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

MENTER MON CYF

NEUADD Y DREF, BULKLEY SQUARE, LLANGEFNI, GWYNEDD, LL77 7LR,
Company Registration Number
03160233
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Menter Mon Cyf
MENTER MON CYF was founded on 1996-02-15 and has its registered office in Llangefni. The organisation's status is listed as "Active". Menter Mon Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
MENTER MON CYF
 
Legal Registered Office
NEUADD Y DREF
BULKLEY SQUARE
LLANGEFNI
GWYNEDD
LL77 7LR
Other companies in LL77
 
Filing Information
Company Number 03160233
Company ID Number 03160233
Date formed 1996-02-15
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/9998
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB103201492  
Last Datalog update: 2024-03-06 21:34:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for MENTER MON CYF
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.
Companies with same name MENTER MON CYF
The following companies were found which have the same name as MENTER MON CYF. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
MENTER MÔN MORLAIS LIMITED NEUADD Y DREF BULKELEY SQUARE LLANGEFNI LL77 7LR Active Company formed on the 2017-04-28
MENTER MON MORLAIS HOLDINGS LIMITED NEUADD Y DREF BULKELEY SQUARE LLANGEFNI LL77 7LR Active Company formed on the 2022-03-18
MENTER MON HYDROGEN LIMITED NEUADD Y DREF BULKLEY SQUARE LLANGEFNI SIR YNYS MON LL77 7LR Active Company formed on the 2022-07-06

