CARMARTHEN TOWN FOOTBALL CLUB LIMITED

Register to unlock more data on OkredoRegister

CARMARTHEN TOWN FOOTBALL CLUB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03627368

Incorporation date

07/09/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Stadiwm Lhp, Priory Street, Carmarthen, Carmarthenshire SA31 1HZCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1998)
dot icon02/04/2026
Termination of appointment of Robert Ian Lloyd as a director on 2026-03-20
dot icon02/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon26/02/2026
Micro company accounts made up to 2025-12-31
dot icon14/11/2025
Termination of appointment of Jeffery Thomas as a director on 2025-11-14
dot icon04/04/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon18/03/2025
Micro company accounts made up to 2024-12-31
dot icon08/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon29/02/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Registered office address changed from Richmond Park Priory Street Carmarthen Carmarthenshire SA31 1HZ to Stadiwm Lhp Priory Street Carmarthen Carmarthenshire SA31 1HZ on 2024-02-27
dot icon12/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon04/04/2022
Confirmation statement made on 2022-03-20 with updates
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon09/04/2021
Confirmation statement made on 2021-03-20 with updates
dot icon25/02/2021
Micro company accounts made up to 2020-12-31
dot icon03/04/2020
Confirmation statement made on 2020-03-20 with updates
dot icon02/03/2020
Micro company accounts made up to 2019-12-31
dot icon18/04/2019
Micro company accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon26/03/2019
Notification of Christopher Edwards as a person with significant control on 2019-03-20
dot icon26/03/2019
Notification of Anthony Parnell as a person with significant control on 2019-03-20
dot icon13/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon11/09/2018
Micro company accounts made up to 2017-12-31
dot icon27/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon16/03/2017
Micro company accounts made up to 2016-12-31
dot icon02/11/2016
Confirmation statement made on 2016-09-07 with updates
dot icon05/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/10/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon04/10/2012
Termination of appointment of Nigel Williams as a director
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/10/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon12/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon16/02/2010
Appointment of Anthony Parnell as a director
dot icon16/02/2010
Appointment of Anthony Parnell as a secretary
dot icon16/02/2010
Appointment of Mr Robert Ian Lloyd as a director
dot icon16/02/2010
Appointment of Jeffery Thomas as a director
dot icon16/02/2010
Termination of appointment of Hugh Jenkins as a secretary
dot icon25/01/2010
Previous accounting period extended from 2009-09-30 to 2009-12-31
dot icon09/10/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon14/08/2009
Ad 12/08/09\gbp si 2994@1=2994\gbp ic 2/2996\
dot icon06/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon20/01/2009
Capitals not rolled up
dot icon17/12/2008
Ad 10/10/08\gbp si 1@1=1\gbp ic 1/2\
dot icon03/12/2008
Return made up to 07/09/08; full list of members
dot icon03/12/2008
Registered office changed on 03/12/2008 from 6 quay street carmarthen dyfed SA31 3JX
dot icon14/10/2008
Registered office changed on 14/10/2008 from southlands, 3 royal oak meadows old st clears road, johnstown, carmarthen dyfed SA31 3JF
dot icon14/10/2008
Return made up to 07/09/07; no change of members
dot icon14/10/2008
Return made up to 07/09/06; full list of members
dot icon14/10/2008
Return made up to 07/09/05; full list of members
dot icon14/10/2008
Return made up to 07/09/04; full list of members
dot icon14/10/2008
Return made up to 07/09/03; full list of members
dot icon14/10/2008
Return made up to 07/09/02; full list of members
dot icon14/10/2008
Director's change of particulars / nigel williams / 06/12/2000
dot icon13/10/2008
Accounts for a dormant company made up to 2007-09-30
dot icon13/10/2008
Accounts for a dormant company made up to 2006-09-30
dot icon13/10/2008
Accounts for a dormant company made up to 2005-09-30
dot icon13/10/2008
Accounts for a dormant company made up to 2004-09-30
dot icon13/10/2008
Accounts for a dormant company made up to 2003-09-30
dot icon13/10/2008
Total exemption small company accounts made up to 2002-09-30
dot icon13/10/2008
Total exemption small company accounts made up to 2001-09-30
dot icon13/10/2008
Total exemption small company accounts made up to 2000-09-30
dot icon03/10/2008
Restoration by order of the court
dot icon17/02/2004
Final Gazette dissolved via compulsory strike-off
dot icon04/11/2003
First Gazette notice for compulsory strike-off
dot icon04/03/2002
Return made up to 07/09/01; full list of members
dot icon20/06/2001
Particulars of mortgage/charge
dot icon29/11/2000
Return made up to 07/09/00; full list of members
dot icon10/07/2000
Accounts made up to 1999-09-30
dot icon14/06/2000
Return made up to 07/09/99; full list of members
dot icon15/05/2000
Registered office changed on 15/05/00 from: southlands royal oak meadows old street clears road, johnstown, carmarthen dyfed SA31 3JF
dot icon04/05/2000
New director appointed
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Registered office changed on 04/05/00 from: suite 2A crystal house new bedford road luton LU1 1HS
dot icon29/09/1999
Director resigned
dot icon29/09/1999
Secretary resigned
dot icon07/09/1998
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
31/12/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
198.25K
-
0.00
-
-
2022
0
224.98K
-
0.00
-
-
2022
0
224.98K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

224.98K £Ascended13.48 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Jeffery
Director
10/11/2009 - 14/11/2025
3
Parnell, Anthony
Director
10/11/2009 - Present
2
Lloyd, Robert Ian
Director
10/11/2009 - 20/03/2026
3
Jenkins, Hugh
Secretary
15/09/1999 - 10/11/2009
12

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 CARMARTHEN TOWN FOOTBALL CLUB LIMITED

CARMARTHEN TOWN FOOTBALL CLUB LIMITED is an(a) Active company incorporated on 07/09/1998 with the registered office located at Stadiwm Lhp, Priory Street, Carmarthen, Carmarthenshire SA31 1HZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARMARTHEN TOWN FOOTBALL CLUB LIMITED?

toggle

CARMARTHEN TOWN FOOTBALL CLUB LIMITED is currently Active. It was registered on 07/09/1998 .

Where is CARMARTHEN TOWN FOOTBALL CLUB LIMITED located?

toggle

CARMARTHEN TOWN FOOTBALL CLUB LIMITED is registered at Stadiwm Lhp, Priory Street, Carmarthen, Carmarthenshire SA31 1HZ.

What does CARMARTHEN TOWN FOOTBALL CLUB LIMITED do?

toggle

CARMARTHEN TOWN FOOTBALL CLUB LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CARMARTHEN TOWN FOOTBALL CLUB LIMITED?

toggle

The latest filing was on 02/04/2026: Termination of appointment of Robert Ian Lloyd as a director on 2026-03-20.