CARMARTHENSHIRE TOURISM ASSOCIATION

Register to unlock more data on OkredoRegister

CARMARTHENSHIRE TOURISM ASSOCIATION

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03581265

Incorporation date

15/06/1998

Size

Unaudited abridged

Contacts

Registered address

Registered address

Castle House, High Street, Ammanford SA18 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/1998)
dot icon22/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon23/07/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon27/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon20/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon27/10/2023
Termination of appointment of Alleyne Caroline Farrington Evans as a director on 2023-10-14
dot icon28/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon28/07/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon29/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon25/07/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon11/05/2022
Termination of appointment of David John Beaney as a director on 2022-05-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-15 with no updates
dot icon27/10/2020
Termination of appointment of David Emyr Price as a director on 2020-07-31
dot icon16/06/2020
Confirmation statement made on 2020-06-15 with no updates
dot icon14/04/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon11/02/2020
Notification of a person with significant control statement
dot icon11/02/2020
Appointment of Mr Craig Evans as a director on 2019-11-13
dot icon29/01/2020
Memorandum and Articles of Association
dot icon20/01/2020
Appointment of Mrs Sioned Elen Edwards Bannister as a director on 2019-11-13
dot icon16/01/2020
Termination of appointment of Hywel James Davies as a director on 2019-11-13
dot icon16/01/2020
Termination of appointment of William Colin Rouse as a director on 2019-11-13
dot icon16/01/2020
Termination of appointment of David William Storer as a director on 2019-11-13
dot icon06/01/2020
Termination of appointment of Mary-Ann Alma Helene Nossent as a director on 2019-08-19
dot icon04/12/2019
Resolutions
dot icon26/06/2019
Confirmation statement made on 2019-06-15 with no updates
dot icon23/04/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon08/04/2019
Cessation of Nia Angharad Ball as a person with significant control on 2019-04-08
dot icon08/04/2019
Termination of appointment of Nia Angharad Ball as a director on 2019-04-08
dot icon12/03/2019
Appointment of Mrs Sharon Alison Richards as a director on 2018-01-31
dot icon11/03/2019
Appointment of Mr Hywel James Davies as a director on 2018-01-31
dot icon11/03/2019
Appointment of Mr David John Beaney as a director on 2018-01-31
dot icon11/03/2019
Appointment of Mr David Emyr Price as a director on 2018-01-31
dot icon18/10/2018
Registered office address changed from Business Resource Centre Parc Amanwy New Road Ammanford Carmarthenshire SA18 3EP Wales to Science Centre, National Botanic Garden of Wales Llanarthne Carmarthen Carmarthenshire SA32 8HG on 2018-10-18
dot icon18/10/2018
Termination of appointment of Nicholas Hugh Brunger as a director on 2018-09-12
dot icon28/08/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon11/07/2018
Confirmation statement made on 2018-06-15 with no updates
dot icon11/07/2018
Director's details changed for Nia Angharad Ball on 2015-03-01
dot icon11/07/2018
Termination of appointment of Colin Raymond Porter as a director on 2017-11-02
dot icon11/07/2018
Termination of appointment of Jacqui Mary Kedward as a director on 2017-12-02
dot icon11/07/2018
Termination of appointment of David Sims Edwards as a director on 2018-07-02
dot icon27/06/2017
Confirmation statement made on 2017-06-15 with no updates
dot icon27/06/2017
Notification of Nia Angharad Ball as a person with significant control on 2016-06-30
dot icon19/06/2017
Termination of appointment of Hazel Smith as a director on 2017-06-09
dot icon24/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2016
Appointment of Mr Nicholas Hugh Brunger as a director on 2016-06-08
dot icon24/06/2016
Director's details changed for Mr David William Storer on 2016-06-23
dot icon24/06/2016
Director's details changed for William Colin Rouse on 2016-06-23
dot icon24/06/2016
Director's details changed for Mrs Hazel Smith on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr George David Reid on 2016-06-23
dot icon24/06/2016
Director's details changed for Mr David Sims Edwards on 2016-06-23
dot icon24/06/2016
Director's details changed for Nia Angharad Ball on 2016-06-24
dot icon24/06/2016
Appointment of Ms Mary-Ann Alma Helene Nossent as a director on 2016-06-08
dot icon23/06/2016
Annual return made up to 2016-06-15 no member list
dot icon23/06/2016
Termination of appointment of Fiona Mary Park as a director on 2016-06-08
dot icon23/06/2016
Termination of appointment of Sandra Patricia Bishop as a director on 2016-06-08
dot icon23/06/2016
Termination of appointment of Susanna Jacoba Van Eeghen as a director on 2016-06-08
dot icon23/06/2016
Termination of appointment of Carol June Woolley as a director on 2016-06-08
dot icon23/06/2016
