CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED

Register to unlock more data on OkredoRegister

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01702827

Incorporation date

25/02/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

Y Storfa, 277 - 278 Oxford Street, Swansea SA1 3ELCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1986)
dot icon31/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/12/2025
Registered office address changed from 50a City Gates Wind Street Swansea SA1 1EE United Kingdom to Y Storfa 277 - 278 Oxford Street Swansea SA1 3EL on 2025-12-01
dot icon08/10/2025
Appointment of Mr Jonathon Hayes as a director on 2025-10-01
dot icon08/10/2025
Appointment of Kimberley Tariro Mamhende as a director on 2025-10-01
dot icon07/10/2025
Appointment of Reginald Jonathan Roberts as a director on 2025-10-01
dot icon07/10/2025
Appointment of Charlotte Davies as a director on 2025-10-01
dot icon06/10/2025
Termination of appointment of Christopher John Mann as a director on 2025-10-01
dot icon22/07/2025
Director's details changed for Steve Jenkins on 2025-07-21
dot icon14/05/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon05/12/2024
Accounts for a small company made up to 2024-03-31
dot icon06/11/2024
Registered office address changed from Second Floor, City Gates Wind Street Swansea SA1 1EE Wales to 50a City Gates Wind Street Swansea Swansea SA1 1EE on 2024-11-06
dot icon16/05/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon10/05/2024
Appointment of Victoria Holland as a director on 2024-04-24
dot icon09/05/2024
Appointment of Steve Jenkins as a director on 2024-04-24
dot icon07/05/2024
Termination of appointment of Richard Mark Baylis as a director on 2024-04-24
dot icon12/03/2024
Termination of appointment of Dylan Powell Williams as a director on 2024-01-24
dot icon12/03/2024
Appointment of Ms Gemma Louise Monk as a director on 2024-03-08
dot icon27/09/2023
Accounts for a small company made up to 2023-03-31
dot icon28/07/2023
Termination of appointment of David Anthony Jones as a director on 2023-07-25
dot icon15/06/2023
Termination of appointment of Guy Henry Wendon as a director on 2023-06-14
dot icon15/05/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon15/05/2023
Director's details changed for Sonya Margaret Dougherty on 2023-05-11
dot icon28/04/2023
Termination of appointment of Sandra Beveridge as a director on 2023-04-15
dot icon01/03/2023
Termination of appointment of Nicola Matthews as a director on 2023-02-16
dot icon27/10/2022
Accounts for a small company made up to 2022-03-31
dot icon25/08/2022
Termination of appointment of Alexander George Latham-Gambi as a director on 2022-07-29
dot icon19/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon18/05/2022
Memorandum and Articles of Association
dot icon18/05/2022
Resolutions
dot icon22/12/2021
Amended accounts for a small company made up to 2021-03-31
dot icon23/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon18/05/2021
Second filing for the appointment of Mr Christopher John Mann as a director
dot icon12/05/2021
Appointment of Sonya Margaret Dougherty as a director on 2021-04-28
dot icon10/05/2021
Appointment of Mr Guy Henry Wendon as a director on 2021-04-28
dot icon10/05/2021
Appointment of Dr Richard Mark Baylis as a director on 2021-04-28
dot icon10/05/2021
Appointment of Mr David Anthony Jones as a director on 2021-04-28
dot icon12/03/2021
Director's details changed for Mr Dylan Powell Williams on 2020-12-13
dot icon12/03/2021
Director's details changed for Ms Nicola Matthews on 2020-06-02
dot icon15/01/2021
Termination of appointment of Edward Morgan Roberts as a director on 2021-01-14
dot icon30/11/2020
Termination of appointment of Bethan Hopkins as a director on 2020-11-25
dot icon29/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon07/10/2020
Appointment of Nita Sparkes as a director on 2020-09-28
dot icon07/10/2020
Appointment of Mr Geoffrey Lee as a director on 2020-09-28
dot icon07/10/2020
Appointment of Mr Alexander George Latham-Gambi as a director on 2020-09-28
dot icon16/07/2020
Termination of appointment of Andrea Williams as a director on 2020-07-10
dot icon15/05/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon01/05/2020
Termination of appointment of Gregory William Thomas as a director on 2020-04-30
dot icon22/04/2020
Appointment of Ms Andrea Williams as a director on 2020-04-09
dot icon23/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2019
Appointment of Ms Nicola Matthews as a director on 2019-09-13
dot icon19/06/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon27/03/2019
Termination of appointment of Jacqueline Dawn Preston as a secretary on 2019-03-27
dot icon20/02/2019
Appointment of Mrs Sandra Beveridge as a director on 2019-01-31
