Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GWASG PIA CYFYNGEDIG
Company Information for

GWASG PIA CYFYNGEDIG

UNIT 42 JOHN BAKER CLOSE, LLANTARNAM PARK INDUSTRIAL PARK, CWMBRAN, TORFAEN, NP44 3AW,
Company Registration Number
02537795
Private Limited Company
Active

Company Overview

About Gwasg Pia Cyfyngedig
GWASG PIA CYFYNGEDIG was founded on 1990-09-07 and has its registered office in Cwmbran. The organisation's status is listed as "Active". Gwasg Pia Cyfyngedig is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GWASG PIA CYFYNGEDIG
 
Legal Registered Office
UNIT 42 JOHN BAKER CLOSE
LLANTARNAM PARK INDUSTRIAL PARK
CWMBRAN
TORFAEN
NP44 3AW
Other companies in NP44
 
Filing Information
Company Number 02537795
Company ID Number 02537795
Date formed 1990-09-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 07/09/2015
Return next due 05/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB647894673  
Last Datalog update: 2024-08-05 23:58:22
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GWASG PIA CYFYNGEDIG
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GWASG PIA CYFYNGEDIG

Current Directors
Officer Role Date Appointed
DEBRA MARIA BUDD
Company Secretary 2005-05-12
SHARON LOUISE WILLIAMS
Director 2005-08-24
Previous Officers
Officer Role Date Appointed Date Resigned
ALISON SARAH JANE ROBERTS
Director 2003-09-24 2017-07-01
GAIL ELIZABETH CHESTER
Director 1994-10-14 2009-06-19
SHARON LOUISE WILLIAMS
Director 2002-09-11 2005-08-24
GAIL ELIZABETH CHESTER
Company Secretary 1996-08-06 2005-05-12
MICHAEL JOSEF ENGELHARD
Director 1991-09-07 2004-07-15
MICHAEL ANDREW PARR
Director 1995-10-31 2002-09-11
MICHAEL HUGH SOUTHERN
Director 1995-10-31 1996-10-04
BAIRBRE PATRICIA MCATEER
Company Secretary 1991-09-07 1996-08-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SHARON LOUISE WILLIAMS FAIR PLAY (WORKFORCE) LIMITED Director 2018-06-22 CURRENT 1994-02-23 Active
SHARON LOUISE WILLIAMS UK ASSOCIATION FOR ACCESSIBLE FORMATS Director 2008-11-13 CURRENT 2008-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-08-12Memorandum articles filed
2024-08-12Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-08-06CESSATION OF SHARON LOUISE WILLIAMS AS A PERSON OF SIGNIFICANT CONTROL
2024-08-06Notification of Gwasg Pia Eot Cyfyngedig as a person with significant control on 2024-07-31
2024-07-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-2630/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18CONFIRMATION STATEMENT MADE ON 07/09/23, WITH NO UPDATES
2023-03-3030/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 07/09/22, WITH NO UPDATES
2022-03-29AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-09CH01Director's details changed for Miss Sharon Louise Williams on 2021-08-27
2021-09-17CS01CONFIRMATION STATEMENT MADE ON 07/09/21, WITH NO UPDATES
2021-03-30AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 07/09/20, WITH NO UPDATES
2020-03-20AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-09CS01CONFIRMATION STATEMENT MADE ON 07/09/19, WITH NO UPDATES
2019-03-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/18, WITH NO UPDATES
2017-11-28AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-08CS01CONFIRMATION STATEMENT MADE ON 07/09/17, WITH UPDATES
2017-09-08PSC07CESSATION OF ALISON SARAH JANE ROBERTS AS A PSC
2017-09-08PSC07CESSATION OF ALISON SARAH JANE ROBERTS AS A PSC
2017-07-28LATEST SOC28/07/17 STATEMENT OF CAPITAL;GBP .3
2017-07-28SH06Cancellation of shares. Statement of capital on 2017-06-30 GBP 0.30
2017-07-28SH03Purchase of own shares
2017-07-17TM01APPOINTMENT TERMINATED, DIRECTOR ALISON SARAH JANE ROBERTS
2017-07-17RES09Resolution of authority to purchase a number of shares
2017-01-17AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-12LATEST SOC12/09/16 STATEMENT OF CAPITAL;GBP .6
2016-09-12CS01CONFIRMATION STATEMENT MADE ON 07/09/16, WITH UPDATES
2016-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/16 FROM Victoria Street Cwmbran NP44 3YT
2016-04-05AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP .6
2015-09-22AR0107/09/15 ANNUAL RETURN FULL LIST
2015-02-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP .6
2014-09-15AR0107/09/14 ANNUAL RETURN FULL LIST
2013-12-04AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-12AR0107/09/13 ANNUAL RETURN FULL LIST
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0107/09/12 ANNUAL RETURN FULL LIST
2011-11-25AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-13AR0107/09/11 ANNUAL RETURN FULL LIST
2011-02-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-14AR0107/09/10 ANNUAL RETURN FULL LIST
2010-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ALISON SARAH JANE ROBERTS / 07/09/2010
2010-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / DEBRA BUDD / 07/09/2010
2010-01-13AA30/06/09 TOTAL EXEMPTION SMALL
2009-10-05AR0107/09/09 FULL LIST
2009-07-08288bAPPOINTMENT TERMINATED DIRECTOR GAIL CHESTER
2009-07-08RES13AUTHORISED AND REQUESTED 19/06/2009
2009-07-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-08169GBP IC 1.79/0.6 19/06/09 GBP SR 119@0.01=1.19
2009-03-19AA30/06/08 TOTAL EXEMPTION SMALL
2008-09-10363aRETURN MADE UP TO 07/09/08; FULL LIST OF MEMBERS
2008-02-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-19363sRETURN MADE UP TO 07/09/07; NO CHANGE OF MEMBERS
2007-05-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-02-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-10-11363sRETURN MADE UP TO 07/09/06; FULL LIST OF MEMBERS
2006-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-11-18363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS; AMEND
2005-11-18288aNEW DIRECTOR APPOINTED
2005-10-06363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2005-10-06363sRETURN MADE UP TO 07/09/05; FULL LIST OF MEMBERS
2005-06-17288aNEW SECRETARY APPOINTED
2005-06-17288bSECRETARY RESIGNED
2004-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-07363sRETURN MADE UP TO 07/09/04; FULL LIST OF MEMBERS
2004-09-14RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-14169£ IC 3/2 15/07/04 £ SR 121@.01=1
2004-08-26288bDIRECTOR RESIGNED
2004-06-09288cDIRECTOR'S PARTICULARS CHANGED
2004-06-09287REGISTERED OFFICE CHANGED ON 09/06/04 FROM: PIA VICTORIA STREET CWMBRAN NP44 3YT
2004-03-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-07363sRETURN MADE UP TO 07/09/03; FULL LIST OF MEMBERS
2003-10-07288aNEW DIRECTOR APPOINTED
2003-10-07363(288)DIRECTOR'S PARTICULARS CHANGED
2003-03-25169£ SR 1@1 04/10/96
2003-03-25169£ SR 1@1 31/10/95
2003-03-14288cDIRECTOR'S PARTICULARS CHANGED
2003-03-14288bSECRETARY RESIGNED
2003-03-12RES13SUB DIVIDE INTO 1P SHAR 11/02/03
2003-03-12122S-DIV 11/02/03
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-08288bDIRECTOR RESIGNED
2002-10-08363sRETURN MADE UP TO 07/09/02; FULL LIST OF MEMBERS
2002-10-08288aNEW DIRECTOR APPOINTED
2002-08-13225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 30/06/02
2001-10-10363sRETURN MADE UP TO 07/09/01; FULL LIST OF MEMBERS
2001-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-03-06287REGISTERED OFFICE CHANGED ON 06/03/01 FROM: BAY CHAMBERS WEST BUTE STREET CARDIFF CF10 5BB
2000-11-03395PARTICULARS OF MORTGAGE/CHARGE
2000-10-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 07/09/00; FULL LIST OF MEMBERS
2000-09-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-07-19363sRETURN MADE UP TO 07/09/99; FULL LIST OF MEMBERS
1999-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to GWASG PIA CYFYNGEDIG or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GWASG PIA CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2000-11-03 Outstanding HSBC BANK PLC
FIXED AND FLOATING CHARGE 1997-01-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30
Annual Accounts
2005-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GWASG PIA CYFYNGEDIG

