaret
Resigned: 11 July 2008
Appointed Date: 09 July 1998

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

Director
DAVIES, John Lloyd
Resigned: 30 May 2012
Appointed Date: 20 October 2006
79 years old

Director
HUGHES, Dafydd John
Resigned: 20 October 2006
Appointed Date: 07 October 1999
76 years old

Director
JONES-EVANS, Dylan, Professor
Resigned: 20 October 2006
Appointed Date: 07 October 1999
59 years old

Director
PRITCHARD, John
Resigned: 31 December 2003
Appointed Date: 10 March 2003
64 years old

Director
WILLIAMS, Dyfan Tudur
Resigned: 10 January 2003
Appointed Date: 07 March 2002
54 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 09 July 1998
Appointed Date: 09 July 1998

EGNI CYF Events

23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
25 Jul 2016
Confirmation statement made on 9 July 2016 with updates
16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
21 Jul 2015
Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 84

04 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
14 Jul 1998
New secretary appointed;new director appointed
14 Jul 1998
New director appointed
14 Jul 1998
New director appointed
14 Jul 1998
New director appointed
09 Jul 1998
Incorporation

EGNI CYF Charges

11 August 2003
Debenture
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…