CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

Register to unlock more data on OkredoRegister

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02029352

Incorporation date

18/06/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Llwyn, Llandre, Bow Street, Dyfed SY24 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 13/06/1986)
dot icon20/11/2025
Micro company accounts made up to 2025-03-31
dot icon03/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon13/11/2024
Micro company accounts made up to 2024-03-31
dot icon27/10/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon14/12/2023
Micro company accounts made up to 2023-03-31
dot icon08/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/10/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon16/12/2021
Micro company accounts made up to 2021-03-31
dot icon04/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon12/11/2020
Micro company accounts made up to 2020-03-31
dot icon10/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon12/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon07/12/2018
Micro company accounts made up to 2018-03-31
dot icon03/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon01/11/2017
Notification of Lesley Marguerite Davison as a person with significant control on 2016-04-06
dot icon01/11/2017
Cessation of Gemma Katrina Bell as a person with significant control on 2016-04-06
dot icon19/10/2017
Cessation of Lesley Marguerite Davison as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Stephen Meirion Derrick as a person with significant control on 2016-04-06
dot icon19/10/2017
Cessation of Lesley Marguerite Davison as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Gemma Katrina Bell as a person with significant control on 2016-04-06
dot icon19/10/2017
Notification of Lesley Marguerite Davison as a person with significant control on 2016-04-06
dot icon08/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon19/07/2016
Total exemption full accounts made up to 2016-03-31
dot icon25/04/2016
Termination of appointment of Stephen Meirion Derrick as a secretary on 2016-04-25
dot icon25/04/2016
Appointment of Dr Gemma Katrina Bell as a secretary on 2016-04-25
dot icon25/04/2016
Registered office address changed from Cwmpadarn House Cwmpadarn Lane Waunfawr Aberystwyth Dyfed SY23 3QG Wales to Llwyn Llandre Bow Street Dyfed SY24 5BU on 2016-04-25
dot icon11/04/2016
Registered office address changed from 1 Castle Street Aberystwyth Dyfed SY23 1DT to Cwmpadarn House Cwmpadarn Lane Waunfawr Aberystwyth Dyfed SY23 3QG on 2016-04-11
dot icon02/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon22/09/2015
Total exemption full accounts made up to 2015-03-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon28/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon08/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon11/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon05/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon05/11/2012
Director's details changed for Lesley Marguerite Davison on 2012-03-31
dot icon03/09/2012
Total exemption full accounts made up to 2012-03-31
dot icon09/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon14/09/2011
Total exemption full accounts made up to 2011-03-31
dot icon05/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon09/06/2010
Total exemption full accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon20/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon20/11/2009
Director's details changed for Mr Stephen Meirion Derrick on 2009-10-31
dot icon20/11/2009
Director's details changed for Lesley Marguerite Davison on 2009-10-31
dot icon20/11/2009
Director's details changed for Gemma Bell on 2009-10-31
dot icon11/11/2008
Return made up to 31/10/08; full list of members
dot icon24/06/2008
Total exemption full accounts made up to 2008-03-31
dot icon20/11/2007
Return made up to 31/10/07; full list of members
dot icon17/10/2007
New director appointed
dot icon17/10/2007
Director resigned
dot icon09/07/2007
Total exemption full accounts made up to 2007-03-31
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon16/11/2006
Return made up to 31/10/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-03-31
dot icon27/10/2005
Return made up to 31/10/05; full list of members
dot icon17/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/12/2004
Return made up to 31/10/04; full list of members
dot icon01/12/2004
New director appointed
dot icon01/12/2004
Director resigned
dot icon05/12/2003
Return made up to 31/10/03; full list of members
dot icon18/11/2003
Secretary resigned;director resigned
dot icon18/11/2003
New director appointed
dot icon18/11/2003
New secretary appointed
dot icon28/07/2003
Total exemption full accounts made up to 2003-03-31
dot icon20/11/2002
Return made up to 31/10/02; full list of members
dot icon28/08/2002
Total exemption full accounts made up to 2002-03-31
dot icon02/01/2002
Return made up to 31/10/01; full list of members
dot icon31/10/2001
Total exemption full accounts made up to 2001-03-31
dot icon19/12/2000
Full accounts made up to 2000-03-31
dot icon27/11/2000
Return made up to 31/10/00; full list of members
dot icon09/02/2000
Full accounts made up to 1999-03-31
dot icon23/11/1999
Return made up to 31/10/99; full list of members
dot icon04/02/1999
Full accounts made up to 1998-03-31
dot icon12/11/1998
Return made up to 31/10/98; no change of members
dot icon05/06/1998
Return made up to 31/10/97; full list of members
dot icon23/01/1998
Full accounts made up to 1997-03-31
dot icon22/01/1997
Full accounts made up to 1996-03-31
dot icon26/11/1996
Return made up to 31/10/96; no change of members
dot icon25/09/1996
New director appointed
dot icon12/09/1996
Return made up to 31/10/95; no change of members
dot icon11/09/1996
Return made up to 31/10/94; full list of members
dot icon11/09/1996
Return made up to 31/10/93; full list of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon02/02/1995
Full accounts made up to 1994-03-31
dot icon07/02/1994
Full accounts made up to 1993-03-31
dot icon02/02/1993
Full accounts made up to 1992-03-31
dot icon29/01/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon29/01/1993
Return made up to 31/10/92; no change of members
dot icon30/01/1992
Full accounts made up to 1991-03-31
dot icon19/11/1991
Return made up to 31/10/91; full list of members
dot icon31/01/1991
Return made up to 30/10/90; full list of members
dot icon18/01/1991
Full accounts made up to 1990-03-31
dot icon18/01/1991
Secretary resigned;new secretary appointed
dot icon18/01/1991
Director resigned;new director appointed
dot icon07/11/1990
Secretary resigned;new secretary appointed
dot icon23/01/1990
Full accounts made up to 1989-03-31
dot icon23/01/1990
Return made up to 14/09/89; full list of members
dot icon11/10/1988
Director resigned;new director appointed
dot icon26/09/1988
Return made up to 16/08/88; full list of members
dot icon26/09/1988
Full accounts made up to 1988-03-31
dot icon20/09/1988
Secretary resigned;new secretary appointed
dot icon26/01/1988
Return made up to 05/10/87; full list of members
dot icon26/01/1988
Accounts for a dormant company made up to 1987-03-31
dot icon26/01/1988
Resolutions
dot icon08/07/1986
Accounting reference date notified as 31/03
dot icon13/06/1986
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/10/2026
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)
2021
0
12.00
-
0.00
-
-
2022
0
12.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-
2023
0
90.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

90.00 £Ascended650.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Gemma
Director
20/09/2007 - Present
-
Davison, Lesley Marguerite
Director
05/11/2003 - Present
-

Persons with Significant Control

5
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 TRIGOLION STRYD Y CASTELL CYFYNGEDIG

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG is an(a) Active company incorporated on 18/06/1986 with the registered office located at Llwyn, Llandre, Bow Street, Dyfed SY24 5BU. There are currently 2 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 TRIGOLION STRYD Y CASTELL CYFYNGEDIG?

toggle

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG is currently Active. It was registered on 18/06/1986 .

Where is CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG located?

toggle

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG is registered at Llwyn, Llandre, Bow Street, Dyfed SY24 5BU.

What does CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG do?

toggle

CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for CYMDEITHAS TRIGOLION STRYD Y CASTELL CYFYNGEDIG?

toggle

The latest filing was on 20/11/2025: Micro company accounts made up to 2025-03-31.