-
GLANANT CYF - Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, United Kingdom
Company Information
- Company registration number
- 07612798
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Llys Deri
- Parc Pensarn
- Carmarthen
- SA31 2NF
- Wales Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, Wales UK
Management
- Managing Directors
- EDWIN HUBERT JONES
- EMYR LLOYD JONES
- MAIR JONES
- MARGARET ELERI JONES
- JONES, Edwin Hubert
- JONES, Emyr Lloyd
- JONES, Mair
- JONES, Margaret Eleri
Company Details
- Type of Business
- ltd
- Incorporated
- 2011-04-21
- Age Of Company 2011-04-21 13 years
- SIC/NACE
- 35110
Ownership
- Beneficial Owners
- Mr Emyr Lloyd Jones
- Mrs Mair Jones
- Mrs Margaret Eleri Jones
- Mr Edwin Hubert Jones
- Mrs Mair Jones
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Last Return Made Up To:
- 2016-04-21
- Annual Return
- Due Date: 2025-05-05
- Last Date: 2024-04-21
-
GLANANT CYF Company Description
- GLANANT CYF is a ltd registered in United Kingdom with the Company reg no 07612798. Its current trading status is "live". It was registered 2011-04-21. It has declared SIC or NACE codes as "35110". It has 8 directors The latest annual return was filed up to 2016-04-21.It can be contacted at Llys Deri .
Get GLANANT CYF Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Glanant Cyf - Llys Deri, Parc Pensarn, Carmarthen, SA31 2NF, United Kingdom
- 2011-04-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLANANT CYF as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
confirmation-statement-with-updates (2024-04-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2024-01-26) - AA
keyboard_arrow_right 2023
-
change-person-director-company-with-change-date (2023-09-21) - CH01
-
change-to-a-person-with-significant-control (2023-09-21) - PSC04
-
confirmation-statement-with-no-updates (2023-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-01-27) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-01-28) - AA
-
confirmation-statement-with-no-updates (2022-05-05) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-04-26) - CS01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-01-27) - AA
-
confirmation-statement-with-no-updates (2020-05-22) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-12-23) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-06-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-05-29) - AD01
-
accounts-with-accounts-type-total-exemption-full (2019-01-14) - AA
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-01-26) - AA
-
confirmation-statement-with-no-updates (2018-05-14) - CS01
keyboard_arrow_right 2017
-
confirmation-statement-with-updates (2017-05-25) - CS01
keyboard_arrow_right 2016
-
21/04/16 FULL LIST (2016-05-03) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-03) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-27) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-total-exemption-small (2015-09-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-29) - AR01
-
30/04/15 TOTAL EXEMPTION SMALL (2015-09-25) - AA
-
termination-director-company-with-name-termination-date (2015-04-29) - TM01
-
APPOINTMENT TERMINATED, DIRECTOR ISLWYN JONES (2015-04-29) - TM01
-
21/04/15 FULL LIST (2015-04-29) - AR01
keyboard_arrow_right 2014
-
21/04/14 FULL LIST (2014-04-23) - AR01
-
30/04/13 TOTAL EXEMPTION SMALL (2014-01-08) - AA
-
REGISTERED OFFICE CHANGED ON 02/09/2014 FROM (2014-09-02) - AD01
-
30/04/14 TOTAL EXEMPTION SMALL (2014-10-06) - AA
-
accounts-with-accounts-type-total-exemption-small (2014-01-08) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-23) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-09-02) - AD01
-
accounts-with-accounts-type-total-exemption-small (2014-10-06) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-05-13) - AR01
-
30/04/12 TOTAL EXEMPTION SMALL (2013-01-11) - AA
-
21/04/13 FULL LIST (2013-05-13) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-11) - AA
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-27) - AR01
-
21/04/12 FULL LIST (2012-04-27) - AR01
keyboard_arrow_right 2011
-
appoint-person-director-company-with-name (2011-06-30) - AP01
-
CERTIFICATE OF INCORPORATION (2011-04-21) - NEWINC
-
DIRECTOR APPOINTED MR ISLWYN WALLIS JONES (2011-06-30) - AP01
-
incorporation-company (2011-04-21) - NEWINC