AMMANFORD EVANGELICAL CHURCH

Register to unlock more data on OkredoRegister

AMMANFORD EVANGELICAL CHURCH

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04280759

Incorporation date

03/09/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cellar Christian Centre, 6 College Street, Ammanford, Carmarthenshire SA18 3AFCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2001)
dot icon03/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon15/09/2025
Confirmation statement made on 2025-09-03 with no updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/09/2024
Confirmation statement made on 2024-09-03 with no updates
dot icon23/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/09/2023
Appointment of Mr Emyr Rhys Jenkins as a director on 2023-09-03
dot icon05/09/2023
Confirmation statement made on 2023-09-03 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/09/2022
Confirmation statement made on 2022-09-03 with no updates
dot icon13/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-09-03 with no updates
dot icon13/07/2021
Termination of appointment of Rhodri John Darcy as a director on 2021-06-30
dot icon25/05/2021
Appointment of Mrs Rebecca Margaret Jones as a director on 2021-05-23
dot icon09/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Termination of appointment of Matthew Ifor Hughes as a secretary on 2020-10-13
dot icon03/09/2020
Confirmation statement made on 2020-09-03 with no updates
dot icon27/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Confirmation statement made on 2019-09-03 with no updates
dot icon10/09/2019
Termination of appointment of Peter Rees Hallam as a director on 2019-08-31
dot icon04/02/2019
Total exemption full accounts made up to 2018-03-31
dot icon03/09/2018
Confirmation statement made on 2018-09-03 with no updates
dot icon02/01/2018
Total exemption full accounts made up to 2017-03-31
dot icon05/09/2017
Confirmation statement made on 2017-09-03 with no updates
dot icon04/09/2017
Appointment of Mr Rhodri John Darcy as a director on 2017-09-04
dot icon04/09/2017
Termination of appointment of Anne Matthews as a director on 2017-09-04
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/09/2016
Termination of appointment of Jonathan David Thomas as a director on 2016-09-11
dot icon12/09/2016
Confirmation statement made on 2016-09-03 with updates
dot icon12/09/2016
Appointment of Mr David Samuel Davies as a director on 2016-09-11
dot icon06/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-09-03 no member list
dot icon05/01/2015
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2014
Annual return made up to 2014-09-03 no member list
dot icon16/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon26/11/2013
Appointment of Mr Matthew Ifor Hughes as a secretary
dot icon25/11/2013
Termination of appointment of Shan Davies as a director
dot icon25/11/2013
Termination of appointment of Shan Davies as a secretary
dot icon11/09/2013
Annual return made up to 2013-09-03 no member list
dot icon28/12/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/09/2012
Annual return made up to 2012-09-03 no member list
dot icon25/05/2012
Appointment of Mr Aled Jones as a director
dot icon12/05/2012
Termination of appointment of William Jones as a director
dot icon21/12/2011
Total exemption full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-03 no member list
dot icon07/07/2011
Appointment of Mrs Anne Matthews as a director
dot icon06/07/2011
Termination of appointment of Joanne Westlake as a director
dot icon05/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/12/2010
Appointment of Mr Peter Rees Hallam as a director
dot icon30/09/2010
Annual return made up to 2010-09-03 no member list
dot icon30/09/2010
Director's details changed for Mr William Owen Jones on 2010-09-03
dot icon30/09/2010
Director's details changed for Jonathan David Thomas on 2010-09-03
dot icon30/09/2010
Director's details changed for Joanne Elizabeth Westlake on 2010-09-03
dot icon30/09/2010
Director's details changed for Mrs Shan Davies on 2010-09-03
dot icon02/03/2010
Termination of appointment of Helen Waters as a director
dot icon29/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-09-03 no member list
dot icon17/09/2009
Appointment terminated director wyn jones
dot icon12/05/2009
Director appointed wyn owen jones
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon22/01/2009
Secretary appointed mrs shan davies
dot icon22/01/2009
Director appointed mr william owen jones
dot icon17/09/2008
Annual return made up to 03/09/08
dot icon17/09/2008
Registered office changed on 17/09/2008 from cellar christian centre 6 college street, ammanford carmarthenshire SA18 3AF
dot icon17/09/2008
Director appointed mrs helen waters
dot icon17/09/2008
Director appointed mrs shan davies
dot icon17/09/2008
Appointment terminated director evelyn dulake
dot icon17/09/2008
Appointment terminated secretary evelyn dulake
dot icon17/09/2008
Appointment terminated director elfyn evans
dot icon11/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon09/11/2007
Annual return made up to 03/09/07
dot icon25/01/2007
Partial exemption accounts made up to 2006-03-31
dot icon31/10/2006
Particulars of mortgage/charge
dot icon23/10/2006
Annual return made up to 03/09/06
dot icon06/04/2006
Resolutions
dot icon21/02/2006
Director resigned
dot icon27/01/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/01/2006
Secretary resigned;director resigned
dot icon27/01/2006
New secretary appointed;new director appointed
dot icon28/10/2005
Annual return made up to 03/09/05
dot icon25/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon17/11/2004
Director resigned
dot icon01/10/2004
Annual return made up to 03/09/04
dot icon01/10/2004
New director appointed
dot icon02/04/2004
New director appointed
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2003
Annual return made up to 03/09/03
dot icon13/10/2003
Director's particulars changed
dot icon07/04/2003
Director resigned
dot icon28/03/2003
Total exemption full accounts made up to 2002-03-31
dot icon05/02/2003
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon10/10/2002
Annual return made up to 03/09/02
dot icon10/10/2002
New director appointed
dot icon03/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
03/09/2026
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

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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Adams, David Kevin
Director
03/09/2001 - 01/11/2004
1
Jones, Aled
Director
24/05/2012 - Present
-
Davies, Shan
Secretary
12/01/2009 - 28/09/2013
-
Dulake, Evelyn
Secretary
09/01/2006 - 02/09/2008
-
Hughes, Matthew Ifor
Secretary
28/09/2013 - 13/10/2020
-

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 EVANGELICAL CHURCH

AMMANFORD EVANGELICAL CHURCH is an(a) Active company incorporated on 03/09/2001 with the registered office located at Cellar Christian Centre, 6 College Street, Ammanford, Carmarthenshire SA18 3AF. There are currently 4 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 AMMANFORD EVANGELICAL CHURCH?

toggle

AMMANFORD EVANGELICAL CHURCH is currently Active. It was registered on 03/09/2001 .

Where is AMMANFORD EVANGELICAL CHURCH located?

toggle

AMMANFORD EVANGELICAL CHURCH is registered at Cellar Christian Centre, 6 College Street, Ammanford, Carmarthenshire SA18 3AF.

What does AMMANFORD EVANGELICAL CHURCH do?

toggle

AMMANFORD EVANGELICAL CHURCH operates in the Activities of religious organisations (94.91 - SIC 2007) sector.

What is the latest filing for AMMANFORD EVANGELICAL CHURCH?

toggle

The latest filing was on 03/01/2026: Total exemption full accounts made up to 2025-03-31.