Intangible Assets
Patents
We have not found any records of GWASG PIA CYFYNGEDIG registering or being granted any patents
Domain Names

GWASG PIA CYFYNGEDIG owns 1 domain names.

pia.co.uk  

Trademarks
We have not found any records of GWASG PIA CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GWASG PIA CYFYNGEDIG. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as GWASG PIA CYFYNGEDIG are:

TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,724,023
GL EDUCATION GROUP LIMITED £ 662,965
SPEAKUP SELF ADVOCACY LIMITED £ 311,337
ANSPEAR LIMITED £ 282,130
PROQUEST INFORMATION AND LEARNING LIMITED £ 176,784
DISCOVERY EDUCATION EUROPE LIMITED £ 117,238
FINANCIAL DATA MANAGEMENT LIMITED £ 44,021
SHAW & SONS LIMITED £ 36,601
ISUBSCRIBE LTD £ 29,954
BELMONT PRESS LIMITED £ 15,657
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
FINANCIAL DATA MANAGEMENT LIMITED £ 5,248,190
TRAVEL TRANSPORTATION & TOURISM LIMITED £ 4,857,923
SAFERWORLD £ 1,863,706
SHAW & SONS LIMITED £ 1,851,785
GL EDUCATION GROUP LIMITED £ 1,628,669
DISCOVERY EDUCATION EUROPE LIMITED £ 1,134,431
PROQUEST INFORMATION AND LEARNING LIMITED £ 816,764
COBWEB INFORMATION LIMITED £ 813,117
COUNTY LIFE LIMITED £ 664,866
SPEAKUP SELF ADVOCACY LIMITED £ 577,154
Outgoings
Business Rates/Property Tax
No properties were found where GWASG PIA CYFYNGEDIG is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GWASG PIA CYFYNGEDIG any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GWASG PIA CYFYNGEDIG any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.