CERBYDAU CENARTH CYF

Register to unlock more data on OkredoRegister

CERBYDAU CENARTH CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07034299

Incorporation date

30/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Workshop, Cenarth, Newcastle Emlyn, Carmarthenshire SA38 9JPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/2009)
dot icon02/04/2026
Satisfaction of charge 070342990002 in full
dot icon14/10/2025
Confirmation statement made on 2025-09-30 with updates
dot icon19/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/10/2024
Director's details changed for Mr Washington Geraint Evans James on 2024-09-30
dot icon07/10/2024
Change of details for Mr Washington Geraint Evans James as a person with significant control on 2024-09-30
dot icon07/10/2024
Change of details for Mr Washington Geraint Evans James as a person with significant control on 2024-09-30
dot icon07/10/2024
Director's details changed for Mr Washington Geraint Evans James on 2024-09-30
dot icon07/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon19/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon30/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon07/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon02/09/2022
Registration of charge 070342990002, created on 2022-09-02
dot icon19/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon29/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon03/01/2020
Amended total exemption full accounts made up to 2019-03-31
dot icon26/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon19/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon07/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon11/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon20/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon17/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon09/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon15/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon08/11/2011
Full accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon14/04/2011
Statement of capital following an allotment of shares on 2010-08-10
dot icon05/04/2011
Resolutions
dot icon05/04/2011
Particulars of variation of rights attached to shares
dot icon05/04/2011
Change of share class name or designation
dot icon05/04/2011
Statement of company's objects
dot icon21/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon27/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon27/10/2010
Previous accounting period shortened from 2010-09-30 to 2010-03-31
dot icon27/10/2010
Director's details changed for Mr David Christopher Robin James on 2010-09-30
dot icon27/10/2010
Director's details changed for Mr Washington Geraint Evans James on 2010-09-30
dot icon19/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/09/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
472.46K
-
0.00
148.18K
-
2022
14
524.78K
-
0.00
112.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James, David Christopher Robin
Director
30/09/2009 - Present
4
James, Washington Geraint Evans
Director
30/09/2009 - Present
-

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 CERBYDAU CENARTH CYF

CERBYDAU CENARTH CYF is an(a) Active company incorporated on 30/09/2009 with the registered office located at The Workshop, Cenarth, Newcastle Emlyn, Carmarthenshire SA38 9JP. There are currently 2 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 CERBYDAU CENARTH CYF?

toggle

CERBYDAU CENARTH CYF is currently Active. It was registered on 30/09/2009 .

Where is CERBYDAU CENARTH CYF located?

toggle

CERBYDAU CENARTH CYF is registered at The Workshop, Cenarth, Newcastle Emlyn, Carmarthenshire SA38 9JP.

What does CERBYDAU CENARTH CYF do?

toggle

CERBYDAU CENARTH CYF operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for CERBYDAU CENARTH CYF?

toggle

The latest filing was on 02/04/2026: Satisfaction of charge 070342990002 in full.