CILCENNIN CYNTAF

Register to unlock more data on OkredoRegister

CILCENNIN CYNTAF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06118796

Incorporation date

20/02/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Ty Mawr Mansion, Cilcennin, Lampeter, Ceredigion SA48 8DBCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2007)
dot icon09/03/2026
-
dot icon09/02/2026
Confirmation statement made on 2026-01-13 with no updates
dot icon05/02/2026
-
dot icon05/02/2026
-
dot icon23/01/2026
Director's details changed for Mr Raymond Lewis Williams on 2024-10-01
dot icon09/01/2026
Director's details changed for Mrs Elizabeth Screen on 2026-01-09
dot icon25/11/2025
Micro company accounts made up to 2025-02-28
dot icon14/01/2025
Confirmation statement made on 2025-01-13 with no updates
dot icon04/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon26/06/2024
Registered office address changed from Tyglyn Lodge Cilcennin Lampeter Ceredigion SA48 8DD to Ty Mawr Mansion Cilcennin Lampeter Ceredigion SA48 8DB on 2024-06-26
dot icon28/02/2024
Appointment of Mr David Robert Davies as a director on 2024-02-12
dot icon28/02/2024
Appointment of Mrs Lisa Michelle Davies as a director on 2024-02-12
dot icon28/02/2024
Appointment of Ms Margaret Helen Vaughan as a director on 2024-02-12
dot icon28/02/2024
Appointment of Mr Alistair Ian Truelove as a director on 2024-02-12
dot icon16/01/2024
Confirmation statement made on 2024-01-13 with no updates
dot icon21/10/2023
Micro company accounts made up to 2023-02-28
dot icon16/01/2023
Confirmation statement made on 2023-01-13 with no updates
dot icon10/11/2022
Micro company accounts made up to 2022-02-28
dot icon10/11/2022
Termination of appointment of John Edward Charles Lumley as a director on 2022-11-01
dot icon13/01/2022
Confirmation statement made on 2022-01-13 with no updates
dot icon08/11/2021
Micro company accounts made up to 2021-02-28
dot icon15/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon12/02/2021
Appointment of Miss Tina Marie Jones as a director on 2020-11-03
dot icon09/02/2021
Termination of appointment of Judith Margo Morgan as a director on 2020-11-03
dot icon03/10/2020
Micro company accounts made up to 2020-02-29
dot icon29/03/2020
Termination of appointment of Michael Dalrymple Waller as a director on 2020-03-16
dot icon23/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-20 with no updates
dot icon31/07/2019
Micro company accounts made up to 2019-02-28
dot icon20/02/2019
Confirmation statement made on 2019-02-20 with no updates
dot icon20/02/2019
Appointment of Mrs Elizabeth Screen as a director on 2019-02-10
dot icon02/08/2018
Micro company accounts made up to 2018-02-28
dot icon21/02/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon30/08/2017
Micro company accounts made up to 2017-02-28
dot icon21/02/2017
Confirmation statement made on 2017-02-20 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon23/10/2016
Appointment of Mr Robert Fry as a director on 2016-10-19
dot icon23/10/2016
Appointment of Mr Michael Dalrymple Waller as a director on 2016-10-19
dot icon23/10/2016
Termination of appointment of Nicholas John Hermann as a director on 2016-10-22
dot icon23/10/2016
Termination of appointment of Anne Rhiannon Evans as a director on 2016-10-22
dot icon23/10/2016
Termination of appointment of Lisa Michelle Davies as a director on 2016-10-22
dot icon24/02/2016
Annual return made up to 2016-02-20 no member list
dot icon22/01/2016
Appointment of Mrs Lisa Michelle Davies as a director on 2012-05-12
dot icon06/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon18/03/2015
Annual return made up to 2015-02-20 no member list
dot icon05/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/11/2014
Appointment of Mrs Judith Margo Morgan as a director on 2012-05-23
dot icon24/02/2014
Annual return made up to 2014-02-20 no member list
dot icon08/01/2014
Total exemption small company accounts made up to 2013-02-28
dot icon19/04/2013
Annual return made up to 2013-02-20 no member list
dot icon19/04/2013
Termination of appointment of John Griffiths as a director
dot icon26/11/2012
Total exemption small company accounts made up to 2012-02-29
dot icon14/03/2012
Annual return made up to 2012-02-20 no member list
dot icon14/03/2012
Termination of appointment of Stephen Jamieson as a director
dot icon03/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon31/03/2011
Annual return made up to 2011-02-20 no member list
dot icon11/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon28/07/2010
Registered office address changed from Coed Ceirios Cilcennin Lampeter Ceredigion SA48 8RR on 2010-07-28
dot icon28/07/2010
Appointment of Mr Raymond Lewis Williams as a director
dot icon28/07/2010
Termination of appointment of Anthony Bamber as a director
dot icon28/07/2010
Termination of appointment of Anthony Bamber as a secretary
dot icon23/02/2010
Annual return made up to 2010-02-20 no member list
dot icon23/02/2010
Director's details changed for Mr Stephen Michael Jamieson on 2010-02-20
dot icon23/02/2010
Director's details changed for Anthony Leonard Bamber on 2010-02-20
dot icon23/02/2010
Director's details changed for John Edward Charles Lumley on 2010-02-20
dot icon23/02/2010
Director's details changed for Nicholas John Hermann on 2010-02-20
dot icon23/02/2010
Director's details changed for John Griffiths on 2010-02-20
dot icon09/06/2009
Total exemption full accounts made up to 2009-02-28
dot icon05/06/2009
Director appointed john griffiths
dot icon10/03/2009
Annual return made up to 20/02/09
dot icon10/03/2009
Location of debenture register
dot icon10/03/2009
Location of register of members
dot icon10/03/2009
Registered office changed on 10/03/2009 from coed ceirios cilcennin lampeter ceredigion SA48 8RR
dot icon27/12/2008
Appointment terminated director steven james
dot icon09/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon09/05/2008
Director appointed stephen michael jamieson
dot icon04/03/2008
Annual return made up to 20/02/08
dot icon19/06/2007
New director appointed
dot icon20/02/2007
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
58.00
-
0.00
-
-
2022
0
195.00
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamieson, Stephen Michael
Director
25/04/2008 - 19/05/2011
6
Lumley, John Edward Charles
Director
20/02/2007 - 01/11/2022
-
Vaughan, Margaret Helen
Director
12/02/2024 - Present
72
Williams, Raymond Lewis
Director
23/04/2010 - Present
4
Bamber, Anthony Leonard
Director
20/02/2007 - 23/04/2010
-

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 CILCENNIN CYNTAF

CILCENNIN CYNTAF is an(a) Active company incorporated on 20/02/2007 with the registered office located at Ty Mawr Mansion, Cilcennin, Lampeter, Ceredigion SA48 8DB. There are currently 8 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 CILCENNIN CYNTAF?

toggle

CILCENNIN CYNTAF is currently Active. It was registered on 20/02/2007 .

Where is CILCENNIN CYNTAF located?

toggle

CILCENNIN CYNTAF is registered at Ty Mawr Mansion, Cilcennin, Lampeter, Ceredigion SA48 8DB.

What does CILCENNIN CYNTAF do?

toggle

CILCENNIN CYNTAF operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CILCENNIN CYNTAF?

toggle

The latest filing was on 09/03/2026: undefined.