CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE

Register to unlock more data on OkredoRegister

CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157991

Incorporation date

12/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cwmgarw Road, Brynamman, Ammanford, Carmarthenshire SA18 1BUCopy
copy info iconCopy
See on map
Latest events (Record since 12/02/2001)
dot icon17/03/2026
Appointment of Mr William Michel Davies as a director on 2026-02-01
dot icon24/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/05/2025
Appointment of Mr Carl Richards as a director on 2025-05-20
dot icon21/05/2025
Termination of appointment of Helen Mary Taylor as a director on 2025-05-20
dot icon21/05/2025
Termination of appointment of Melvyn Morgans as a director on 2024-05-10
dot icon31/03/2025
Termination of appointment of John David Stonehouse as a director on 2025-03-14
dot icon31/03/2025
Termination of appointment of Angela Jayne Friar as a director on 2025-03-14
dot icon31/03/2025
Appointment of Mr Andrew Rees Swain as a director on 2024-11-01
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon05/12/2024
Termination of appointment of Annie Lynda Bryce as a director on 2024-11-12
dot icon05/12/2024
Termination of appointment of Natalie Rees-Swain as a director on 2024-11-14
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon25/05/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon09/01/2023
Appointment of Mr John Glynog Davies as a director on 2023-01-08
dot icon09/01/2023
Appointment of Mr John David Stonehouse as a director on 2023-01-08
dot icon09/01/2023
Appointment of Mrs Natalie Rees-Swain as a director on 2023-01-08
dot icon09/01/2023
Appointment of Mrs Denise Saunders as a director on 2023-01-08
dot icon09/01/2023
Appointment of Mrs Helen Mary Taylor as a director on 2023-01-08
dot icon04/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon21/02/2022
Appointment of Miss Annie Lynda Bryce as a director on 2022-02-09
dot icon22/10/2021
Appointment of Mrs Rhian Bronwen Moses as a director on 2021-10-11
dot icon21/10/2021
Appointment of Miss Angela Jayne Friar as a director on 2021-10-11
dot icon21/10/2021
Termination of appointment of Philip Fripp as a secretary on 2021-10-11
dot icon21/10/2021
Appointment of Mrs Bethan Elin Griffiths as a secretary on 2021-10-11
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon03/06/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon10/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon02/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/06/2018
Notification of a person with significant control statement
dot icon21/06/2018
Withdrawal of a person with significant control statement on 2018-06-21
dot icon05/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon08/12/2017
Micro company accounts made up to 2017-03-31
dot icon06/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-03-31 no member list
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/04/2015
Annual return made up to 2015-03-31 no member list
dot icon26/02/2015
Termination of appointment of Colin Jones as a director on 2014-11-06
dot icon04/02/2015
Appointment of Mr Melvyn Morgans as a director on 2014-11-06
dot icon04/02/2015
Appointment of Mr John Lewis Rees as a director on 2014-11-06
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/12/2014
Termination of appointment of Thomas Ian Moses as a director on 2014-11-06
dot icon02/07/2014
Second filing of TM02 previously delivered to Companies House
dot icon25/06/2014
Annual return made up to 2014-03-31 no member list
dot icon23/06/2014
Appointment of Mr Philip Fripp as a secretary
dot icon23/06/2014
Termination of appointment of Peri Wagstaff as a director
dot icon23/06/2014
Termination of appointment of Peri Wagstaff as a director
dot icon23/06/2014
Termination of appointment of Helen Wyn as a director
dot icon23/06/2014
Termination of appointment of Myrddin Morgan as a director
dot icon23/06/2014
Termination of appointment of Ruth Thomas as a secretary
dot icon17/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-03-31 no member list
dot icon08/05/2013
Appointment of Mrs Peri Jessica Wagstaff as a director
dot icon08/05/2013
Appointment of Mr Myrddin Morgan as a director
dot icon08/05/2013
Appointment of Mrs Helen Elizabeth Wyn as a director
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon20/11/2012
Termination of appointment of Margaret Kelly as a director
dot icon20/11/2012
Termination of appointment of Enid Churchill as a director
dot icon09/05/2012
Annual return made up to 2012-03-31 no member list