Registered office address changed from Business Resource Centre Parc Amanwy New Road Ammanford Dyfed SA18 3EP to Business Resource Centre Parc Amanwy New Road Ammanford Carmarthenshire SA18 3EP on 2016-06-23
dot icon06/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/01/2016
Termination of appointment of Lisa Catherine Johnston as a director on 2015-02-11
dot icon25/01/2016
Termination of appointment of Dafydd Wyn as a director on 2015-02-11
dot icon25/01/2016
Termination of appointment of Keith Ashley Brasnett as a director on 2016-01-22
dot icon29/06/2015
Annual return made up to 2015-06-15 no member list
dot icon15/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/02/2015
Appointment of Mr Colin Raymond Porter as a director on 2015-02-04
dot icon06/02/2015
Appointment of Mrs Fiona Mary Park as a director on 2015-02-04
dot icon06/02/2015
Appointment of Mr Cyril Peter Rees as a director on 2015-02-04
dot icon06/02/2015
Appointment of Miss Alleyne Caroline Farrington Evans as a director on 2015-02-04
dot icon06/02/2015
Appointment of Mrs Gwawr Sioned Davies as a director on 2015-02-04
dot icon06/02/2015
Appointment of Mrs Jacqui Mary Kedward as a director on 2015-02-04
dot icon22/12/2014
Termination of appointment of George Rashbrook as a director on 2014-01-06
dot icon20/11/2014
Certificate of change of name
dot icon20/11/2014
Miscellaneous
dot icon07/11/2014
Resolutions
dot icon07/11/2014
Change of name notice
dot icon26/06/2014
Annual return made up to 2014-06-15 no member list
dot icon15/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon29/01/2014
Termination of appointment of Angela Saunders as a director
dot icon29/01/2014
Termination of appointment of Emily Jones as a director
dot icon17/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/07/2013
Termination of appointment of Lynda Webb as a secretary
dot icon20/06/2013
Annual return made up to 2013-06-15 no member list
dot icon02/04/2013
Termination of appointment of Mike Pugh as a director
dot icon21/02/2013
Termination of appointment of Sandra Jones as a director
dot icon13/12/2012
Termination of appointment of Dillwyn Bowen as a director
dot icon21/06/2012
Annual return made up to 2012-06-15 no member list
dot icon22/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/11/2011
Appointment of Mr Mike Pugh as a director
dot icon29/09/2011
Appointment of Ms Angela Saunders as a director
dot icon29/09/2011
Appointment of Mr George Rashbrook as a director
dot icon29/09/2011
Appointment of Mrs Sandra Jones as a director
dot icon23/09/2011
Termination of appointment of Elizabeth Hedges as a director
dot icon23/09/2011
Termination of appointment of Fredena Burns as a director
dot icon16/06/2011
Annual return made up to 2011-06-15 no member list
dot icon07/06/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/01/2011
Appointment of Miss Emily Jones as a director
dot icon09/08/2010
Termination of appointment of Rosemary Jones as a director
dot icon06/07/2010
Resolutions
dot icon02/07/2010
Annual return made up to 2010-06-15 no member list
dot icon01/07/2010
Director's details changed for Councilor Dillwyn Bowen on 2010-06-15
dot icon01/07/2010
Director's details changed for Councellor Dafydd Wyn on 2010-06-15
dot icon01/07/2010
Director's details changed for Elizabeth Mary Hedges on 2010-06-15
dot icon01/07/2010
Director's details changed for Keith Ashley Brasnett on 2010-06-15
dot icon01/07/2010
Director's details changed for Sandra Patricia Bishop on 2010-06-15
dot icon01/07/2010
Director's details changed for Carol June Woolley on 2010-06-15
dot icon01/07/2010
Director's details changed for Nia Angharad Ball on 2010-06-15
dot icon01/07/2010
Director's details changed for Susanna Jacoba Van Eeghen on 2010-06-15
dot icon01/07/2010
Director's details changed for Mr David William Storer on 2010-06-15
dot icon01/07/2010
Director's details changed for William Colin Rouse on 2010-06-15
dot icon01/07/2010
Director's details changed for Fredena Burns on 2010-06-15
dot icon01/07/2010
Director's details changed for Rosemary Anne Jones on 2010-06-15
dot icon01/07/2010
Director's details changed for Lisa Catherine Johnston on 2010-06-15
dot icon22/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/09/2009
Director appointed councellor dafydd wyn
dot icon28/07/2009
Appointment terminate, director graham james rankin logged form
dot icon16/07/2009
Appointment terminated director graham rankin
dot icon15/07/2009
Director appointed councilor dillwyn bowen
dot icon14/07/2009
Director appointed mr david william storer
dot icon06/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon18/06/2009
Annual return made up to 15/06/09
dot icon08/05/2009
Appointment terminated director elfyn williams
dot icon14/08/2008
Registered office changed on 14/08/2008 from the national botanic gardens of wales llanarthne, carmarthen carmarthenshire SA32 8HG
dot icon19/06/2008
Annual return made up to 15/06/08
dot icon18/06/2008
Director appointed mr david sims edwards
dot icon17/06/2008
Director appointed mrs hazel smith
dot icon11/06/2008
Appointment terminated director caroline roberts
dot icon11/06/2008
