AGE CYMRU TRADING LIMITED

Register to unlock more data on OkredoRegister

AGE CYMRU TRADING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08011995

Incorporation date

29/03/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Mariners House, East Moors Road, Cardiff CF24 5TDCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2012)
dot icon22/04/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon29/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon19/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon13/12/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon15/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-03-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon29/09/2020
Termination of appointment of Lyn Morgan James as a director on 2020-05-27
dot icon29/09/2020
Appointment of Mrs Victoria Elizabeth Lloyd as a director on 2020-05-27
dot icon06/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon09/01/2020
Termination of appointment of Peter John Wilson Hamilton as a director on 2019-11-18
dot icon02/01/2020
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Registered office address changed from Ty John Pathy 13/14 Neptune Court Vanguard Way Cardiff CF24 5PJ to Mariners House East Moors Road Cardiff CF24 5TD on 2019-04-02
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon03/01/2019
Total exemption full accounts made up to 2018-03-31
dot icon05/04/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon23/03/2018
Appointment of Mr Peter John Wilson Hamilton as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of David Thyrlus Griffiths as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of David Thyrlus Griffiths as a secretary on 2018-03-23
dot icon23/03/2018
Termination of appointment of David Thyrlus Griffiths as a director on 2018-03-23
dot icon23/03/2018
Termination of appointment of Ian Thomas as a director on 2018-03-23
dot icon23/03/2018
Appointment of Mr Lyn Morgan James as a director on 2018-03-23
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/11/2016
Full accounts made up to 2016-03-31
dot icon18/10/2016
Termination of appointment of Richard Andrew Nicholls as a director on 2016-08-26
dot icon06/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon29/09/2015
Accounts for a small company made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon12/12/2014
Termination of appointment of David Beresford Vokes as a director on 2014-12-01
dot icon24/10/2014
Full accounts made up to 2014-03-31
dot icon02/04/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon19/12/2013
Appointment of Mr Ian Thomas as a director
dot icon25/09/2013
Appointment of Mr David Beresford Vokes as a director
dot icon25/09/2013
Termination of appointment of Bernadette Fuge as a director
dot icon25/09/2013
Appointment of Mr David Beresford Vokes as a director
dot icon25/09/2013
Appointment of Mr David Thyrlus Griffiths as a director
dot icon25/09/2013
Termination of appointment of Robert Taylor as a director
dot icon23/09/2013
Accounts for a small company made up to 2013-03-31
dot icon08/04/2013
Director's details changed for Dr Bernadette Fuge on 2013-03-28
dot icon08/04/2013
Secretary's details changed for David Thyrlus Griffiths on 2013-03-29
dot icon08/04/2013
Director's details changed for Mr Robert William Taylor on 2013-03-29
dot icon08/04/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Richard Andrew Nicholls on 2013-03-29
dot icon12/09/2012
Registered office address changed from 25 Taff Street Pontypridd Rhondda Cynon Taf CF37 4UA United Kingdom on 2012-09-12
dot icon29/03/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
13.00
-
0.00
-
-
2022
0
13.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Ian
Director
05/12/2013 - 23/03/2018
6
James, Lyn Morgan
Director
23/03/2018 - 27/05/2020
2
Fuge, Bernadette, Dr
Director
29/03/2012 - 17/09/2013
4
Griffiths, David Thyrlus
Director
17/09/2013 - 23/03/2018
3
Griffiths, David Thyrlus
Secretary
29/03/2012 - 23/03/2018
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AGE CYMRU TRADING LIMITED

AGE CYMRU TRADING LIMITED is an(a) Active company incorporated on 29/03/2012 with the registered office located at Mariners House, East Moors Road, Cardiff CF24 5TD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AGE CYMRU TRADING LIMITED?

toggle

AGE CYMRU TRADING LIMITED is currently Active. It was registered on 29/03/2012 .

Where is AGE CYMRU TRADING LIMITED located?

toggle

AGE CYMRU TRADING LIMITED is registered at Mariners House, East Moors Road, Cardiff CF24 5TD.

What does AGE CYMRU TRADING LIMITED do?

toggle

AGE CYMRU TRADING LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for AGE CYMRU TRADING LIMITED?

toggle

The latest filing was on 22/04/2026: Confirmation statement made on 2026-03-29 with no updates.