CYMDEITHAS ABERAERON SOCIETY

Register to unlock more data on OkredoRegister

CYMDEITHAS ABERAERON SOCIETY

Copy
copy info iconCopy

Key Data

Status

Converted / Closed

Company No.

07641820

Incorporation date

20/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Coed Y Bryn, Panteg, Aberaeron, Ceredigion SA46 0DWCopy
copy info iconCopy
See on map
Latest events (Record since 20/05/2011)
dot icon29/12/2021
Resolutions
dot icon09/11/2021
Termination of appointment of Nicholas Edwin Sawyer as a director on 2021-11-08
dot icon16/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon17/05/2021
Confirmation statement made on 2021-05-17 with no updates
dot icon29/09/2020
Director's details changed for Mr Nigel Rowland Jones on 2020-09-19
dot icon24/09/2020
Registered office address changed from 2 2 Coed Y Bryn Panteg Aberaeron Ceredigion SA46 0DW Wales to 2 Coed Y Bryn Panteg Aberaeron Ceredigion SA46 0DW on 2020-09-24
dot icon24/09/2020
Registered office address changed from Hafod South Road Aberaeron SA46 0DP Wales to 2 2 Coed Y Bryn Panteg Aberaeron Ceredigion SA46 0DW on 2020-09-24
dot icon24/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/09/2020
Appointment of Mr William Gwyn Jones as a secretary on 2020-09-16
dot icon16/09/2020
Appointment of Mr William Gwyn Jones as a director on 2020-09-16
dot icon16/09/2020
Termination of appointment of Frances Owen as a director on 2020-09-16
dot icon22/05/2020
Confirmation statement made on 2020-05-17 with no updates
dot icon22/05/2020
Appointment of Mrs Sian Elizabeth Stewart as a director on 2020-05-22
dot icon18/03/2020
Withdraw the company strike off application
dot icon14/03/2020
Voluntary strike-off action has been suspended
dot icon11/02/2020
First Gazette notice for voluntary strike-off
dot icon29/01/2020
Application to strike the company off the register
dot icon03/10/2019
Amended total exemption full accounts made up to 2018-12-31
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/05/2019
Confirmation statement made on 2019-05-17 with no updates
dot icon19/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Lisa Jane Raw-Rees as a director on 2018-09-11
dot icon13/09/2018
Termination of appointment of Elinor Anne Gwilym as a director on 2018-09-11
dot icon17/05/2018
Confirmation statement made on 2018-05-17 with no updates
dot icon17/05/2018
Director's details changed for Mrs Lisa Jane Raw-Rees on 2018-01-01
dot icon20/04/2018
Termination of appointment of Margaret Bevan as a director on 2018-04-20
dot icon20/04/2018
Registered office address changed from C/O Margaret Bevan Y Faenol Lampeter Road Aberaeron Dyfed SA46 0ED to Hafod South Road Aberaeron SA46 0DP on 2018-04-20
dot icon25/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon26/09/2017
Appointment of Mr Raymond Lewis Williams as a director on 2017-09-19
dot icon26/09/2017
Appointment of Mr Nigel Rowland Jones as a director on 2017-09-19
dot icon26/09/2017
Termination of appointment of Gareth Alford Bevan as a director on 2017-09-19
dot icon30/05/2017
Confirmation statement made on 2017-05-17 with updates
dot icon11/05/2017
Appointment of Mr Nicholas Edwin Sawyer as a director on 2017-04-15
dot icon08/12/2016
Termination of appointment of David Emrys Jones as a director on 2016-09-20
dot icon02/10/2016
Total exemption full accounts made up to 2015-12-31
dot icon20/05/2016
Annual return made up to 2016-05-17 no member list
dot icon20/05/2016
Director's details changed for Sandra Margaret Evans on 2015-08-31
dot icon22/10/2015
Termination of appointment of Raymond Lewis Williams as a director on 2015-09-15
dot icon22/10/2015
Director's details changed for Mr Phillip Ronald Davies on 2015-09-15
dot icon01/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon08/06/2015
Annual return made up to 2015-05-17 no member list
dot icon08/06/2015
Termination of appointment of Arwel Williams as a director on 2015-05-21
dot icon05/05/2015
Registered office address changed from 19 Clos Pencarreg Aberaeron Dyfed SA46 0DX to C/O Margaret Bevan Y Faenol Lampeter Road Aberaeron Dyfed SA46 0ED on 2015-05-05
dot icon10/11/2014
Appointment of Mr Phillip Ronald Davies as a director on 2014-09-16
dot icon10/11/2014
Appointment of Mrs Lisa Jane Raw-Rees as a director on 2014-09-16
dot icon10/11/2014
Termination of appointment of Margaret Bevan as a secretary on 2014-11-10
dot icon25/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-17 no member list
dot icon10/06/2014
Director's details changed for Mr Arwel Williams on 2013-07-31
dot icon10/06/2014
Appointment of Mr Roger Gordon Hart as a director
dot icon07/05/2014
Appointment of Margaret Bevan as a secretary
dot icon06/05/2014
Director's details changed for Frances Owen on 2012-07-04
dot icon06/05/2014
Termination of appointment of Clare Thomas as a director
dot icon02/05/2014
Registered office address changed from 11 Clos Pencarreg Aberaeron Dyfed SA46 0DX Wales on 2014-05-02
dot icon23/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon25/09/2013
Termination of appointment of Bryan Yates as a director
dot icon25/09/2013
Appointment of Ms Sally-Ann Hesketh as a director
dot icon04/06/2013
Annual return made up to 2013-05-17 no member list
dot icon03/06/2013
Termination of appointment of Gillian Morgan as a director
dot icon24/05/2013
Appointment of Ms Elinor Anne Gwilym as a director
dot icon23/05/2013
Registered office address changed from Unit 6 Clos Pencarreg Aberaeron Ceredigion SA46 0DX on 2013-05-23
dot icon23/05/2013
Termination of appointment of Roger Merry as a director
dot icon13/11/2012
Appointment of Mr Roger James Merry as a director
dot icon13/11/2012
Appointment of Mr Arwel Williams as a director
dot icon01/10/2012
Appointment of Mr Raymond Lewis Williams as a director
dot icon30/09/2012
Termination of appointment of Elwyn Thomas as a director
dot icon27/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon21/06/2012
Appointment of Mr Bryan William Yates as a director
dot icon21/05/2012
Annual return made up to 2012-05-17 no member list
dot icon22/02/2012
Termination of appointment of Brenda Wilkinson as a director
dot icon22/02/2012
Termination of appointment of Lowri Jones as a director
dot icon26/01/2012
Termination of appointment of John Lewis as a director
dot icon26/01/2012
Termination of appointment of Delyth Harrison as a director
dot icon19/01/2012
Director's details changed for Kathleen Rosemary Martin on 2011-11-04
dot icon21/12/2011
Resolutions
dot icon14/11/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon14/11/2011
Registered office address changed from Llyswen Farm Lampeter Road Aberaeron Ceredigion SA46 0ED United Kingdom on 2011-11-14
dot icon05/09/2011
Resolutions
dot icon20/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Elwyn
Director
20/05/2011 - 17/09/2012
5
Morgan, Gillian Avery
Director
20/05/2011 - 01/06/2013
1
Thomas, Clare Mary
Director
20/05/2011 - 11/10/2013
5
Sawyer, Nicholas Edwin
Director
15/04/2017 - 08/11/2021
3
Jones, Nigel Rowland
Director
19/09/2017 - Present
5

