CLYNE VALLEY COMMUNITY PROJECT

Register to unlock more data on OkredoRegister

CLYNE VALLEY COMMUNITY PROJECT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07482479

Incorporation date

05/01/2011

Size

Micro Entity

Contacts

Registered address

Registered address

8 Voylart Close, Dunvant, Swansea SA2 7TZCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/2011)
dot icon17/01/2026
Confirmation statement made on 2026-01-06 with no updates
dot icon07/08/2025
Micro company accounts made up to 2025-03-31
dot icon28/06/2025
Termination of appointment of Barbara Ann Parry as a director on 2025-06-28
dot icon28/06/2025
Appointment of Mr Nigel Gary Jones as a director on 2025-06-28
dot icon07/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon02/12/2024
Micro company accounts made up to 2024-03-31
dot icon06/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon03/11/2023
Termination of appointment of Sheila Brooks as a director on 2023-11-01
dot icon21/09/2023
Micro company accounts made up to 2023-03-31
dot icon06/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon01/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/01/2022
Confirmation statement made on 2022-01-06 with no updates
dot icon13/09/2021
Appointment of Mr John Cook as a director on 2021-09-01
dot icon13/09/2021
Appointment of Ms Sheila Brooks as a director on 2021-09-01
dot icon10/09/2021
Termination of appointment of Keith Stuart Fuller as a director on 2021-09-01
dot icon09/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-01-05 with no updates
dot icon14/01/2021
Termination of appointment of John Michael Lewis as a director on 2021-01-14
dot icon14/01/2021
Appointment of Mrs Barbara Ann Parry as a director on 2021-01-14
dot icon23/07/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/01/2020
Confirmation statement made on 2020-01-05 with no updates
dot icon08/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon30/01/2019
Confirmation statement made on 2019-01-05 with no updates
dot icon13/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/01/2018
Confirmation statement made on 2018-01-05 with no updates
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/02/2017
Confirmation statement made on 2017-01-05 with updates
dot icon15/09/2016
Total exemption full accounts made up to 2016-03-31
dot icon01/02/2016
Annual return made up to 2016-01-05 no member list
dot icon17/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon02/02/2015
Annual return made up to 2015-01-05 no member list
dot icon02/02/2015
Director's details changed for Mr Christopher John Grigson on 2014-01-05
dot icon02/02/2015
Director's details changed for John Michael Lewis on 2014-01-05
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/01/2014
Annual return made up to 2014-01-05 no member list
dot icon14/01/2014
Appointment of Mrs Jayne Elizabeth Jones as a director
dot icon14/01/2014
Appointment of Mr Keith Stuart Fuller as a director
dot icon19/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/05/2013
Appointment of Jayne Elizabeth Jones as a secretary
dot icon03/05/2013
Termination of appointment of Kathleen Craven as a director
dot icon03/05/2013
Termination of appointment of Kathleen Craven as a secretary
dot icon02/05/2013
Registered office address changed from , 4 Gwerneinon Road, Sketty, Swansea, SA2 8EN, Wales on 2013-05-02
dot icon10/01/2013
Annual return made up to 2013-01-05 no member list
dot icon24/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/09/2012
Appointment of Mrs Kathleen Craven as a director
dot icon21/05/2012
Appointment of Mr Christopher John Grigson as a director
dot icon19/05/2012
Termination of appointment of Jeremy Sherrard-Smith as a director
dot icon09/01/2012
Current accounting period extended from 2012-01-31 to 2012-03-31
dot icon06/01/2012
Annual return made up to 2012-01-05 no member list
dot icon28/02/2011
Director's details changed for Mr Jeremy Sherrard-Smith on 2011-02-25
dot icon05/01/2011
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
06/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
8.14K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, John
Director
01/09/2021 - Present
-
Brooks, Sheila
Director
01/09/2021 - 01/11/2023
-
Parry, Barbara Ann
Director
14/01/2021 - 28/06/2025
1
Jones, Nigel Gary
Director
28/06/2025 - Present
-
Jones, Jayne Elizabeth
Director
02/09/2013 - 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 CLYNE VALLEY COMMUNITY PROJECT

CLYNE VALLEY COMMUNITY PROJECT is an(a) Active company incorporated on 05/01/2011 with the registered office located at 8 Voylart Close, Dunvant, Swansea SA2 7TZ. 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 CLYNE VALLEY COMMUNITY PROJECT?

toggle

CLYNE VALLEY COMMUNITY PROJECT is currently Active. It was registered on 05/01/2011 .

Where is CLYNE VALLEY COMMUNITY PROJECT located?

toggle

CLYNE VALLEY COMMUNITY PROJECT is registered at 8 Voylart Close, Dunvant, Swansea SA2 7TZ.

What does CLYNE VALLEY COMMUNITY PROJECT do?

toggle

CLYNE VALLEY COMMUNITY PROJECT operates in the Other amusement and recreation activities n.e.c. (93.29 - SIC 2007) sector.

What is the latest filing for CLYNE VALLEY COMMUNITY PROJECT?

toggle

The latest filing was on 17/01/2026: Confirmation statement made on 2026-01-06 with no updates.