dot icon30/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/10/2011
Appointment of Mrs Margaret Kelly as a director
dot icon20/06/2011
Termination of appointment of Dawn Davies as a director
dot icon16/06/2011
Annual return made up to 2011-03-31 no member list
dot icon24/05/2011
Appointment of Mr Thomas Ian Moses as a director
dot icon23/05/2011
Termination of appointment of David Howells as a director
dot icon13/01/2011
Termination of appointment of David Davies as a director
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/08/2010
Certificate of change of name
dot icon10/08/2010
Resolutions
dot icon20/05/2010
Appointment of Mrs Ruth Eiry Thomas as a secretary
dot icon20/05/2010
Annual return made up to 2010-03-31 no member list
dot icon20/05/2010
Director's details changed for Griffith Alan Davies on 2010-01-01
dot icon20/05/2010
Termination of appointment of Terence Doyle as a secretary
dot icon20/05/2010
Director's details changed for David Tom Davies on 2010-01-01
dot icon20/05/2010
Director's details changed for David Alun Howells on 2010-01-01
dot icon20/05/2010
Director's details changed for Clive Evans on 2010-01-01
dot icon20/05/2010
Director's details changed for Dawn Davies on 2010-01-01
dot icon20/05/2010
Director's details changed for Colin Jones on 2010-01-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon29/04/2009
Annual return made up to 31/03/09
dot icon28/04/2009
Director appointed mrs enid wyn churchill
dot icon28/04/2009
Appointment terminated director evelyn vince
dot icon28/10/2008
Accounts made up to 2008-03-31
dot icon01/04/2008
Secretary appointed terence doyle
dot icon19/03/2008
Annual return made up to 12/02/08
dot icon19/03/2008
Appointment terminated secretary meiriona lloyd
dot icon29/02/2008
Appointment terminated director helen davies
dot icon27/06/2007
Total exemption full accounts made up to 2007-03-31
dot icon06/03/2007
Annual return made up to 12/02/07
dot icon09/10/2006
Total exemption full accounts made up to 2006-03-31
dot icon28/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon27/02/2006
Annual return made up to 12/02/06
dot icon27/02/2006
Director resigned
dot icon27/02/2006
New director appointed
dot icon22/02/2005
Annual return made up to 12/02/05
dot icon30/11/2004
Total exemption small company accounts made up to 2004-03-31
dot icon31/03/2004
Annual return made up to 12/02/04
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
New director appointed
dot icon19/03/2004
Registered office changed on 19/03/04 from: 73 llandeilo road brynamman ammanford carms SA18 1BE
dot icon10/03/2004
New director appointed
dot icon10/03/2004
New director appointed
dot icon20/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon17/03/2003
Annual return made up to 12/02/03
dot icon28/10/2002
Accounts for a dormant company made up to 2002-03-31
dot icon25/02/2002
Annual return made up to 12/02/02
dot icon29/11/2001
Accounting reference date extended from 28/02/02 to 31/03/02
dot icon12/02/2001
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
31/03/2026
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

35
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Colin
Director
12/02/2001 - 06/11/2014
18
Stonehouse, John David
Director
08/01/2023 - 14/03/2025
10
Wyn, Helen Elizabeth
Director
02/11/2010 - 24/03/2014
3
Davies, John Glynog
Director
08/01/2023 - Present
3
Davies, Helen Eira
Director
06/11/2002 - 15/11/2007
1

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

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 CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE

CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE is an(a) Active company incorporated on 12/02/2001 with the registered office located at Cwmgarw Road, Brynamman, Ammanford, Carmarthenshire SA18 1BU. There are currently 11 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 CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE?

toggle

CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE is currently Active. It was registered on 12/02/2001 .

Where is CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE located?

toggle

CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE is registered at Cwmgarw Road, Brynamman, Ammanford, Carmarthenshire SA18 1BU.

What does CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE do?

toggle

CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CANOLFAN Y MYNYDD DU THE BLACK MOUNTAIN CENTRE?

toggle

The latest filing was on 17/03/2026: Appointment of Mr William Michel Davies as a director on 2026-02-01.