dot icon20/02/2019
Appointment of Mrs Bethan Hopkins as a director on 2019-01-31
dot icon19/01/2019
Termination of appointment of Nigel Gundy as a director on 2019-01-17
dot icon18/12/2018
Appointment of Mr Nigel Gundy as a director on 2018-12-14
dot icon07/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon24/10/2018
Termination of appointment of Margaret Lane as a director on 2018-10-17
dot icon24/10/2018
Termination of appointment of Clive Owen as a director on 2018-10-02
dot icon24/10/2018
Termination of appointment of Clarissa Corbisiero-Peters as a director on 2018-10-05
dot icon24/10/2018
Termination of appointment of Rhydian Francis-Morris as a director on 2018-10-03
dot icon24/10/2018
Termination of appointment of Susan Williams as a director on 2018-10-22
dot icon24/09/2018
Termination of appointment of Ian Leslie Guy as a director on 2018-09-20
dot icon09/09/2018
Termination of appointment of Pat Dunmore as a director on 2018-09-08
dot icon12/07/2018
Registered office address changed from Llys Glas Pleasant Street Swansea SA1 5DS to Second Floor, City Gates Wind Street Swansea SA1 1EE on 2018-07-12
dot icon14/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon16/03/2018
Appointment of Mrs Clarissa Corbisiero-Peters as a director on 2018-01-31
dot icon21/02/2018
Appointment of Mr Rhydian Francis-Morris as a director on 2018-01-31
dot icon21/02/2018
Appointment of Mr Dylan Powell Williams as a director on 2018-01-31
dot icon21/02/2018
Termination of appointment of Bethan Hopkins as a director on 2018-01-31
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon28/09/2017
Resolutions
dot icon28/09/2017
Statement of company's objects
dot icon19/09/2017
Termination of appointment of Timothy Julian Blanch as a director on 2017-09-06
dot icon12/09/2017
Resolutions
dot icon14/07/2017
Termination of appointment of David Arwel Roberts as a director on 2017-07-11
dot icon24/05/2017
Appointment of Mr David Arwel Roberts as a director on 2017-05-17
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon27/01/2017
Termination of appointment of Howard John Davies as a director on 2017-01-25
dot icon25/01/2017
Amended total exemption full accounts made up to 2016-03-31
dot icon06/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon12/08/2016
Second filing of the annual return made up to 2016-05-14
dot icon02/08/2016
Appointment of Dr Edward Morgan Roberts as a director on 2016-07-20
dot icon01/08/2016
Appointment of Mrs Susan Williams as a director on 2016-07-20
dot icon25/07/2016
Termination of appointment of Christopher Graham as a director on 2016-07-20
dot icon25/07/2016
Termination of appointment of Philip Ebden as a director on 2016-07-20
dot icon18/05/2016
Annual return made up to 2016-05-14 no member list
dot icon16/05/2016
Termination of appointment of Stuart James Rice as a director on 2015-08-08
dot icon08/01/2016
Appointment of Mr Gregory William Thomas as a director on 2016-01-04
dot icon08/01/2016
Appointment of Mr Howard John Davies as a director on 2015-11-04
dot icon20/08/2015
Termination of appointment of Gregory Thomas as a director on 2015-08-20
dot icon12/08/2015
Total exemption full accounts made up to 2015-03-31
dot icon26/05/2015
Termination of appointment of Alison Elizabeth Bond as a director on 2015-05-14
dot icon26/05/2015
Annual return made up to 2015-05-14 no member list
dot icon06/01/2015
Appointment of Ms Alison Elizabeth Bond as a director on 2014-11-05
dot icon01/09/2014
Full accounts made up to 2014-03-31
dot icon18/08/2014
Termination of appointment of Michael Coyle as a director on 2014-07-28
dot icon20/05/2014
Annual return made up to 2014-05-14 no member list
dot icon20/05/2014
Appointment of Mrs Bethan Hopkins as a director
dot icon20/05/2014
Director's details changed for Mr Timothy Julian Blanch on 2014-03-31
dot icon01/11/2013
Appointment of Mr Christopher Mann as a director
dot icon01/11/2013
Appointment of Mr Stuart James Rice as a director
dot icon01/11/2013
Termination of appointment of Bob Chapman as a director
dot icon30/10/2013
Full accounts made up to 2013-03-31
dot icon17/06/2013
Second filing of AP01 previously delivered to Companies House
dot icon20/05/2013
Annual return made up to 2013-05-14 no member list
dot icon17/05/2013
Termination of appointment of Jonathan Hathaway as a director
dot icon04/01/2013
Full accounts made up to 2012-03-31
dot icon05/11/2012
Memorandum and Articles of Association
dot icon21/05/2012
Annual return made up to 2012-05-14 no member list
dot icon21/05/2012
Appointment of Ms Pat Dunmore as a director
dot icon21/05/2012
Appointment of Mr Michael Coyle as a director
dot icon21/05/2012
Termination of appointment of Janet Thomas as a director
dot icon05/04/2012
Appointment of Mr Gregory Thomas as a director
