BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED

Register to unlock more data on OkredoRegister

BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01149487

Incorporation date

05/12/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Pen Cilian, Pen Y Bryn Place, Bethesda, Gwynedd LL57 3BECopy
copy info iconCopy
See on map
Latest events (Record since 05/12/1973)
dot icon30/09/2025
Compulsory strike-off action has been discontinued
dot icon29/09/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon12/08/2025
First Gazette notice for compulsory strike-off
dot icon31/10/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon23/07/2024
Registered office address changed from 2 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF Wales to C/O Pen Cilian Pen Y Bryn Place Bethesda Gwynedd LL57 3BE on 2024-07-23
dot icon23/07/2024
Director's details changed for Ithel Gareth Jones on 2024-07-23
dot icon23/07/2024
Secretary's details changed for Ithel Gareth Jones on 2024-07-23
dot icon10/07/2023
Director's details changed for Ithel Gareth Jones on 2023-07-06
dot icon10/07/2023
Secretary's details changed for Ithel Gareth Jones on 2023-07-06
dot icon10/07/2023
Registered office address changed from Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB Wales to 2 Llys Onnen Ffordd Y Llyn Parc Menai Bangor Gwynedd LL57 4DF on 2023-07-10
dot icon31/05/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon14/02/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon07/06/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon18/06/2021
Termination of appointment of Gerald Owen as a director on 2021-06-14
dot icon04/06/2021
Director's details changed for Gerald Owen on 2021-06-04
dot icon04/06/2021
Director's details changed for Ithel Gareth Jones on 2021-06-04
dot icon04/06/2021
Secretary's details changed for Ithel Gareth Jones on 2021-06-04
dot icon04/06/2021
Registered office address changed from Old Station Yard Bethesda Gwynedd LL57 3NE to Victoria House Plas Llwyd Terrace Bangor Gwynedd LL57 1UB on 2021-06-04
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon10/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-05-27 with no updates
dot icon06/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/06/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon14/10/2017
Compulsory strike-off action has been discontinued
dot icon13/10/2017
Confirmation statement made on 2017-05-27 with no updates
dot icon13/10/2017
Micro company accounts made up to 2016-12-31
dot icon12/10/2017
Notification of a person with significant control statement
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon08/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-27 no member list
dot icon03/06/2016
Director's details changed for Gerald Owen on 2015-05-27
dot icon03/06/2016
Director's details changed for Ithel Gareth Jones on 2015-05-28
dot icon03/06/2016
Secretary's details changed for Ithel Gareth Jones on 2015-05-28
dot icon04/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon03/06/2015
Annual return made up to 2015-05-27 no member list
dot icon08/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/06/2014
Annual return made up to 2014-05-27 no member list
dot icon13/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon28/06/2013
Annual return made up to 2013-05-27 no member list
dot icon03/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon22/06/2012
Annual return made up to 2012-05-27 no member list
dot icon03/06/2011
Annual return made up to 2011-05-27 no member list
dot icon18/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/06/2010
Annual return made up to 2010-05-27 no member list
dot icon04/06/2010
Director's details changed for Ithel Gareth Jones on 2010-05-27
dot icon04/06/2010
Director's details changed for Gerald Owen on 2010-05-27
dot icon05/06/2009
Annual return made up to 27/05/09
dot icon22/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon05/06/2008
Annual return made up to 27/05/08
dot icon12/07/2007
Annual return made up to 27/05/07
dot icon05/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon27/06/2006
Annual return made up to 27/05/06
dot icon11/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon04/07/2005
Annual return made up to 27/05/05
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon12/07/2004
Annual return made up to 27/05/04
dot icon12/07/2004
New director appointed
dot icon12/07/2004
New director appointed
dot icon28/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon10/06/2003
Annual return made up to 27/05/03
dot icon30/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/07/2002
Annual return made up to 27/05/02
dot icon12/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon28/06/2001
Annual return made up to 27/05/01
dot icon20/10/2000
Accounts for a small company made up to 1999-12-31
dot icon14/06/2000
Annual return made up to 27/05/00
dot icon21/10/1999
Accounts for a small company made up to 1998-12-31
dot icon22/06/1999
Annual return made up to 27/05/99
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon12/06/1998
Annual return made up to 27/05/98
dot icon27/10/1997
Accounts for a small company made up to 1996-12-31
dot icon18/07/1997
Annual return made up to 27/05/97
dot icon21/09/1996
Particulars of mortgage/charge
dot icon18/06/1996
Accounts for a small company made up to 1995-12-31
dot icon18/06/1996
Annual return made up to 27/05/96
dot icon30/10/1995
Accounts for a small company made up to 1994-12-31
dot icon01/06/1995
Annual return made up to 27/05/95
dot icon11/10/1994
Particulars of mortgage/charge
dot icon08/07/1994
Particulars of mortgage/charge
dot icon17/05/1994
Annual return made up to 27/05/94
dot icon12/04/1994
Accounts for a small company made up to 1993-12-31
dot icon20/07/1993
Director resigned;new director appointed
dot icon20/07/1993
Annual return made up to 27/05/93
dot icon02/07/1993
Declaration of satisfaction of mortgage/charge
dot icon25/05/1993
Particulars of mortgage/charge
dot icon15/04/1993
Accounts for a small company made up to 1992-12-31
dot icon31/10/1992
Accounts for a small company made up to 1991-12-31
dot icon26/05/1992
Annual return made up to 27/05/92
dot icon30/06/1991
Annual return made up to 27/05/91
dot icon11/05/1991
Full accounts made up to 1990-12-31
dot icon15/01/1991
Full accounts made up to 1989-12-31
dot icon02/10/1990
Annual return made up to 31/05/90
dot icon20/01/1990
Particulars of mortgage/charge
dot icon03/10/1989
Full accounts made up to 1988-12-31
dot icon03/10/1989
Annual return made up to 27/05/89
dot icon30/08/1988
Full accounts made up to 1987-12-31
dot icon30/08/1988
Annual return made up to 23/06/88
dot icon12/08/1987
Full accounts made up to 1986-12-31
dot icon12/08/1987
Annual return made up to 26/05/87
dot icon22/08/1986
Particulars of mortgage/charge
dot icon15/08/1986
Full accounts made up to 1985-12-31
dot icon15/08/1986
Annual return made up to 30/04/86
dot icon05/12/1973
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
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
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

0

No officers data available.

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED

BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED is an(a) Active company incorporated on 05/12/1973 with the registered office located at C/O Pen Cilian, Pen Y Bryn Place, Bethesda, Gwynedd LL57 3BE. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED?

toggle

BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED is currently Active. It was registered on 05/12/1973 .

Where is BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED located?

toggle

BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED is registered at C/O Pen Cilian, Pen Y Bryn Place, Bethesda, Gwynedd LL57 3BE.

What does BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED do?

toggle

BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BETHESDA A.F.C. SOCIAL CLUB (1973) LIMITED?

toggle

The latest filing was on 30/09/2025: Compulsory strike-off action has been discontinued.