CEREDIGION RECYCLING AND FURNITURE TEAM

Register to unlock more data on OkredoRegister

CEREDIGION RECYCLING AND FURNITURE TEAM

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03574692

Incorporation date

03/06/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Station Buildings, Alexandra Road, Aberystwyth, Ceredigion SY23 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 03/06/1998)
dot icon30/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon07/02/2025
Total exemption full accounts made up to 2024-03-30
dot icon11/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon13/05/2024
Total exemption full accounts made up to 2023-03-30
dot icon27/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-30
dot icon13/07/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-30
dot icon01/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-30
dot icon16/06/2020
Confirmation statement made on 2020-06-05 with no updates
dot icon12/03/2020
Total exemption full accounts made up to 2019-03-30
dot icon19/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon06/06/2019
Confirmation statement made on 2019-06-05 with no updates
dot icon21/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon05/06/2018
Confirmation statement made on 2018-06-05 with no updates
dot icon28/12/2017
Accounts for a small company made up to 2017-03-31
dot icon15/12/2017
Termination of appointment of Derek Clifford Wybrow Pope as a director on 2017-12-14
dot icon07/06/2017
Confirmation statement made on 2017-06-03 with updates
dot icon09/09/2016
Appointment of Mrs Sharon Thomas as a secretary on 2016-09-09
dot icon09/09/2016
Termination of appointment of Derek Clifford Wybrow Pope as a secretary on 2016-09-09
dot icon25/08/2016
Full accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-03 no member list
dot icon09/06/2016
Rectified CH03 was removed from the public register on 4TH August 2016 as it was invalid or ineffective.
dot icon10/03/2016
Secretary's details changed for Derek Clifford Wybrow Pope on 2016-03-09
dot icon21/01/2016
Resolutions
dot icon14/01/2016
Termination of appointment of Allison Priscilla Cann as a director on 2015-12-21
dot icon08/10/2015
Rectified This document was removed from the public register on 14/01/2016 as it was factually inaccurate
dot icon21/09/2015
Accounts for a small company made up to 2015-03-31
dot icon11/06/2015
Appointment of Mrs Sharon Thomas as a director on 2015-06-08
dot icon11/06/2015
Appointment of Mr Scott Thomas as a director on 2015-06-08
dot icon04/06/2015
Annual return made up to 2015-06-03 no member list
dot icon12/12/2014
Accounts for a small company made up to 2014-03-31
dot icon05/06/2014
Annual return made up to 2014-06-03 no member list
dot icon05/12/2013
Director's details changed for Ms Allison Priscilla Cann on 2013-12-05
dot icon26/11/2013
Accounts for a small company made up to 2013-03-31
dot icon04/06/2013
Annual return made up to 2013-06-03 no member list
dot icon20/12/2012
Accounts for a small company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-06-03 no member list
dot icon21/09/2011
Director's details changed for Allison Priscilla Cann on 2011-09-21
dot icon12/09/2011
Accounts for a small company made up to 2011-03-31
dot icon25/07/2011
Director's details changed for Allison Cann on 2011-07-01
dot icon06/06/2011
Annual return made up to 2011-06-03 no member list
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon10/06/2010
Annual return made up to 2010-06-03 no member list
dot icon10/06/2010
Director's details changed for Derek Clifford Wybrow Pope on 2010-06-03
dot icon10/06/2010
Director's details changed for Allison Cann on 2010-06-03
dot icon09/11/2009
Accounts for a small company made up to 2009-03-31
dot icon18/09/2009
Appointment terminated director jonathan suiter
dot icon03/06/2009
Annual return made up to 03/06/09
dot icon21/01/2009
Accounts for a small company made up to 2008-03-31
dot icon03/06/2008
Annual return made up to 03/06/08
dot icon01/08/2007
Accounts for a small company made up to 2007-03-31
dot icon04/06/2007
Annual return made up to 03/06/07
dot icon30/10/2006
Accounts for a small company made up to 2006-03-31
dot icon05/07/2006
Director resigned
dot icon07/06/2006
Annual return made up to 03/06/06
dot icon11/05/2006
Registered office changed on 11/05/06 from: old police yard queens road aberystwyth ceredigion SY23 2HS
dot icon12/12/2005
Director resigned
dot icon25/11/2005
Accounts for a small company made up to 2005-03-31
dot icon09/06/2005
Annual return made up to 03/06/05
dot icon12/04/2005
Particulars of mortgage/charge
dot icon14/02/2005
Director resigned
dot icon15/10/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/06/2004
Annual return made up to 03/06/04
dot icon01/04/2004
Director resigned
dot icon14/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/06/2003
Annual return made up to 03/06/03
dot icon30/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon21/01/2003
New director appointed
dot icon11/09/2002
Director resigned
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon16/06/2002
Annual return made up to 03/06/02
dot icon20/12/2001
Particulars of mortgage/charge
dot icon16/07/2001
Full accounts made up to 2001-03-31
dot icon27/06/2001
Annual return made up to 03/06/01
dot icon03/04/2001
New director appointed
dot icon09/02/2001
Director resigned
dot icon14/06/2000
Full accounts made up to 2000-03-31
dot icon06/06/2000
Annual return made up to 03/06/00
dot icon09/12/1999
Full accounts made up to 1999-06-30
dot icon29/07/1999
Accounting reference date shortened from 30/06/00 to 31/03/00
dot icon27/05/1999
Annual return made up to 03/06/99
dot icon22/05/1999
Resolutions
dot icon03/06/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-99.09 % *

* during past year

Cash in Bank

£75.00

Confirmation

dot iconLast made up date
30/03/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
176.21K
-
0.00
99.00
-
2022
11
136.98K
-
0.00
8.20K
-
2023
11
666.03K
-
0.00
75.00
-
2023
11
666.03K
-
0.00
75.00
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

666.03K £Ascended386.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

75.00 £Descended-99.09 % *

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
Thomas, Sharon
Director
08/06/2015 - Present
-
Thomas, Scott
Director
08/06/2015 - 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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CEREDIGION RECYCLING AND FURNITURE TEAM

CEREDIGION RECYCLING AND FURNITURE TEAM is an(a) Active company incorporated on 03/06/1998 with the registered office located at Station Buildings, Alexandra Road, Aberystwyth, Ceredigion SY23 1LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CEREDIGION RECYCLING AND FURNITURE TEAM?

toggle

CEREDIGION RECYCLING AND FURNITURE TEAM is currently Active. It was registered on 03/06/1998 .

Where is CEREDIGION RECYCLING AND FURNITURE TEAM located?

toggle

CEREDIGION RECYCLING AND FURNITURE TEAM is registered at Station Buildings, Alexandra Road, Aberystwyth, Ceredigion SY23 1LH.

What does CEREDIGION RECYCLING AND FURNITURE TEAM do?

toggle

CEREDIGION RECYCLING AND FURNITURE TEAM operates in the Retail sale of other second-hand goods in stores (not incl. antiques) (47.79/9 - SIC 2007) sector.

How many employees does CEREDIGION RECYCLING AND FURNITURE TEAM have?

toggle

CEREDIGION RECYCLING AND FURNITURE TEAM had 11 employees in 2023.

What is the latest filing for CEREDIGION RECYCLING AND FURNITURE TEAM?

toggle

The latest filing was on 30/03/2026: Total exemption full accounts made up to 2025-03-30.