AMBAREL CYF

Register to unlock more data on OkredoRegister

AMBAREL CYF

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02763544

Incorporation date

10/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

11-15 Bridge Street, Caernarfon LL55 1ABCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/1992)
dot icon06/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/02/2025
First Gazette notice for voluntary strike-off
dot icon06/02/2025
Application to strike the company off the register
dot icon17/12/2024
Termination of appointment of Gwynfryn Davies as a director on 2024-08-30
dot icon17/12/2024
Termination of appointment of Kenneth Richardson as a secretary on 2024-08-30
dot icon17/12/2024
Termination of appointment of Sion Tomos as a director on 2024-08-30
dot icon28/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon02/11/2023
Registered office address changed from Unit 2 Cibyn Industrial Estate Caernarfon LL55 2BD Wales to 11-15 Bridge Street Caernarfon LL55 1AB on 2023-11-02
dot icon01/11/2023
Satisfaction of charge 1 in full
dot icon01/11/2023
Satisfaction of charge 2 in full
dot icon26/05/2023
Previous accounting period extended from 2022-09-30 to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon23/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon26/11/2021
Confirmation statement made on 2021-10-23 with no updates
dot icon12/07/2021
Total exemption full accounts made up to 2020-09-30
dot icon08/01/2021
Confirmation statement made on 2020-10-23 with no updates
dot icon15/07/2020
Total exemption full accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/09/2019
Satisfaction of charge 3 in full
dot icon25/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon25/02/2019
Registered office address changed from Uned 2 Ystad Diwydiannol Cibyn Caernarfon Gwynedd to Unit 2 Cibyn Industrial Estate Caernarfon LL55 2BD on 2019-02-25
dot icon30/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon12/07/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-10-23 with updates
dot icon01/07/2016
Total exemption small company accounts made up to 2015-09-30
dot icon27/10/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon02/07/2015
Total exemption small company accounts made up to 2014-09-30
dot icon23/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon01/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon11/04/2014
Appointment of Mr Sion Tomos as a director
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon16/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon07/11/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon28/10/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon28/10/2011
Secretary's details changed for Kenneth Richardson on 2011-03-04
dot icon28/10/2011
Termination of appointment of Gwynfryn Davies as a secretary
dot icon19/04/2011
Appointment of Kenneth Richardson as a secretary
dot icon31/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/12/2010
Purchase of own shares.
dot icon07/12/2010
Cancellation of shares. Statement of capital on 2010-12-07
dot icon27/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/11/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon08/11/2010
Appointment of Gwynfryn Davies as a secretary
dot icon04/11/2010
Purchase of own shares.
dot icon29/10/2010
Cancellation of shares. Statement of capital on 2010-10-29
dot icon29/10/2010
Resolutions
dot icon28/05/2010
Termination of appointment of Angharad Anwyl as a secretary
dot icon28/05/2010
Termination of appointment of Angharad Anwyl as a director
dot icon26/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon21/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon21/01/2009
Return made up to 23/10/08; no change of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon13/11/2007
Return made up to 23/10/07; no change of members
dot icon27/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon16/04/2007
Director's particulars changed
dot icon20/11/2006
Return made up to 23/10/06; full list of members
dot icon12/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon03/11/2005
Return made up to 23/10/05; full list of members
dot icon17/05/2005
Total exemption small company accounts made up to 2004-09-30
dot icon02/11/2004
Return made up to 23/10/04; full list of members
dot icon16/04/2004
Total exemption small company accounts made up to 2003-09-30
dot icon21/10/2003
Return made up to 23/10/03; full list of members
dot icon20/03/2003
