Active
Company Information for YSTRAD CLWYD CYF
45 STRYD Y DYFFRYN, DINBYCH, SIR DDINBYCH, LL16 3AH,
|
Company Registration Number
05513130
Private Limited Company
Active |
Company Name | |
---|---|
YSTRAD CLWYD CYF | |
Legal Registered Office | |
45 STRYD Y DYFFRYN DINBYCH SIR DDINBYCH LL16 3AH Other companies in LL16 | |
Company Number | 05513130 | |
---|---|---|
Company ID Number | 05513130 | |
Date formed | 2005-07-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 19/07/2015 | |
Return next due | 16/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-01-09 14:34:21 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GEOFFREY GRAHAM |
||
EIFION LLOYD JONES |
||
LEAH JONES |
||
YNYR LLWYD |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RPC WELDING & FABRICATION LIMITED | Company Secretary | 2008-03-28 | CURRENT | 2008-03-28 | Active | |
PLAS MELYD RESIDENTIAL HOME LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2005-01-04 | Dissolved 2014-09-30 | |
WYNN ROGERS CYF | Company Secretary | 2007-07-20 | CURRENT | 2007-07-20 | Active - Proposal to Strike off | |
CWMNI 57 CYF | Company Secretary | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
SKYLINE ELECTRICAL LTD | Company Secretary | 2007-05-08 | CURRENT | 2007-05-08 | Active | |
BEATROUTE MUSIC LTD | Company Secretary | 2007-04-03 | CURRENT | 2003-10-09 | Active | |
BAYLEC ELECTRICAL CONTRACTORS LTD | Company Secretary | 2007-03-13 | CURRENT | 2007-03-13 | Active - Proposal to Strike off | |
AMH FILM & TELEVISION SERVICES LTD | Company Secretary | 2006-11-03 | CURRENT | 2006-11-03 | Active | |
H2 ONLY LIMITED | Company Secretary | 2006-07-24 | CURRENT | 2006-07-24 | Active | |
TANABE MMV INTERNATIONAL LIMITED | Company Secretary | 2005-12-06 | CURRENT | 2005-12-06 | Active | |
CARPENTER DAVIES PARTNERSHIP LIMITED | Company Secretary | 2005-09-02 | CURRENT | 2005-09-02 | Active | |
ABRA MEDIA CYF | Company Secretary | 2005-05-18 | CURRENT | 2005-05-18 | Dissolved 2015-08-11 | |
WARRENDALE COTTAGE LTD | Company Secretary | 2004-07-12 | CURRENT | 2004-07-09 | Active | |
MARANATHA KITCHENS & BATHROOMS LTD | Company Secretary | 2003-12-23 | CURRENT | 2003-12-05 | Liquidation | |
CAERWYS PHARMACY LIMITED | Company Secretary | 2003-03-31 | CURRENT | 2003-03-31 | Liquidation | |
SYCAMORE LODGE (NORTH WALES) LTD | Company Secretary | 2002-04-09 | CURRENT | 2002-04-09 | Active | |
DYFODOL I'R IAITH CYF | Director | 2012-10-20 | CURRENT | 2012-06-12 | Active |
Date | Document Type | Document Description |
---|---|---|
Termination of appointment of Geoffrey Graham on 2024-03-12 | ||
Appointment of Mr Emyr Jones as company secretary on 2024-03-12 | ||
APPOINTMENT TERMINATED, DIRECTOR LEAH JONES | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES | ||
31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES | |
31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/07/16 STATEMENT OF CAPITAL;GBP 10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Leah Lloyd Jones on 2014-11-13 | |
LATEST SOC | 21/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 19/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/13 ANNUAL RETURN FULL LIST | |
AR01 | 19/07/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR GEOFFREY GRAHAM on 2012-06-01 | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED YNYR LLWYD | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LEAH LLOYD JONES / 19/07/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EIFION LLOYD JONES / 19/07/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / GEOFFREY GRAHAM / 01/04/2008 | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
225 | ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06 | |
363a | RETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS | |
88(2)R | AD 19/07/05--------- £ SI 10@1=10 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.61 | 9 |
MortgagesNumMortOutstanding | 0.40 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.21 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 85421 - First-degree level higher education
The top companies supplying to UK government with the same SIC code (85421 - First-degree level higher education) as YSTRAD CLWYD CYF are:
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. |