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

ABAL CYMRU CYFYNGEDIG

4 CLOS Y DDERWEN, PEN-BRE, PORTH TYWYN, SA16 0LE,
Company Registration Number
03952964
Private Limited Company
Active

Company Overview

About Abal Cymru Cyfyngedig
ABAL CYMRU CYFYNGEDIG was founded on 2000-03-21 and has its registered office in Porth Tywyn. The organisation's status is listed as "Active". Abal Cymru Cyfyngedig is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ABAL CYMRU CYFYNGEDIG
 
Legal Registered Office
4 CLOS Y DDERWEN
PEN-BRE
PORTH TYWYN
SA16 0LE
Other companies in SA32
 
Filing Information
Company Number 03952964
Company ID Number 03952964
Date formed 2000-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 13/03/2016
Return next due 10/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 23:19:28
Primary Source:Companies House
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 ABAL CYMRU CYFYNGEDIG

Current Directors
Officer Role Date Appointed
RHIANNON DAFIS
Company Secretary 2001-03-15
MORGAN TEGID DAFIS
Director 2001-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARGARET ELAINE ABBOTT
Company Secretary 2000-03-21 2001-05-15
DAVID JOHN PAUL ABBOTT
Director 2000-03-21 2001-05-15
HEATHER ANN LAZARUS
Company Secretary 2000-03-21 2000-03-21
HARRY PIERRE LAZARUS
Director 2000-03-21 2000-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RHIANNON DAFIS CHIPACRE LTD Company Secretary 2006-12-07 CURRENT 2005-05-06 Dissolved 2015-08-04
MORGAN TEGID DAFIS CHIPACRE LTD Director 2005-06-02 CURRENT 2005-05-06 Dissolved 2015-08-04

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
2024-03-30CONFIRMATION STATEMENT MADE ON 13/03/24, WITH NO UPDATES
2023-12-30Unaudited abridged accounts made up to 2023-03-31
2023-04-23REGISTERED OFFICE CHANGED ON 23/04/23 FROM Penallt Uchaf Llanarthne Caerfyrddin Sir Gaerfyrddin SA32 8HY
2023-04-23Change of details for Morgan Tegid Dafis as a person with significant control on 2023-04-19
2023-04-23SECRETARY'S DETAILS CHNAGED FOR RHIANNON DAFIS on 2023-04-19
2023-04-23Director's details changed for Mr Morgan Tegid Dafis on 2023-04-19
2023-04-23CONFIRMATION STATEMENT MADE ON 13/03/23, WITH NO UPDATES
2022-12-30Unaudited abridged accounts made up to 2022-03-31
2022-04-23CS01CONFIRMATION STATEMENT MADE ON 13/03/22, WITH NO UPDATES
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-18CS01CONFIRMATION STATEMENT MADE ON 13/03/21, WITH NO UPDATES
2021-03-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-28CS01CONFIRMATION STATEMENT MADE ON 13/03/20, WITH NO UPDATES
2020-03-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-03-23CS01CONFIRMATION STATEMENT MADE ON 13/03/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES
2017-12-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES
2016-12-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-12LATEST SOC12/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-12AR0113/03/16 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-20LATEST SOC20/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-20AR0113/03/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20LATEST SOC20/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-20AR0113/03/14 ANNUAL RETURN FULL LIST
2013-09-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0113/03/13 ANNUAL RETURN FULL LIST
2013-01-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-25AR0113/03/12 ANNUAL RETURN FULL LIST
2011-12-26AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-25AR0113/03/11 ANNUAL RETURN FULL LIST
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-23AR0113/03/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-03-30363aReturn made up to 13/03/09; full list of members
2009-01-21AA31/03/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-03-24363aReturn made up to 13/03/08; full list of members
2008-01-17AA31/03/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-06-18403aDeclaration of satisfaction of mortgage/charge
2007-04-03363aReturn made up to 13/03/07; full list of members
2007-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-06363aRETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS
2005-12-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-03-22363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-03-22363sRETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS
2005-03-21288cDIRECTOR'S PARTICULARS CHANGED
2005-03-21288cSECRETARY'S PARTICULARS CHANGED
2005-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-12287REGISTERED OFFICE CHANGED ON 12/10/04 FROM: NORTH LODGE MANORDEILO LLANDEILO SA19 7AY
2004-03-19363sRETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS
2004-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-21363sRETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS
2002-07-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-07-06395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28363(287)REGISTERED OFFICE CHANGED ON 28/03/02
2002-03-28363sRETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS
2002-01-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01
2001-11-06288bDIRECTOR RESIGNED
2001-11-06288bSECRETARY RESIGNED
2001-05-23287REGISTERED OFFICE CHANGED ON 23/05/01 FROM: THE PRIORY UPPER MILL ROAD, PONTARDDULAIS SWANSEA WEST GLAMORGAN SA4 1NQ
2001-05-23363sRETURN MADE UP TO 21/03/01; FULL LIST OF MEMBERS
2001-05-23288aNEW DIRECTOR APPOINTED
2001-05-23288aNEW SECRETARY APPOINTED
2001-05-23363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-13288bSECRETARY RESIGNED
2000-04-13287REGISTERED OFFICE CHANGED ON 13/04/00 FROM: CARNGLAS CHAMBERS 95 CARNGLAS ROAD, SKETTY SWANSEA WEST GLAMORGAN SA2 9DH
2000-04-13288aNEW SECRETARY APPOINTED
2000-04-13288bDIRECTOR RESIGNED
2000-04-13288aNEW DIRECTOR APPOINTED
2000-03-21NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74902 - Quantity surveying activities




Licences & Regulatory approval
We could not find any licences issued to ABAL CYMRU 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 ABAL CYMRU CYFYNGEDIG
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-07-03 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 118
Creditors Due Within One Year 2011-04-01 £ 105

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 ABAL CYMRU CYFYNGEDIG

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2011-04-01 £ 0
Current Assets 2011-04-01 £ 0
Shareholder Funds 2012-04-01 £ 118
Shareholder Funds 2011-04-01 £ 105

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ABAL CYMRU CYFYNGEDIG registering or being granted any patents
Domain Names
We do not have the domain name information for ABAL CYMRU CYFYNGEDIG
Trademarks
We have not found any records of ABAL CYMRU CYFYNGEDIG registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ABAL CYMRU 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 (74902 - Quantity surveying activities) as ABAL CYMRU CYFYNGEDIG are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where ABAL CYMRU 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 ABAL CYMRU 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 ABAL CYMRU 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.