CEFN COED RFC LIMITED

Register to unlock more data on OkredoRegister

CEFN COED RFC LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08026177

Incorporation date

11/04/2012

Size

Micro Entity

Contacts

Registered address

Registered address

The Clubhouse Station Road Maesygarreg, Cefn Coed, Merthyr Tydfil CF48 2NBCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/2012)
dot icon27/01/2026
Micro company accounts made up to 2025-04-30
dot icon26/01/2026
Termination of appointment of Alan Bush as a director on 2024-11-21
dot icon26/01/2026
Termination of appointment of Morgan John Chambers as a director on 2025-03-25
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2024-04-30
dot icon30/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon12/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon20/04/2023
Confirmation statement made on 2023-04-11 with no updates
dot icon11/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon11/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon14/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon08/01/2021
Total exemption full accounts made up to 2020-04-30
dot icon04/05/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon25/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon27/02/2019
Appointment of Mr David Anthony Lozano as a director on 2019-02-20
dot icon27/02/2019
Appointment of Mr Andrew John Bush as a director on 2019-02-20
dot icon15/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon19/11/2018
Registration of charge 080261770003, created on 2018-11-12
dot icon30/04/2018
Confirmation statement made on 2018-04-11 with no updates
dot icon01/02/2018
Accounts for a small company made up to 2017-04-30
dot icon29/01/2018
Termination of appointment of Trevor Thomas as a director on 2018-01-20
dot icon29/01/2018
Termination of appointment of Howard Barrett as a director on 2018-01-20
dot icon12/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon26/01/2017
Accounts for a small company made up to 2016-04-30
dot icon11/04/2016
Annual return made up to 2016-04-11 no member list
dot icon10/02/2016
Accounts for a small company made up to 2015-04-30
dot icon27/10/2015
Memorandum and Articles of Association
dot icon14/04/2015
Annual return made up to 2015-04-11 no member list
dot icon30/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/04/2014
Annual return made up to 2014-04-11 no member list
dot icon20/02/2014
Total exemption small company accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-11 no member list
dot icon30/04/2013
Director's details changed for Steven France on 2013-04-30
dot icon26/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon12/10/2012
Director's details changed for Mr Morgan John Chambers on 2012-10-08
dot icon12/10/2012
Director's details changed for Mr Alan Bush on 2012-10-08
dot icon08/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon13/08/2012
Appointment of Trevor Thomas as a director
dot icon13/08/2012
Appointment of Steven France as a director
dot icon13/08/2012
Appointment of John Durbin as a director
dot icon13/08/2012
Appointment of Mr Morgan John Chambers as a director
dot icon13/08/2012
Appointment of Mr Alan Bush as a director
dot icon13/08/2012
Appointment of Howard Barrett as a director
dot icon13/08/2012
Registered office address changed from Hodge House 114-116 St Mary Street Cardiff CF10 1DY United Kingdom on 2012-08-13
dot icon12/04/2012
Termination of appointment of Graham Stephens as a director
dot icon11/04/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
264.09K
-
0.00
17.92K
-
2022
2
271.82K
-
0.00
25.88K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bush, Alan
Director
31/07/2012 - 21/11/2024
6
Bush, Andrew John
Director
20/02/2019 - Present
2
Chambers, Morgan John
Director
31/07/2012 - 25/03/2025
-
Durbin, John
Director
31/07/2012 - Present
1
Lozano, David Anthony
Director
20/02/2019 - Present
-

Persons with Significant Control

1
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 CEFN COED RFC LIMITED

CEFN COED RFC LIMITED is an(a) Active company incorporated on 11/04/2012 with the registered office located at The Clubhouse Station Road Maesygarreg, Cefn Coed, Merthyr Tydfil CF48 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 CEFN COED RFC LIMITED?

toggle

CEFN COED RFC LIMITED is currently Active. It was registered on 11/04/2012 .

Where is CEFN COED RFC LIMITED located?

toggle

CEFN COED RFC LIMITED is registered at The Clubhouse Station Road Maesygarreg, Cefn Coed, Merthyr Tydfil CF48 2NB.

What does CEFN COED RFC LIMITED do?

toggle

CEFN COED RFC LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CEFN COED RFC LIMITED?

toggle

The latest filing was on 27/01/2026: Micro company accounts made up to 2025-04-30.