AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED

Register to unlock more data on OkredoRegister

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02685100

Incorporation date

06/02/1992

Size

Micro Entity

Contacts

Registered address

Registered address

13 Wind Street, Ammanford, Dyfed SA18 3DNCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/1992)
dot icon10/02/2026
Confirmation statement made on 2026-02-06 with no updates
dot icon29/08/2025
Micro company accounts made up to 2024-12-31
dot icon11/02/2025
Confirmation statement made on 2025-02-06 with no updates
dot icon27/06/2024
Micro company accounts made up to 2023-12-31
dot icon15/04/2024
Appointment of Mr Barrie Kelley as a director on 2024-04-14
dot icon08/02/2024
Confirmation statement made on 2024-02-06 with no updates
dot icon22/04/2023
Micro company accounts made up to 2022-12-31
dot icon09/02/2023
Confirmation statement made on 2023-02-06 with no updates
dot icon25/07/2022
Micro company accounts made up to 2021-12-31
dot icon10/02/2022
Confirmation statement made on 2022-02-06 with no updates
dot icon20/06/2021
Micro company accounts made up to 2020-12-31
dot icon15/02/2021
Confirmation statement made on 2021-02-06 with no updates
dot icon21/07/2020
Micro company accounts made up to 2019-12-31
dot icon11/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon27/09/2019
Micro company accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2019-02-06 with no updates
dot icon28/06/2018
Micro company accounts made up to 2017-12-31
dot icon21/03/2018
Confirmation statement made on 2018-02-06 with no updates
dot icon07/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/03/2017
Confirmation statement made on 2017-02-06 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/04/2016
Annual return made up to 2016-02-06 no member list
dot icon01/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/04/2015
Annual return made up to 2015-02-06 no member list
dot icon02/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/03/2014
Annual return made up to 2014-02-06 no member list
dot icon27/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/02/2013
Annual return made up to 2013-02-06 no member list
dot icon05/11/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/06/2012
Compulsory strike-off action has been discontinued
dot icon22/06/2012
Annual return made up to 2012-02-06 no member list
dot icon05/06/2012
First Gazette notice for compulsory strike-off
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/06/2011
Compulsory strike-off action has been discontinued
dot icon07/06/2011
First Gazette notice for compulsory strike-off
dot icon06/06/2011
Annual return made up to 2011-02-06 no member list
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/04/2010
Annual return made up to 2010-02-06 no member list
dot icon22/04/2010
Termination of appointment of Anthony Hopkins as a director
dot icon22/04/2010
Director's details changed for Mr Brian Anthony Flint on 2010-02-06
dot icon20/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon03/03/2009
Annual return made up to 06/02/09
dot icon03/03/2009
Appointment terminated director david daniels
dot icon22/07/2008
Director appointed mr brian anthony flint
dot icon23/05/2008
Annual return made up to 06/02/08
dot icon21/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Annual return made up to 06/02/07
dot icon03/12/2007
Director resigned
dot icon13/11/2007
Annual return made up to 06/02/06
dot icon30/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/12/2005
Total exemption small company accounts made up to 2004-12-31
dot icon30/06/2005
Annual return made up to 06/02/05
dot icon04/05/2004
Total exemption small company accounts made up to 2003-12-31
dot icon17/04/2004
Annual return made up to 06/02/04
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon27/03/2003
Annual return made up to 06/02/03
dot icon29/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon08/03/2002
Annual return made up to 06/02/02
dot icon23/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/02/2001
Annual return made up to 06/02/01
dot icon06/04/2000
Accounts for a small company made up to 1999-12-31
dot icon09/03/2000
Annual return made up to 06/02/00
dot icon20/04/1999
Accounts for a small company made up to 1998-12-31
dot icon05/03/1999
Annual return made up to 06/02/99
dot icon11/03/1998
Accounts for a small company made up to 1997-12-31
dot icon11/03/1998
Annual return made up to 06/02/98
dot icon17/04/1997
Accounts for a small company made up to 1996-12-31
dot icon10/03/1997
Annual return made up to 06/02/97
dot icon20/05/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Annual return made up to 06/02/96
dot icon09/02/1996
Director resigned
dot icon13/04/1995
Accounts for a small company made up to 1994-12-31
dot icon27/03/1995
Annual return made up to 06/02/95
dot icon08/07/1994
Accounts for a small company made up to 1993-12-31
dot icon12/03/1994
Director resigned
dot icon12/03/1994
Annual return made up to 06/02/94
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon08/03/1993
Annual return made up to 06/02/93
dot icon11/03/1992
Accounting reference date notified as 31/12
dot icon06/02/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
0.00
-
0.00
-
-
2022
9
2.85K
-
0.00
-
-
2022
9
2.85K
-
0.00
-
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

2.85K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Daniels, David Terrance
Director
02/02/1992 - 04/07/2008
-
Flint, Brian Anthony
Director
05/07/2008 - Present
-
Hopkins, Anthony
Director
02/02/1992 - 26/01/2010
-
Knight, Gareth John
Director
02/02/1992 - 04/02/2007
-
Richards, Ralph William
Director
02/02/1992 - 03/01/1996
-

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 AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED is an(a) Active company incorporated on 06/02/1992 with the registered office located at 13 Wind Street, Ammanford, Dyfed SA18 3DN. There are currently 3 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED?

toggle

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED is currently Active. It was registered on 06/02/1992 .

Where is AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED located?

toggle

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED is registered at 13 Wind Street, Ammanford, Dyfed SA18 3DN.

What does AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED do?

toggle

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED operates in the Licenced clubs (56.30/1 - SIC 2007) sector.

How many employees does AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED have?

toggle

AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED had 9 employees in 2022.

What is the latest filing for AMMANFORD DISTRICT MINERS WELFARE ASSOCIATION SOCIAL CLUB LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2026-02-06 with no updates.