BRYN SEIRIOL FLATS LIMITED

Register to unlock more data on OkredoRegister

BRYN SEIRIOL FLATS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01295926

Incorporation date

27/01/1977

Size

Dormant

Contacts

Registered address

Registered address

13 Trinity Square, Llandudno, LL30 2RBCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/1986)
dot icon20/03/2026
Accounts for a dormant company made up to 2026-02-28
dot icon14/07/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon12/06/2025
Accounts for a dormant company made up to 2025-02-28
dot icon07/08/2024
Accounts for a dormant company made up to 2024-02-29
dot icon10/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon20/10/2023
Accounts for a dormant company made up to 2023-02-28
dot icon16/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon19/05/2022
Accounts for a dormant company made up to 2022-02-28
dot icon21/10/2021
Accounts for a dormant company made up to 2021-02-28
dot icon21/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon30/07/2020
Accounts for a dormant company made up to 2020-02-29
dot icon22/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon20/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon21/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon12/06/2018
Confirmation statement made on 2018-06-08 with updates
dot icon24/05/2018
Change of details for Ms Hazel Mary Sturt as a person with significant control on 2018-05-24
dot icon24/05/2018
Change of details for Mr David Thomas Fare as a person with significant control on 2018-05-24
dot icon24/05/2018
Director's details changed for Mr David Thomas Fare on 2018-05-24
dot icon09/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon21/07/2017
Notification of David Thomas Fare as a person with significant control on 2016-04-06
dot icon21/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon21/07/2017
Notification of Hazel Mary Sturt as a person with significant control on 2016-04-29
dot icon21/07/2017
Notification of Beverley D'costa as a person with significant control on 2016-04-06
dot icon21/10/2016
Total exemption small company accounts made up to 2016-02-28
dot icon14/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon03/05/2016
Appointment of Mrs Beverley D'costa as a director on 2016-04-29
dot icon03/05/2016
Appointment of Miss Hazel Mary Sturt as a secretary on 2016-04-29
dot icon03/05/2016
Appointment of Miss Hazel Mary Sturt as a director on 2016-04-29
dot icon03/05/2016
Termination of appointment of David Thomas Fare as a secretary on 2016-04-29
dot icon17/09/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon16/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon20/01/2015
Termination of appointment of Diane Louise Faulkner as a director on 2014-10-17
dot icon30/06/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2014-02-28
dot icon01/07/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/07/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon02/07/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon26/03/2012
Total exemption small company accounts made up to 2012-02-28
dot icon04/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2011-02-28
dot icon08/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon06/07/2010
Director's details changed for Miss Diane Louise Faulkner on 2010-06-08
dot icon06/07/2010
Director's details changed for Mr David Thomas Fare on 2010-06-08
dot icon08/09/2009
Total exemption small company accounts made up to 2009-02-28
dot icon24/06/2009
Return made up to 08/06/09; full list of members
dot icon03/10/2008
Accounts for a dormant company made up to 2008-02-28
dot icon29/07/2008
Return made up to 08/06/08; full list of members
dot icon29/07/2008
Secretary appointed mr david thomas fare
dot icon29/07/2008
Director appointed mr david thomas fare
dot icon29/07/2008
Appointment terminated director richard davies
dot icon29/07/2008
Director's change of particulars / diane faulkner / 08/06/2008
dot icon29/07/2008
Appointment terminated secretary richard davies
dot icon31/08/2007
Return made up to 08/06/07; full list of members
dot icon13/08/2007
Accounts for a dormant company made up to 2007-02-28
dot icon13/07/2006
Return made up to 08/06/06; full list of members
dot icon13/07/2006
Director's particulars changed
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon04/04/2006
Accounts for a dormant company made up to 2006-02-28
dot icon08/11/2005
Accounts for a dormant company made up to 2005-02-28
dot icon25/06/2005
