COLEG LLANYMDDYFRI

Register to unlock more data on OkredoRegister

COLEG LLANYMDDYFRI

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08133485

Incorporation date

06/07/2012

Size

Group

Contacts

Registered address

Registered address

Llandovery College, Queensway, Llandovery, Dyfed SA20 0EECopy
copy info iconCopy
See on map
Latest events (Record since 06/07/2012)
dot icon08/07/2025
Confirmation statement made on 2025-07-06 with no updates
dot icon02/06/2025
Group of companies' accounts made up to 2024-08-31
dot icon01/11/2024
Registration of charge 081334850002, created on 2024-11-01
dot icon25/10/2024
Registration of charge 081334850001, created on 2024-10-10
dot icon12/07/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon06/06/2024
Full accounts made up to 2023-08-31
dot icon10/01/2024
Full accounts made up to 2022-08-30
dot icon30/12/2023
Compulsory strike-off action has been discontinued
dot icon05/12/2023
First Gazette notice for compulsory strike-off
dot icon18/09/2023
Notification of a person with significant control statement
dot icon18/09/2023
Confirmation statement made on 2023-07-06 with no updates
dot icon15/09/2023
Cessation of Jonathan Thomas Gravell as a person with significant control on 2022-08-11
dot icon15/09/2023
Termination of appointment of David Hugh Jones as a director on 2022-12-31
dot icon19/04/2023
Group of companies' accounts made up to 2021-08-31
dot icon13/02/2023
Compulsory strike-off action has been discontinued
dot icon30/01/2023
First Gazette notice for compulsory strike-off
dot icon31/08/2022
Current accounting period shortened from 2021-08-31 to 2021-08-30
dot icon10/08/2022
Confirmation statement made on 2022-07-06 with no updates
dot icon08/09/2021
Group of companies' accounts made up to 2020-08-31
dot icon10/08/2021
Confirmation statement made on 2021-07-06 with no updates
dot icon30/10/2020
Group of companies' accounts made up to 2019-08-31
dot icon31/07/2020
Confirmation statement made on 2020-07-06 with no updates
dot icon31/07/2020
Cessation of William Hopkin Joseph as a person with significant control on 2019-02-07
dot icon17/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon10/06/2019
Group of companies' accounts made up to 2018-08-31
dot icon03/04/2019
Termination of appointment of William Hopkin Joseph as a director on 2019-02-07
dot icon15/11/2018
Appointment of Mr Gareth Stroud as a director on 2018-10-04
dot icon12/11/2018
Appointment of Mr David Hugh Jones as a director on 2018-10-04
dot icon01/08/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon30/05/2018
Group of companies' accounts made up to 2017-08-31
dot icon12/07/2017
Confirmation statement made on 2017-07-06 with no updates
dot icon12/06/2017
Group of companies' accounts made up to 2016-08-31
dot icon20/07/2016
Confirmation statement made on 2016-07-06 with updates
dot icon20/07/2016
Director's details changed for Mrs Ruth Elisabeth Williams on 2016-07-20
dot icon13/06/2016
Group of companies' accounts made up to 2015-08-31
dot icon25/02/2016
Previous accounting period extended from 2015-07-31 to 2015-08-31
dot icon25/02/2016
Registered office address changed from Llandovery College Queesnway Llandovery Carmarthenshire SA20 0EE to Llandovery College Queensway Llandovery Dyfed SA20 0EE on 2016-02-25
dot icon30/10/2015
Annual return made up to 2015-07-06 no member list
dot icon09/09/2015
Group of companies' accounts made up to 2014-07-31
dot icon11/08/2015
Compulsory strike-off action has been discontinued
dot icon04/08/2015
First Gazette notice for compulsory strike-off
dot icon18/08/2014
Annual return made up to 2014-07-06 no member list
dot icon18/06/2014
Total exemption full accounts made up to 2013-07-31
dot icon09/07/2013
Annual return made up to 2013-07-06 no member list
dot icon08/07/2013
Director's details changed for Mr William Hopkin Joseph on 2013-07-01
dot icon16/05/2013
Appointment of Mrs Ruth Elisabeth Williams as a director
dot icon17/04/2013
Appointment of Mr David Rowland Rees-Evans as a director
dot icon16/04/2013
Registered office address changed from Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom on 2013-04-16
dot icon20/08/2012
Resolutions
dot icon17/07/2012
Memorandum and Articles of Association
dot icon17/07/2012
Resolutions
dot icon06/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
06/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr David Rowland Rees-Evans
Director
13/03/2013 - Present
8
Jones, David Hugh
Director
04/10/2018 - 31/12/2022
20
Gravell, Jonathan Thomas
Director
06/07/2012 - Present
17
Williams, Ruth Elizabeth
Director
20/02/2013 - Present
-
Stroud, Gareth
Director
04/10/2018 - Present
-

Persons with Significant Control

3
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 COLEG LLANYMDDYFRI

COLEG LLANYMDDYFRI is an(a) Active company incorporated on 06/07/2012 with the registered office located at Llandovery College, Queensway, Llandovery, Dyfed SA20 0EE. 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 COLEG LLANYMDDYFRI?

toggle

COLEG LLANYMDDYFRI is currently Active. It was registered on 06/07/2012 .

Where is COLEG LLANYMDDYFRI located?

toggle

COLEG LLANYMDDYFRI is registered at Llandovery College, Queensway, Llandovery, Dyfed SA20 0EE.

What does COLEG LLANYMDDYFRI do?

toggle

COLEG LLANYMDDYFRI operates in the Other education n.e.c. (85.59 - SIC 2007) sector.

What is the latest filing for COLEG LLANYMDDYFRI?

toggle

The latest filing was on 08/07/2025: Confirmation statement made on 2025-07-06 with no updates.