Appointment terminated director eric smith
dot icon11/06/2008
Appointment terminated director meilyr hughes
dot icon11/06/2008
Director's change of particulars / lisa johnston / 04/06/2008
dot icon09/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon09/06/2008
Director appointed mr george david reid
dot icon18/03/2008
Appointment terminated director loraine makowski heaton
dot icon20/12/2007
New director appointed
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon13/12/2007
Director resigned
dot icon10/07/2007
Director resigned
dot icon06/07/2007
Resolutions
dot icon19/06/2007
Registered office changed on 19/06/07 from: llwynsarnau rhydargaeau road, peniel carmarthen dyfed SA32 7AH
dot icon19/06/2007
Annual return made up to 15/06/07
dot icon19/06/2007
Director resigned
dot icon14/06/2007
Director resigned
dot icon08/06/2007
Total exemption small company accounts made up to 2006-12-31
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon22/05/2007
Director resigned
dot icon12/01/2007
New secretary appointed
dot icon11/01/2007
Secretary resigned
dot icon31/10/2006
New director appointed
dot icon22/06/2006
Annual return made up to 15/06/06
dot icon22/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon16/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon13/06/2006
New director appointed
dot icon01/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon04/07/2005
New director appointed
dot icon30/06/2005
New director appointed
dot icon27/06/2005
New director appointed
dot icon23/06/2005
Annual return made up to 15/06/05
dot icon20/06/2005
New director appointed
dot icon20/06/2005
New director appointed
dot icon20/06/2005
Director resigned
dot icon27/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon29/07/2004
New secretary appointed
dot icon29/07/2004
Secretary resigned
dot icon20/07/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/06/2004
Annual return made up to 15/06/04
dot icon06/04/2004
Director resigned
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon27/02/2004
New director appointed
dot icon06/01/2004
Resolutions
dot icon18/11/2003
Director resigned
dot icon04/08/2003
Total exemption full accounts made up to 2002-12-31
dot icon18/07/2003
Annual return made up to 15/06/03
dot icon18/07/2003
Director resigned
dot icon13/09/2002
New director appointed
dot icon06/09/2002
New director appointed
dot icon01/08/2002
New director appointed
dot icon01/08/2002
Secretary resigned;director resigned
dot icon23/07/2002
Annual return made up to 15/06/02
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New director appointed
dot icon23/07/2002
New secretary appointed
dot icon07/05/2002
New director appointed
dot icon02/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon21/09/2001
New director appointed
dot icon21/09/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
New director appointed
dot icon07/08/2001
Annual return made up to 15/06/01
dot icon23/05/2001
Full accounts made up to 2000-12-31
dot icon13/10/2000
Full accounts made up to 1999-12-31
dot icon13/10/2000
Full accounts made up to 1999-06-30
dot icon13/10/2000
Accounting reference date shortened from 30/06/00 to 31/12/99
dot icon17/07/2000
Annual return made up to 15/06/00
dot icon18/08/1999
Annual return made up to 15/06/99
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New director appointed
dot icon10/06/1999
New secretary appointed;new director appointed
dot icon10/06/1999
Secretary resigned
dot icon10/06/1999
Registered office changed on 10/06/99 from: rhosmaen house rhosmaen llandeilo carmarthenshire dyfed SA19 7AF
dot icon26/10/1998
Secretary's particulars changed;director's particulars changed
dot icon15/06/1998
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
31/12/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
2.00K
-
0.00
17.03K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Cyril Peter
Director
04/02/2015 - 31/12/2022
8
Bannister, Sioned Elen Edwards
Director
13/11/2019 - Present
2
Davies, Gwawr Sioned
Director
04/02/2015 - 01/02/2023
3
Reid, George David
Director
04/06/2008 - Present
2
Evans, Alleyne Caroline Farrington
Director
04/02/2015 - 14/10/2023
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+
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 CARMARTHENSHIRE TOURISM ASSOCIATION

CARMARTHENSHIRE TOURISM ASSOCIATION is an(a) Active company incorporated on 15/06/1998 with the registered office located at Castle House, High Street, Ammanford SA18 2NB. There are currently 4 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 CARMARTHENSHIRE TOURISM ASSOCIATION?

toggle

CARMARTHENSHIRE TOURISM ASSOCIATION is currently Active. It was registered on 15/06/1998 .

Where is CARMARTHENSHIRE TOURISM ASSOCIATION located?

toggle

CARMARTHENSHIRE TOURISM ASSOCIATION is registered at Castle House, High Street, Ammanford SA18 2NB.

What does CARMARTHENSHIRE TOURISM ASSOCIATION do?

toggle

CARMARTHENSHIRE TOURISM ASSOCIATION operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CARMARTHENSHIRE TOURISM ASSOCIATION?

toggle

The latest filing was on 22/09/2025: Unaudited abridged accounts made up to 2024-12-31.