dot icon02/04/2012
Certificate of change of name
dot icon02/04/2012
Appointment of Mr Timothy Blanch as a director
dot icon02/04/2012
Appointment of Mr Christopher Graham as a director
dot icon01/04/2012
Appointment of Mr Bob Ernest Chapman as a director
dot icon01/04/2012
Appointment of Mr Clive Owen as a director
dot icon01/04/2012
Termination of appointment of Yuxin Wang as a director
dot icon01/04/2012
Termination of appointment of Patrick Mccann as a director
dot icon01/04/2012
Termination of appointment of Tony Thomas as a director
dot icon01/04/2012
Termination of appointment of Douglas Churchley as a director
dot icon01/04/2012
Termination of appointment of Anna Cook as a director
dot icon01/04/2012
Termination of appointment of Ramzan Ahmed as a director
dot icon31/03/2012
Termination of appointment of Arthur Threlfall as a director
dot icon31/03/2012
Termination of appointment of Pohbinder Landay as a director
dot icon31/03/2012
Termination of appointment of Susan Jennings as a director
dot icon31/03/2012
Termination of appointment of Denis Earp as a director
dot icon30/11/2011
Termination of appointment of William Arnold as a director
dot icon21/11/2011
Full accounts made up to 2011-03-31
dot icon17/11/2011
Appointment of Mr Jonathan Hathaway as a director
dot icon20/05/2011
Annual return made up to 2011-05-14
dot icon20/05/2011
Appointment of Patrick Mccann as a director
dot icon20/05/2011
Appointment of Margaret Lane as a director
dot icon20/05/2011
Termination of appointment of David Robinson as a director
dot icon20/04/2011
Appointment of Dr Philip Ebden as a director
dot icon01/12/2010
Memorandum and Articles of Association
dot icon01/12/2010
Resolutions
dot icon23/11/2010
Termination of appointment of Kenneth Jones as a director
dot icon23/11/2010
Termination of appointment of Mary Clement as a director
dot icon25/10/2010
Full accounts made up to 2010-03-31
dot icon24/06/2010
Annual return made up to 2010-05-14 no member list
dot icon24/06/2010
Appointment of Mr Tony Thomas as a director
dot icon24/06/2010
Director's details changed for Yuxin Wang on 2010-05-14
dot icon24/06/2010
Director's details changed for Susan Joyce Jennings on 2010-05-14
dot icon24/06/2010
Director's details changed for Pohbinder Landiay on 2010-05-14
dot icon24/06/2010
Director's details changed for Mary Christine Clement on 2010-05-14
dot icon24/06/2010
Director's details changed for Anna Mary Cook on 2010-05-14
dot icon24/06/2010
Director's details changed for Mr William John Arnold on 2010-05-14
dot icon24/06/2010
Director's details changed for Arthur Ernest Threlfall on 2010-05-14
dot icon24/06/2010
Director's details changed for Councillor David Alan Robinson on 2010-05-14
dot icon24/06/2010
Director's details changed for Douglas Allan Churchley on 2010-05-14
dot icon24/06/2010
Director's details changed for Ian Leslie Guy on 2010-05-14
dot icon24/06/2010
Director's details changed for Ramzan Siddiqua Ahmed on 2010-05-14
dot icon24/06/2010
Director's details changed for Janet Mary Thomas on 2010-05-14
dot icon24/06/2010
Director's details changed for Kenneth Llewellyn Jones on 2010-05-14
dot icon23/12/2009
Director's details changed for Mr Denis Nigel Earp on 2009-12-23
dot icon23/12/2009
Director's details changed for Anna Mary Pennock on 2009-02-14
dot icon23/12/2009
Director's details changed for Yuxin Wang on 2008-09-01
dot icon23/12/2009
Termination of appointment of Lisa De Benedictis as a director
dot icon23/12/2009
Termination of appointment of Andrew Miller as a director
dot icon23/12/2009
Director's details changed for William John Arnold on 2006-06-30
dot icon23/12/2009
Director's details changed for Denis Earp on 2009-09-30
dot icon01/11/2009
Full accounts made up to 2009-03-31
dot icon06/10/2009
Appointment of Pohbinder Landiay as a director
dot icon28/09/2009
Appointment terminated director andrea morse
dot icon21/05/2009
Annual return made up to 14/05/09
dot icon08/04/2009
Registered office changed on 08/04/2009 from, 208 high street, swansea, SA1 1PE
dot icon19/12/2008
Director appointed janet mary thomas
dot icon10/09/2008
Full accounts made up to 2008-03-31
dot icon11/07/2008
Director appointed susan joyce jennings
dot icon23/05/2008
Annual return made up to 14/05/08
dot icon22/05/2008
Appointment terminated director john jeremy
dot icon25/01/2008
New director appointed
dot icon09/11/2007
Director resigned
dot icon09/11/2007
Director resigned
dot icon29/10/2007
Secretary resigned
dot icon29/10/2007
New secretary appointed
dot icon20/09/2007
Full accounts made up to 2007-03-31
dot icon11/09/2007
New director appointed
dot icon16/07/2007
Annual return made up to 14/05/07
dot icon18/05/2007
New director appointed
dot icon18/05/2007
New director appointed
dot icon18/05/2007