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

121
NEW GROUND COFFEE30 Hendred Street, Oxford, Oxon OX4 2ED
Converted / Closed

Category:

Production of coffee and coffee substitutes

Comp. code:

10990030

Reg. date:

02/10/2017

Turnover:

-

No. of employees:

-
HEREFORDSHIRE REUSE AND RECYCLING ORGANISATION CICWye Valley Court Netherwood Road, Rotherwas Industrial Estate, Hereford HR2 6JG
Converted / Closed

Category:

Collection of non-hazardous waste

Comp. code:

12464088

Reg. date:

14/02/2020

Turnover:

-

No. of employees:

-
DAWSON HOUSING LTDEight Bells House, 14 Church Street, Tetbury, Gloucestershire GL8 8JG
Converted / Closed

Category:

Development of building projects

Comp. code:

10754805

Reg. date:

04/05/2017

Turnover:

-

No. of employees:

-
OXFORDSHIRE BUILDINGS TRUST LIMITED(THE)7 Knollys Close, Abingdon OX14 1XN
Converted / Closed

Category:

Other construction installation

Comp. code:

01555501

Reg. date:

09/04/1981

Turnover:

-

No. of employees:

-
THE UPPER DALES COMMUNITY LAND TRUSTHudson House Anvil Square, Reeth, Richmond, North Yorkshire DL11 6TB
Converted / Closed

Category:

Construction of domestic buildings

Comp. code:

11056046

Reg. date:

09/11/2017

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMDEITHAS ABERAERON SOCIETY

CYMDEITHAS ABERAERON SOCIETY is an(a) Converted / Closed company incorporated on 20/05/2011 with the registered office located at 2 Coed Y Bryn, Panteg, Aberaeron, Ceredigion SA46 0DW. There are currently 10 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 CYMDEITHAS ABERAERON SOCIETY?

toggle

CYMDEITHAS ABERAERON SOCIETY is currently Converted / Closed. It was registered on 20/05/2011 and dissolved on 29/12/2021.

Where is CYMDEITHAS ABERAERON SOCIETY located?

toggle

CYMDEITHAS ABERAERON SOCIETY is registered at 2 Coed Y Bryn, Panteg, Aberaeron, Ceredigion SA46 0DW.

What does CYMDEITHAS ABERAERON SOCIETY do?

toggle

CYMDEITHAS ABERAERON SOCIETY operates in the Archives activities (91.01/2 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS ABERAERON SOCIETY?

toggle

The latest filing was on 29/12/2021: Resolutions.