CANOLFAN MAERDY

Register to unlock more data on OkredoRegister

CANOLFAN MAERDY

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06768110

Incorporation date

08/12/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Old Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UPCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2008)
dot icon22/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon14/12/2025
Termination of appointment of Leonard James Preece as a director on 2025-11-04
dot icon03/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/02/2025
Termination of appointment of Gordon William Grattidge as a director on 2025-01-31
dot icon11/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon03/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon21/06/2024
Appointment of Miss Sarah Amber Thomas as a director on 2024-06-18
dot icon21/06/2024
Appointment of Mrs Stephanie Rhian Everitt as a director on 2024-06-18
dot icon29/05/2024
Appointment of Mr Gordon William Grattidge as a director on 2024-05-01
dot icon08/12/2023
Confirmation statement made on 2023-12-08 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/07/2023
Termination of appointment of Shane Alan Rowlands as a secretary on 2023-07-17
dot icon21/05/2023
Termination of appointment of Shane Alan Rowlands as a director on 2023-05-21
dot icon21/05/2023
Termination of appointment of Leonard James Preece as a secretary on 2023-05-21
dot icon21/05/2023
Appointment of Mr Shane Alan Rowlands as a secretary on 2023-05-21
dot icon09/02/2023
Termination of appointment of Linda Kate Bentham as a director on 2023-02-06
dot icon09/02/2023
Appointment of Mr Shane Alan Rowlands as a director on 2023-02-07
dot icon16/12/2022
Appointment of Ms Margaret Hilary Dawson as a director on 2022-12-15
dot icon12/12/2022
Confirmation statement made on 2022-12-08 with no updates
dot icon31/10/2022
Termination of appointment of Sarah Amber Thomas as a secretary on 2022-10-06
dot icon31/10/2022
Appointment of Mr Leonard James Preece as a secretary on 2022-10-06
dot icon31/10/2022
Appointment of Mrs Linda Kate Bentham as a director on 2022-10-06
dot icon31/10/2022
Termination of appointment of Sarah Amber Thomas as a director on 2022-10-06
dot icon28/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/06/2022
Termination of appointment of Kirsty Young as a director on 2022-05-31
dot icon17/01/2022
Appointment of Miss Sarah Amber Thomas as a secretary on 2022-01-11
dot icon14/01/2022
Termination of appointment of Sarah Amber Thomas as a secretary on 2022-01-11
dot icon10/01/2022
Confirmation statement made on 2021-12-08 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/09/2021
Secretary's details changed for Dr Sonia Helen Reynolds on 2021-09-08
dot icon23/09/2021
Termination of appointment of Gwenda Thomas as a director on 2021-09-08
dot icon23/09/2021
Termination of appointment of Howell Terrance Pugh as a director on 2021-09-08
dot icon19/12/2020
Confirmation statement made on 2020-12-08 with no updates
dot icon06/10/2020
Appointment of Miss Sarah Amber Thomas as a director on 2020-07-13
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon20/12/2019
Confirmation statement made on 2019-12-08 with no updates
dot icon19/12/2019
Termination of appointment of Margaret Hilary Dawson as a director on 2019-05-30
dot icon19/12/2019
Appointment of Dr Sonia Helen Reynolds as a secretary on 2019-11-04
dot icon19/12/2019
Termination of appointment of Gillian Webber as a secretary on 2019-11-04
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/12/2018
Confirmation statement made on 2018-12-08 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/04/2018
Appointment of Mr Howell Terrance Pugh as a director on 2018-04-19
dot icon05/03/2018
Notification of a person with significant control statement
dot icon05/03/2018
Withdrawal of a person with significant control statement on 2018-03-05
dot icon08/12/2017
Confirmation statement made on 2017-12-08 with no updates
dot icon04/12/2017
Termination of appointment of Ann Evans Lee as a director on 2017-12-04
dot icon22/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon17/01/2017
Appointment of Miss Kirsty Young as a director on 2017-01-10
dot icon15/12/2016
Confirmation statement made on 2016-12-08 with updates
dot icon17/10/2016
Appointment of Mrs Gwenda Thomas as a director on 2016-10-17
dot icon11/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon29/06/2016
Appointment of Dr Sonia Helen Reynolds as a director on 2016-06-16
dot icon23/12/2015
Annual return made up to 2015-12-08 no member list
dot icon23/12/2015
Termination of appointment of Sonia Helen Reynolds as a secretary on 2015-10-21
dot icon22/10/2015
Appointment of Ms Gillian Webber as a secretary on 2015-10-14
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/12/2014
Annual return made up to 2014-12-08 no member list
dot icon08/12/2014
Registered office address changed from Old Ncb Offices New Road Tairgwaith Ammanford Dyfed SA18 1UP to Old Ncb Offices New Road Tairgwaith Ammanford Carmarthenshire SA18 1UP on 2014-12-08
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/08/2014
Termination of appointment of Trudence Suzanne Launchbury as a director on 2014-05-27
dot icon17/06/2014
Appointment of Mrs Ann Evans Lee as a director
dot icon01/04/2014
Termination of appointment of Jackie Domingo as a director
dot icon10/03/2014
Termination of appointment of Regina Clayton as a director
dot icon06/01/2014
Termination of appointment of Leonard Preece as a secretary
dot icon06/01/2014
Appointment of Doctor Sonia Helen Reynolds as a secretary
dot icon10/12/2013
Annual return made up to 2013-12-08 no member list
dot icon11/10/2013
Director's details changed for Mr Leonard James Preece on 2013-10-11
dot icon11/10/2013
Secretary's details changed for Mr Leonard James Preece on 2013-10-11
dot icon28/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-12-08 no member list
dot icon25/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/12/2011
Annual return made up to 2011-12-08 no member list
dot icon12/12/2011
Registered office address changed from Tairgwaith Ammanford Dyfed SA18 1UD on 2011-12-12
dot icon04/10/2011
Termination of appointment of Bernadine Johnson as a director
dot icon08/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon17/05/2011
Termination of appointment of Alun Thomas as a director
dot icon31/01/2011
Appointment of Mr Alun Morgan Thomas as a director
dot icon27/01/2011
Appointment of Mrs Bernadine Joan Johnson as a director
dot icon26/01/2011
Director's details changed for Mrs Jackie Domingo on 2011-01-26
dot icon26/01/2011
Appointment of Mrs Jackie Domingo as a director
dot icon18/12/2010
Annual return made up to 2010-12-08 no member list
dot icon03/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon18/12/2009
Annual return made up to 2009-12-08 no member list
dot icon18/12/2009
Director's details changed for Ms Margaret Hilary Dawson on 2009-12-18
dot icon18/12/2009
Director's details changed for Leonard James Preece on 2009-12-18
dot icon18/12/2009
Director's details changed for Miss Regina Anne Clayton on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Trudence Suzanne Launchbury on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Leonard James Preece on 2009-12-18
dot icon17/10/2009
Resolutions
dot icon02/10/2009
Director appointed miss regina anne clayton
dot icon27/05/2009
Appointment terminated director sonia reynolds
dot icon12/02/2009
Director appointed mrs trudence suzanne launchbury
dot icon08/12/2008
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