Director resigned
dot icon18/05/2007
Director resigned
dot icon25/03/2007
New director appointed
dot icon05/12/2006
Full accounts made up to 2006-03-31
dot icon21/07/2006
New director appointed
dot icon02/06/2006
Annual return made up to 14/05/06
dot icon02/06/2006
Director resigned
dot icon11/04/2006
New director appointed
dot icon28/03/2006
Director resigned
dot icon21/10/2005
New director appointed
dot icon05/10/2005
Full accounts made up to 2005-03-31
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon03/08/2005
New director appointed
dot icon15/06/2005
New director appointed
dot icon06/06/2005
Annual return made up to 14/05/05
dot icon05/05/2005
Director resigned
dot icon05/05/2005
Director resigned
dot icon30/09/2004
New director appointed
dot icon22/09/2004
Director resigned
dot icon16/08/2004
Full accounts made up to 2004-03-31
dot icon24/06/2004
New director appointed
dot icon16/06/2004
Annual return made up to 14/05/04
dot icon07/02/2004
Secretary resigned
dot icon07/02/2004
New secretary appointed
dot icon12/11/2003
New director appointed
dot icon07/10/2003
Memorandum and Articles of Association
dot icon15/09/2003
Full accounts made up to 2003-03-31
dot icon18/05/2003
Annual return made up to 14/05/03
dot icon11/09/2002
Full accounts made up to 2002-03-31
dot icon24/05/2002
Annual return made up to 14/05/02
dot icon24/05/2002
New director appointed
dot icon08/02/2002
Resolutions
dot icon05/02/2002
New director appointed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed;new director appointed
dot icon14/11/2001
Secretary resigned;director resigned
dot icon28/09/2001
New director appointed
dot icon28/09/2001
Resolutions
dot icon10/09/2001
Full accounts made up to 2001-03-31
dot icon24/07/2001
New director appointed
dot icon12/07/2001
Director resigned
dot icon18/06/2001
Annual return made up to 14/05/01
dot icon19/09/2000
Full accounts made up to 2000-03-31
dot icon09/06/2000
Annual return made up to 14/05/00
dot icon17/02/2000
New secretary appointed
dot icon17/02/2000
Secretary resigned
dot icon22/10/1999
New director appointed
dot icon22/10/1999
New director appointed
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed
dot icon22/10/1999
Full accounts made up to 1999-03-31
dot icon12/10/1999
Director resigned
dot icon23/08/1999
Director resigned
dot icon17/06/1999
Annual return made up to 14/05/99
dot icon17/06/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon03/03/1999
New director appointed
dot icon21/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon03/02/1999
New director appointed
dot icon20/01/1999
New director appointed
dot icon12/01/1999
Registered office changed on 12/01/99 from: 1A york street, swansea, SA1 3LZ
dot icon23/12/1998
New director appointed
dot icon23/12/1998
New secretary appointed;new director appointed
dot icon23/12/1998
New director appointed
dot icon23/12/1998
Secretary resigned
dot icon12/10/1998
Director resigned
dot icon01/10/1998
Full accounts made up to 1998-03-31
dot icon28/05/1998
Annual return made up to 14/05/98
dot icon03/02/1998
Full accounts made up to 1997-03-31
dot icon29/12/1997
New secretary appointed
dot icon29/12/1997
Secretary resigned
dot icon23/05/1997
Annual return made up to 14/05/97
dot icon03/02/1997
Full accounts made up to 1996-03-31
dot icon10/05/1996
Annual return made up to 12/05/96
dot icon02/05/1996
Director resigned
dot icon22/04/1996
New director appointed
dot icon21/02/1996
Memorandum and Articles of Association
dot icon03/11/1995
Full accounts made up to 1995-03-31
dot icon02/05/1995
Annual return made up to 12/05/95
dot icon05/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Director resigned;new director appointed
dot icon15/12/1994
New director appointed
dot icon16/05/1994
Annual return made up to 12/05/94
dot icon11/02/1994
Full accounts made up to 1993-03-31
dot icon21/01/1994
Director resigned;new director appointed
dot icon12/05/1993
Annual return made up to 12/05/93
dot icon04/02/1993
Full accounts made up to 1992-03-31
dot icon15/05/1992
Annual return made up to 12/05/92
dot icon23/04/1992
Full accounts made up to 1991-03-31
dot icon23/04/1992
Full accounts made up to 1990-03-31
dot icon03/04/1992
Director resigned;new director appointed
dot icon06/06/1991
New secretary appointed
dot icon06/06/1991
Annual return made up to 12/05/91
dot icon24/09/1990
Full accounts made up to 1989-03-31
dot icon24/09/1990
Full accounts made up to 1988-03-31
dot icon05/05/1989
First gazette
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/08/1986
Full accounts made up to 1985-03-31
dot icon01/08/1986
Full accounts made up to 1984-03-31
dot icon01/07/1986
Annual return made up to 12/05/83
dot icon29/05/1986
Annual return made up to 12/05/85
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