Total exemption small company accounts made up to 2002-09-30
dot icon31/10/2002
Return made up to 23/10/02; full list of members
dot icon17/06/2002
Total exemption small company accounts made up to 2001-09-30
dot icon07/11/2001
Return made up to 23/10/01; full list of members
dot icon17/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon06/11/2000
Return made up to 23/10/00; full list of members
dot icon04/10/2000
Amended accounts made up to 1999-09-30
dot icon19/09/2000
Accounts for a small company made up to 1999-09-30
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon09/08/2000
Director resigned
dot icon20/07/2000
£ ic 10000/5400 11/07/00 £ sr 4600@1=4600
dot icon19/07/2000
Resolutions
dot icon18/05/2000
New director appointed
dot icon17/05/2000
Director resigned
dot icon20/01/2000
New secretary appointed
dot icon20/01/2000
Director resigned
dot icon25/11/1999
Return made up to 23/10/99; full list of members
dot icon28/05/1999
Amended accounts made up to 1998-09-30
dot icon20/05/1999
New director appointed
dot icon20/05/1999
New secretary appointed
dot icon20/05/1999
Secretary resigned;director resigned
dot icon06/05/1999
Accounts for a small company made up to 1998-09-30
dot icon15/01/1999
Return made up to 10/11/98; no change of members
dot icon15/01/1999
Director's particulars changed
dot icon15/01/1999
Director's particulars changed
dot icon05/08/1998
Amended accounts made up to 1997-09-30
dot icon18/05/1998
Accounts for a small company made up to 1997-09-30
dot icon23/03/1998
New director appointed
dot icon23/03/1998
Director resigned
dot icon13/11/1997
Return made up to 10/11/97; no change of members
dot icon18/07/1997
Amended accounts made up to 1996-09-30
dot icon02/07/1997
Accounts for a small company made up to 1996-09-30
dot icon24/12/1996
Return made up to 10/11/96; full list of members
dot icon23/12/1996
New secretary appointed;new director appointed
dot icon17/12/1996
Director resigned
dot icon17/12/1996
Secretary resigned
dot icon29/07/1996
Amended accounts made up to 1995-09-30
dot icon08/07/1996
Accounts for a small company made up to 1995-09-30
dot icon22/11/1995
Return made up to 10/11/95; full list of members
dot icon04/09/1995
Amended accounts made up to 1994-09-30
dot icon26/07/1995
Accounts for a small company made up to 1994-09-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Return made up to 10/11/94; full list of members
dot icon04/08/1994
Particulars of mortgage/charge
dot icon21/07/1994
Amended accounts made up to 1993-09-30
dot icon08/07/1994
Particulars of mortgage/charge
dot icon21/06/1994
Accounts for a small company made up to 1993-09-30
dot icon22/03/1994
New secretary appointed;new director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
New director appointed
dot icon22/03/1994
Secretary resigned;director resigned
dot icon15/12/1993
Return made up to 10/11/93; full list of members
dot icon07/09/1993
Ad 18/08/93--------- £ si 9998@1=9998 £ ic 2/10000
dot icon29/08/1993
Resolutions
dot icon29/08/1993
£ nc 100/100000 17/08/93
dot icon09/07/1993
Accounting reference date notified as 30/09
dot icon10/01/1993
Director resigned;new director appointed
dot icon10/01/1993
New director appointed
dot icon10/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1993
Registered office changed on 10/01/93 from: 110 whitchurch road cardiff CF4 3LY
dot icon10/01/1993
Resolutions
dot icon10/01/1993
Resolutions
dot icon30/11/1992
Certificate of change of name
dot icon10/11/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
23/10/2024
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richardson, Kenneth
Secretary
04/03/2011 - 30/08/2024
-
Tomos, Sion
Director
11/04/2014 - 30/08/2024
-
Davies, Gwynfryn
Director
11/03/1998 - 30/08/2024
1

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AMBAREL CYF

AMBAREL CYF is an(a) Dissolved company incorporated on 10/11/1992 with the registered office located at 11-15 Bridge Street, Caernarfon LL55 1AB. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AMBAREL CYF?

toggle

AMBAREL CYF is currently Dissolved. It was registered on 10/11/1992 and dissolved on 06/05/2025.

Where is AMBAREL CYF located?

toggle

AMBAREL CYF is registered at 11-15 Bridge Street, Caernarfon LL55 1AB.

What does AMBAREL CYF do?

toggle

AMBAREL CYF operates in the Television programme production activities (59.11/3 - SIC 2007) sector.

What is the latest filing for AMBAREL CYF?

toggle

The latest filing was on 06/05/2025: Final Gazette dissolved via voluntary strike-off.