21
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
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
21
286.46K
-
490.73K
-
-
2021
21
286.46K
-
490.73K
-
-

Employees

2021

Employees

21 Ascended- *

Net Assets(GBP)

286.46K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

490.73K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Launchbury, Trudence Suzanne
Director
09/02/2009 - 27/05/2014
1
Dawson, Margaret Hilary
Director
15/12/2022 - Present
5
Dawson, Margaret Hilary
Director
08/12/2008 - 30/05/2019
5
Preece, Leonard James
Director
08/12/2008 - 04/11/2025
3
Reynolds, Sonia Helen
Director
08/12/2008 - 26/05/2009
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

51
RECRUIT&CONSTRUCT LTD16 Gledhow Mount, Leeds LS8 5EW
Active

Category:

Construction of domestic buildings

Comp. code:

11980378

Reg. date:

07/05/2019

Turnover:

-

No. of employees:

25
FACADES BUILD SERVICES LTD45 Kynaston Wood, Harrow HA3 6UA
Active

Category:

Construction of commercial buildings

Comp. code:

13377960

Reg. date:

05/05/2021

Turnover:

-

No. of employees:

23
PRESTON MASONIC HALL LIMITEDAshlar House, Saul Street, Preston, Lancashire PR1 2QU
Active

Category:

Licenced clubs

Comp. code:

00389062

Reg. date:

03/08/1944

Turnover:

-

No. of employees:

29
THE CHARTRIDGE CONFERENCE COMPANY LIMITED6 Hunting Gate, Hitchin, Hertfordshire SG4 0TY
Active

Category:

Hotels and similar accommodation

Comp. code:

03281580

Reg. date:

20/11/1996

Turnover:

-

No. of employees:

23
THE STEEL CAULDRON LTD72 Stafford Road, Sheffield S2 2SF
Active

Category:

Public houses and bars

Comp. code:

12771037

Reg. date:

27/07/2020

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About CANOLFAN MAERDY

CANOLFAN MAERDY is an(a) Active company incorporated on 08/12/2008 with the registered office located at Old Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CANOLFAN MAERDY?

toggle

CANOLFAN MAERDY is currently Active. It was registered on 08/12/2008 .

Where is CANOLFAN MAERDY located?

toggle

CANOLFAN MAERDY is registered at Old Ncb Offices New Road, Tairgwaith, Ammanford, Carmarthenshire SA18 1UP.

What does CANOLFAN MAERDY do?

toggle

CANOLFAN MAERDY operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does CANOLFAN MAERDY have?

toggle

CANOLFAN MAERDY had 21 employees in 2021.

What is the latest filing for CANOLFAN MAERDY?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-08 with updates.