CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF

Register to unlock more data on OkredoRegister

CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05692034

Incorporation date

30/01/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd LL57 1LJCopy
copy info iconCopy
See on map
Latest events (Record since 30/01/2006)
dot icon01/04/2026
Appointment of Mr Arwel Prysor Williams as a director on 2026-03-31
dot icon19/02/2026
Confirmation statement made on 2026-01-30 with no updates
dot icon19/03/2025
Micro company accounts made up to 2025-01-31
dot icon07/02/2025
Confirmation statement made on 2025-01-30 with no updates
dot icon07/02/2025
Appointment of Mr Arwel Prysor Williams as a secretary on 2025-02-06
dot icon06/02/2025
Termination of appointment of John Richard Jones as a secretary on 2025-02-06
dot icon06/02/2025
Termination of appointment of John Richard Jones as a director on 2025-02-06
dot icon05/03/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon04/03/2024
Micro company accounts made up to 2024-01-31
dot icon07/02/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon09/03/2022
Appointment of Mrs Lyndsey Moody as a director on 2022-02-21
dot icon09/03/2022
Termination of appointment of Llinos Gwawr Hughes as a director on 2022-02-21
dot icon21/02/2022
Micro company accounts made up to 2022-01-31
dot icon03/02/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon30/03/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon08/03/2021
Micro company accounts made up to 2021-01-31
dot icon24/02/2020
Micro company accounts made up to 2020-01-31
dot icon24/02/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon22/02/2019
Micro company accounts made up to 2019-01-31
dot icon08/02/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon09/03/2018
Micro company accounts made up to 2018-01-31
dot icon09/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon02/01/2018
Director's details changed for Euros Llyr Williams on 2017-01-31
dot icon02/01/2018
Director's details changed for Mr John Richard Jonnes on 2017-01-31
dot icon07/03/2017
Micro company accounts made up to 2017-01-31
dot icon13/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon26/02/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/02/2016
Annual return made up to 2016-01-30 no member list
dot icon16/03/2015
Total exemption small company accounts made up to 2015-01-31
dot icon04/03/2015
Appointment of Mr Mark Wyn Hughes as a director on 2015-02-23
dot icon03/03/2015
Termination of appointment of Robert Tudor Jones as a director on 2015-02-23
dot icon24/02/2015
Annual return made up to 2015-01-30 no member list
dot icon07/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon04/02/2014
Annual return made up to 2014-01-30 no member list
dot icon27/02/2013
Total exemption small company accounts made up to 2013-01-31
dot icon15/02/2013
Annual return made up to 2013-01-30 no member list
dot icon13/02/2013
Appointment of Mr John Richard Jones as a secretary
dot icon13/02/2013
Termination of appointment of Liam Jones as a secretary
dot icon13/02/2013
Termination of appointment of Wynn Griffith as a director
dot icon12/02/2013
Appointment of Mrs Llinos Gwawr Hughes as a director
dot icon17/02/2012
Annual return made up to 2012-01-30 no member list
dot icon13/02/2012
Total exemption small company accounts made up to 2012-01-31
dot icon16/03/2011
Appointment of Mr John Richard Jonnes as a director
dot icon15/03/2011
Termination of appointment of Gwilym Roberts as a director
dot icon14/03/2011
Annual return made up to 2011-01-30 no member list
dot icon18/02/2011
Total exemption small company accounts made up to 2011-01-31
dot icon17/03/2010
Total exemption small company accounts made up to 2010-01-31
dot icon08/03/2010
Appointment of Mr Liam Ellis Jones as a director
dot icon08/03/2010
Appointment of Mr Liam Ellis Jones as a secretary
dot icon08/03/2010
Termination of appointment of Roland Jones as a director
dot icon08/03/2010
Termination of appointment of Wynn Griffith as a secretary
dot icon03/02/2010
Annual return made up to 2010-01-30 no member list
dot icon03/02/2010
Director's details changed for Robert Tudor Jones on 2010-02-03
dot icon03/02/2010
Director's details changed for Gwilym Morris Roberts on 2010-02-03
dot icon03/02/2010
Director's details changed for Euros Llyr Williams on 2010-02-03
dot icon03/02/2010
Director's details changed for Roland Jones on 2010-02-03
dot icon03/02/2010
Director's details changed for Gareth Wyn Jones on 2010-02-03
dot icon26/05/2009
Total exemption small company accounts made up to 2009-01-31
dot icon20/02/2009
Annual return made up to 30/01/09
dot icon09/04/2008
Total exemption small company accounts made up to 2008-01-31
dot icon06/03/2008
Appointment terminated director ifan williams
dot icon06/03/2008
Appointment terminated secretary gareth jones
dot icon06/03/2008
Director appointed euros llyr williams
dot icon06/03/2008
Secretary appointed wynn griffith
dot icon13/02/2008
Annual return made up to 30/01/08
dot icon16/05/2007
Total exemption small company accounts made up to 2007-01-31
dot icon28/02/2007
Registered office changed on 28/02/07 from: tyn llwyfan farm, newry drive llanfairfechan gwynedd LL33 0EU
dot icon19/02/2007
Annual return made up to 30/01/07
dot icon16/02/2007
New secretary appointed
dot icon16/02/2007
Registered office changed on 16/02/07 from: ty n y llwyfan farm newry drive llanfairfechan gwynedd LL33 0EU
dot icon31/03/2006
Registered office changed on 31/03/06 from: glyn abergwyngregyn llanfairfechan gwynedd LL33 0LY
dot icon01/03/2006
Secretary resigned;director resigned
dot icon01/03/2006
New director appointed
dot icon30/01/2006
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/01/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
2.99K
-
0.00
-
-
2023
0
7.21K
-
0.00
-
-
2024
0
5.78K
-
0.00
-
-
2024
0
5.78K
-
0.00
-
-

Employees

2024

Employees

0 Ascended- *

Net Assets(GBP)

5.78K £Descended-19.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Gareth Wyn
Director
30/01/2006 - Present
5
Williams, Arwel Prysor
Director
31/03/2026 - Present
1
Moody, Lyndsey
Director
21/02/2022 - Present
1
Jones, Gareth Wyn
Secretary
15/02/2006 - 29/01/2008
-
Jones, John Richard
Secretary
15/02/2012 - 06/02/2025
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF

CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF is an(a) Active company incorporated on 30/01/2006 with the registered office located at Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd LL57 1LJ. There are currently 7 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF?

toggle

CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF is currently Active. It was registered on 30/01/2006 .

Where is CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF located?

toggle

CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF is registered at Bangor Business Centre, 2 Farrar Road, Bangor, Gwynedd LL57 1LJ.

What does CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF do?

toggle

CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS PORWYR ABER A LLANFAIRFECHAN CYF?

toggle

The latest filing was on 01/04/2026: Appointment of Mr Arwel Prysor Williams as a director on 2026-03-31.