37
2021
change arrow icon0 % *

* during past year

Cash in Bank

£542,360.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
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
37
686.01K
-
0.00
542.36K
-
2021
37
686.01K
-
0.00
542.36K
-

Employees

2021

Employees

37 Ascended- *

Net Assets(GBP)

686.01K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

542.36K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

91
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williams, Andrea
Director
08/04/2020 - 09/07/2020
-
Matthews, Nicola
Director
13/09/2019 - 16/02/2023
-
Dr Edward Morgan Roberts
Director
19/07/2016 - 13/01/2021
3
Morse, Andrea Mary
Director
15/12/1998 - 15/09/2009
6
Blanch, Timothy Julian
Director
31/03/2012 - 05/09/2017
4

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED is an(a) Active company incorporated on 25/02/1983 with the registered office located at Y Storfa, 277 - 278 Oxford Street, Swansea SA1 3EL. There are currently 10 active directors according to the latest confirmation statement. Number of employees 37 according to last financial statements.

Frequently Asked Questions

What is the current status of CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED?

toggle

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED is currently Active. It was registered on 25/02/1983 .

Where is CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED located?

toggle

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED is registered at Y Storfa, 277 - 278 Oxford Street, Swansea SA1 3EL.

What does CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED do?

toggle

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED have?

toggle

CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED had 37 employees in 2021.

What is the latest filing for CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED?

toggle

The latest filing was on 31/12/2025: Total exemption full accounts made up to 2025-03-31.