Return made up to 08/06/05; full list of members
dot icon08/10/2004
Accounts for a dormant company made up to 2004-02-28
dot icon01/07/2004
Return made up to 08/06/04; full list of members
dot icon27/07/2003
Accounts for a dormant company made up to 2003-02-28
dot icon27/07/2003
Return made up to 08/06/03; full list of members
dot icon10/12/2002
Accounts for a dormant company made up to 2002-02-28
dot icon26/07/2002
Return made up to 08/06/02; full list of members
dot icon12/06/2002
New secretary appointed
dot icon01/06/2002
Secretary resigned;director resigned
dot icon24/04/2002
New director appointed
dot icon10/04/2002
Director resigned
dot icon12/07/2001
Accounts for a dormant company made up to 2001-02-28
dot icon12/07/2001
Return made up to 08/06/01; full list of members
dot icon24/10/2000
Accounts for a dormant company made up to 2000-02-28
dot icon14/07/2000
Return made up to 08/06/00; full list of members
dot icon14/07/2000
Secretary's particulars changed;director's particulars changed
dot icon06/01/2000
Accounts for a dormant company made up to 1999-02-28
dot icon28/10/1999
New secretary appointed;new director appointed
dot icon28/10/1999
Secretary resigned;director resigned
dot icon08/06/1999
Return made up to 08/06/99; full list of members
dot icon10/12/1998
Secretary's particulars changed;director's particulars changed
dot icon10/12/1998
Registered office changed on 10/12/98 from: 2 bryn seirol st agnes rd conwy conwy CBC LL32 8RY
dot icon10/12/1998
Return made up to 08/06/98; full list of members
dot icon20/11/1998
Accounts for a dormant company made up to 1998-02-28
dot icon18/06/1997
Return made up to 08/06/97; full list of members
dot icon08/05/1997
Accounts for a dormant company made up to 1997-02-28
dot icon08/05/1997
Accounts for a dormant company made up to 1996-02-28
dot icon19/06/1996
Return made up to 08/06/96; no change of members
dot icon28/03/1996
Return made up to 08/06/95; full list of members
dot icon12/05/1995
New secretary appointed
dot icon12/05/1995
New director appointed
dot icon13/07/1994
Accounts for a dormant company made up to 1994-02-28
dot icon13/07/1994
Return made up to 08/06/94; full list of members
dot icon13/12/1993
Resolutions
dot icon24/08/1993
Full accounts made up to 1993-02-28
dot icon24/08/1993
Return made up to 08/06/93; no change of members
dot icon17/06/1992
Full accounts made up to 1992-02-29
dot icon17/06/1992
Return made up to 08/06/92; no change of members
dot icon23/08/1991
Return made up to 08/06/91; full list of members
dot icon29/05/1991
Full accounts made up to 1991-02-28
dot icon29/05/1991
Return made up to 01/03/91; no change of members
dot icon28/09/1990
Return made up to 08/06/90; full list of members
dot icon17/09/1990
Full accounts made up to 1990-02-28
dot icon07/03/1990
Full accounts made up to 1989-02-28
dot icon20/07/1989
Return made up to 12/07/89; no change of members
dot icon20/10/1988
Full accounts made up to 1988-02-29
dot icon20/10/1988
Return made up to 16/09/88; no change of members
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon12/01/1988
Director resigned;new director appointed
dot icon11/12/1987
Full accounts made up to 1987-02-28
dot icon11/12/1987
Return made up to 04/12/87; full list of members
dot icon31/10/1986
Full accounts made up to 1986-02-28
dot icon31/10/1986
Return made up to 23/10/86; full list of members
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
120.00
-
0.00
120.00
-
2022
-
120.00
-
0.00
120.00
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D'costa, Beverley
Director
29/04/2016 - Present
-
Fare, David Thomas
Director
13/02/2008 - Present
-
Sturt, Hazel Mary
Director
29/04/2016 - Present
-

Persons with Significant Control

3
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 BRYN SEIRIOL FLATS LIMITED

BRYN SEIRIOL FLATS LIMITED is an(a) Active company incorporated on 27/01/1977 with the registered office located at 13 Trinity Square, Llandudno, LL30 2RB. There are currently 3 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 BRYN SEIRIOL FLATS LIMITED?

toggle

BRYN SEIRIOL FLATS LIMITED is currently Active. It was registered on 27/01/1977 .

Where is BRYN SEIRIOL FLATS LIMITED located?

toggle

BRYN SEIRIOL FLATS LIMITED is registered at 13 Trinity Square, Llandudno, LL30 2RB.

What does BRYN SEIRIOL FLATS LIMITED do?

toggle

BRYN SEIRIOL FLATS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for BRYN SEIRIOL FLATS LIMITED?

toggle

The latest filing was on 20/03/2026: Accounts for a dormant company made up to 2026-02-28.