Company Officers of MENTER MON CYF

Current Directors
Officer Role Date Appointed
GERAINT WYN OWEN
Company Secretary 2017-01-27
REBECCA LOUISE COLLEY
Director 2014-01-10
OWAIN DAFYDD GRUFFYDD
Director 2017-01-27
BRYN JONES
Director 2000-10-10
GERALLT LLEWELYN JONES
Director 2017-01-31
GRIFFITH WYNN JONES
Director 2013-04-01
JOHN IDRIS JONES
Director 2005-01-18
GWYLFA WYN MORGAN
Director 2011-06-30
SANDRA DIANE ROBERTS
Director 2011-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ROBERT JONES
Director 1997-05-16 2017-03-16
PAUL WILLIAMS
Director 2011-03-15 2017-03-16
LINDA JAMES
Company Secretary 1996-04-18 2017-01-27
GERALLT LLEWELYN JONES
Director 1996-02-15 2017-01-27
SIAN DAVIES
Director 2013-04-01 2015-12-13
NERYS ANN ROBERTS
Director 2000-07-21 2014-04-02
WILLIAM JOHN WILLIAMS
Director 2000-06-13 2013-12-31
HYWEL MEREDYDD DAVIES
Director 2000-07-21 2011-11-30
ROBIN EVANS
Director 2005-01-18 2011-11-30
BRACE GRIFFITHS
Director 1998-11-06 2011-11-30
GAYNOR LLOYD DAVIES
Director 2005-01-18 2011-11-30
LINDA BRAYSHAW
Director 2005-01-18 2007-11-30
RICHARD IESTYN PRITCHARD
Director 2000-07-21 2006-10-05
STEPHEN JOHN RHYDWEN-JONES
Director 2000-07-21 2005-11-16
PAMELA SUSAN KNOCK
Director 2000-07-21 2005-09-21
SANDRA JONES
Director 2002-07-22 2004-01-16
SANDRA ROBERTS
Director 2002-07-22 2004-01-16
ANTHONY HUGH LEWIS
Director 2000-10-10 2003-05-08
SANDRA LOTON JONES
Director 1998-04-24 2003-05-01
ANN KENNEDY
Director 1996-02-15 2002-10-07
WYN MORGAN
Director 2000-07-21 2002-10-07
HUW WYN GRIFFITHS
Director 1998-09-28 2000-03-07
CAROLINE TURNER
Director 1996-04-02 1998-07-24
DEWI WYN WILLIAMS
Director 1996-02-15 1997-05-02
GERALLT LLEWELYN JONES
Company Secretary 1996-02-15 1996-04-18
ROSEMARY EDWARDS
Director 1996-02-15 1996-04-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
REBECCA LOUISE COLLEY ROPEWORKS ACTIVE LIMITED Director 2016-09-23 CURRENT 2016-09-23 Active
REBECCA LOUISE COLLEY EXPERIENCE SOFTWARE LTD Director 2012-01-25 CURRENT 2012-01-25 Dissolved 2013-09-10
REBECCA LOUISE COLLEY YNYS RESOURCES LTD Director 2009-10-14 CURRENT 2009-10-14 Active
OWAIN DAFYDD GRUFFYDD ANNOG CYF Director 2017-01-27 CURRENT 1999-03-22 Active
OWAIN DAFYDD GRUFFYDD MONAMOR LIMITED Director 2005-02-21 CURRENT 2005-02-21 Dissolved 2014-01-14
BRYN JONES CELTEL LIMITED Director 2007-03-19 CURRENT 2005-04-19 Active - Proposal to Strike off
BRYN JONES ANNOG CYF Director 2002-01-31 CURRENT 1999-03-22 Active
BRYN JONES CYFEILLION SWTAN Director 1998-12-23 CURRENT 1998-03-20 Active
GERALLT LLEWELYN JONES ANNOG CYF Director 2017-01-31 CURRENT 1999-03-22 Active
GRIFFITH WYNN JONES UWB ENTERPRISES LIMITED Director 2014-04-01 CURRENT 1998-07-15 Dissolved 2016-11-22
GRIFFITH WYNN JONES ANNOG CYF Director 2013-04-01 CURRENT 1999-03-22 Active
GRIFFITH WYNN JONES CELTEL LIMITED Director 2013-04-01 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN IDRIS JONES MENAI SCIENCE PARK LIMITED Director 2014-10-20 CURRENT 2013-06-28 Active
JOHN IDRIS JONES CWMNI PRENTIS MENAI Director 2011-08-09 CURRENT 2011-08-09 Active - Proposal to Strike off
JOHN IDRIS JONES CELTEL LIMITED Director 2007-03-19 CURRENT 2005-04-19 Active - Proposal to Strike off
JOHN IDRIS JONES ANNOG CYF Director 2005-05-01 CURRENT 1999-03-22 Active
GWYLFA WYN MORGAN CELTEL LIMITED Director 2014-01-01 CURRENT 2005-04-19 Active - Proposal to Strike off
GWYLFA WYN MORGAN ANNOG CYF Director 2011-06-30 CURRENT 1999-03-22 Active
SANDRA DIANE ROBERTS ANNOG CYF Director 2011-03-15 CURRENT 1999-03-22 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
2024-02-07CONFIRMATION STATEMENT MADE ON 06/02/24, WITH NO UPDATES
2023-09-20Appointment of Mrs Nia Wyn Arfon as company secretary on 2023-09-20
2023-09-20Appointment of Miss Mari Elen Hughes as company secretary on 2023-09-20
2023-09-20Termination of appointment of Carys Guile on 2023-09-20
2023-02-06CONFIRMATION STATEMENT MADE ON 06/02/23, WITH NO UPDATES
2022-11-16DIRECTOR APPOINTED HELEN MAIR WILLIAMS
2022-11-16DIRECTOR APPOINTED HELEN MAIR WILLIAMS
2022-11-16DIRECTOR APPOINTED MRS CARYL OWEN
2022-11-16DIRECTOR APPOINTED MRS CARYL OWEN
2022-11-16DIRECTOR APPOINTED DR IFOR GRUFFYDD
2022-11-16DIRECTOR APPOINTED DR IFOR GRUFFYDD
2022-11-16Director's details changed for Mrs Caryl Owen on 2022-11-16
2022-11-16Director's details changed for Mrs Caryl Owen on 2022-11-16
2022-11-16Director's details changed for Dr Ifor Gruffydd on 2022-11-16
2022-11-16Director's details changed for Dr Ifor Gruffydd on 2022-11-16
2022-11-15DIRECTOR APPOINTED MR GWION LLWYD
2022-11-15DIRECTOR APPOINTED MR GWION LLWYD
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-12-22GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/21, WITH NO UPDATES
2021-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-18RES01ADOPT ARTICLES 18/05/20
2020-05-04MEM/ARTSARTICLES OF ASSOCIATION
2020-02-17CS01CONFIRMATION STATEMENT MADE ON 15/02/20, WITH NO UPDATES
2020-02-03TM02Termination of appointment of Zoe Pritchard on 2020-01-31
2019-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-26AP03Appointment of Miss Zoe Pritchard as company secretary on 2019-06-25
2019-05-28AP01DIRECTOR APPOINTED MR ANDREW DOUGLAS BILLCLIFF
2019-04-17AP03Appointment of Mrs Carys Guile as company secretary on 2019-04-17
2019-02-22CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-29AP03Appointment of Mrs Bethan Lloyd Fraser-Williams as company secretary on 2018-10-29
2018-10-10AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-08-13TM01APPOINTMENT TERMINATED, DIRECTOR SANDRA DIANE ROBERTS
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JONES
2017-03-16TM01APPOINTMENT TERMINATED, DIRECTOR PAUL WILLIAMS
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-01-31AP01DIRECTOR APPOINTED MR GERALLT LLEWELYN JONES
2017-01-27AP03Appointment of Mr Geraint Wyn Owen as company secretary on 2017-01-27
2017-01-27TM01APPOINTMENT TERMINATED, DIRECTOR GERALLT LLEWELYN JONES
2017-01-27TM02Termination of appointment of Linda James on 2017-01-27
2017-01-27AP01DIRECTOR APPOINTED MR OWAIN DAFYDD GRUFFYDD
2016-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-04-12RES01ADOPT ARTICLES 12/04/16
2016-03-02AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR SIAN DAVIES
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-17AR0115/02/15 ANNUAL RETURN FULL LIST
2014-09-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-16AP01DIRECTOR APPOINTED MS REBECCA COLLEY-JONES
2014-04-07TM01APPOINTMENT TERMINATED, DIRECTOR NERYS ROBERTS
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM WILLIAMS
2014-02-20AR0115/02/14 NO MEMBER LIST
2013-08-30AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-17AP01DIRECTOR APPOINTED MR GRIFFITH WYNN JONES
2013-06-07AP01DIRECTOR APPOINTED MISS SIAN DAVIES
2013-02-21AR0115/02/13 NO MEMBER LIST
2013-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2013 FROM LLYS GOFERYDD BRYN CEFNI INDUSTRIAL PARK LLANGEFNI ANGLESEY LL77 7XA
2012-09-26AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AP01DIRECTOR APPOINTED DR GWYLFA WYN MORGAN
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR SUSANNAH WOODS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR LLOYD DAVIES
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR BRACE GRIFFITHS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN EVANS
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR HYWEL DAVIES
2012-02-22AR0115/02/12 NO MEMBER LIST
2011-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-05-10MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-04-21AR0115/02/11 NO MEMBER LIST
2011-04-06AP01DIRECTOR APPOINTED MRS SUSANNAH WOODS
2011-04-06AP01DIRECTOR APPOINTED MRS SANDRA DIANE ROBERTS
2011-04-04AP01DIRECTOR APPOINTED MR PAUL WILLIAMS
2011-02-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-09-15MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-08-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-03-22AR0115/02/10 NO MEMBER LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR JOHN IDRIS JONES / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / COUNCILLOR WILLIAM JOHN WILLIAMS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NERYS ANN ROBERTS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / DR GAYNOR LLOYD DAVIES / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GERALLT LLEWELYN JONES / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRYN JONES / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BRACE GRIFFITHS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBIN EVANS / 01/10/2009
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / REV HYWEL MEREDYDD DAVIES / 01/10/2009
2009-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-04363aANNUAL RETURN MADE UP TO 15/02/09
2008-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-04-30363aANNUAL RETURN MADE UP TO 15/02/08
2008-03-03288bAPPOINTMENT TERMINATED DIRECTOR LINDA BRAYSHAW
2007-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-03-06288bDIRECTOR RESIGNED
2007-03-06363aANNUAL RETURN MADE UP TO 15/02/07
2007-01-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-17363sANNUAL RETURN MADE UP TO 15/02/06
2005-12-12288bDIRECTOR RESIGNED
2005-11-01288bDIRECTOR RESIGNED
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-05-04288aNEW DIRECTOR APPOINTED
2005-05-04288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-17363sANNUAL RETURN MADE UP TO 15/02/05
2004-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MENTER MON CYF 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 MENTER MON CYF
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 9
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-05-10 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL CHARGE 2011-02-15 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL CHARGE 2011-01-11 Outstanding BIG LOTTERY FUND
LEGAL CHARGE 2010-09-15 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL CHARGE 2010-09-15 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL CHARGE 2010-09-15 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL CHARGE 2010-08-26 Outstanding ISLE OF ANGLESEY COUNTY COUNCIL
LEGAL MORTGAGE 2003-04-09 Outstanding HSBC BANK PLC
DEBENTURE 2003-03-29 Outstanding HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of MENTER MON CYF registering or being granted any patents
Domain Names

MENTER MON CYF owns 2 domain names.

mona-antiqua.co.uk   llwybrarfordirol.co.uk  

Trademarks
We have not found any records of MENTER MON CYF registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MENTER MON CYF. 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 (82990 - Other business support service activities n.e.c.) as MENTER MON CYF are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where MENTER MON CYF 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 MENTER MON CYF 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 MENTER MON CYF 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.