CYMRAEG VENDING LIMITED

Register to unlock more data on OkredoRegister

CYMRAEG VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03327908

Incorporation date

05/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Woodham Road, No. 2 Dock, Barry, South Glamorgan CF63 4JECopy
copy info iconCopy
See on map
Latest events (Record since 05/03/1997)
dot icon25/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon25/02/2026
Director's details changed for Mrs Jeannette Elizabeth Boull on 2026-02-25
dot icon17/09/2025
Appointment of Mrs Rachel Elizabeth Bowen as a director on 2025-09-10
dot icon13/05/2025
Termination of appointment of Jeannette Elizabeth Boull as a secretary on 2025-04-01
dot icon13/05/2025
Appointment of Rachel Elizabeth Bowen as a secretary on 2025-04-01
dot icon03/04/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon27/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon02/05/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon16/08/2023
Confirmation statement made on 2023-03-16 with updates
dot icon15/03/2023
Change of details for Mrs Jeannette Elizabeth Boull as a person with significant control on 2021-12-02
dot icon15/03/2023
Confirmation statement made on 2023-03-05 with updates
dot icon29/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon08/03/2022
Confirmation statement made on 2022-03-05 with updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon25/01/2022
Cessation of David Thomas Boull as a person with significant control on 2021-12-02
dot icon25/01/2022
Termination of appointment of David Thomas Boull as a director on 2021-12-02
dot icon25/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-05 with updates
dot icon23/03/2020
Confirmation statement made on 2020-03-05 with updates
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon13/03/2019
Confirmation statement made on 2019-03-05 with updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon20/03/2018
Confirmation statement made on 2018-03-05 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Registration of charge 033279080003, created on 2015-03-12
dot icon11/03/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon11/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon24/01/2013
Duplicate mortgage certificatecharge no:2
dot icon17/01/2013
Particulars of a mortgage or charge / charge no: 2
dot icon03/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/04/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon17/03/2011
Annual return made up to 2011-03-05 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon26/03/2010
Annual return made up to 2010-03-05 with full list of shareholders
dot icon26/03/2010
Director's details changed for Mrs Jeannette Elizabeth Boull on 2010-03-04
dot icon26/03/2010
Director's details changed for David Thomas Boull on 2010-03-04
dot icon26/03/2010
Secretary's details changed for Jeannette Elizabeth Boull on 2010-03-04
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon14/04/2009
Return made up to 05/03/09; full list of members
dot icon20/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon11/09/2008
Return made up to 05/03/08; full list of members
dot icon11/09/2008
Director and secretary's change of particulars / jeannette boull / 01/01/2008
dot icon11/09/2008
Director's change of particulars / david boull / 01/01/2008
dot icon27/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon27/07/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/06/2007
Return made up to 05/03/07; no change of members
dot icon23/03/2006
Return made up to 05/03/06; full list of members
dot icon06/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 05/03/05; full list of members
dot icon21/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon18/03/2004
Return made up to 05/03/04; full list of members
dot icon29/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon14/03/2003
Return made up to 05/03/03; full list of members
dot icon03/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon20/05/2002
Return made up to 05/03/02; full list of members
dot icon26/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon07/03/2001
Return made up to 05/03/01; full list of members
dot icon10/01/2001
Accounts for a small company made up to 2000-03-31
dot icon10/03/2000
Return made up to 05/03/00; full list of members
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon19/04/1999
Full accounts made up to 1998-03-31
dot icon16/04/1999
Return made up to 05/03/99; full list of members
dot icon26/02/1998
Return made up to 05/03/98; full list of members
dot icon16/04/1997
Particulars of mortgage/charge
dot icon13/03/1997
Secretary resigned
dot icon05/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon-1.94 % *

* during past year

Cash in Bank

£25,488.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
484.87K
-
0.00
28.53K
-
2022
19
486.37K
-
0.00
25.99K
-
2023
19
57.57K
-
0.00
25.49K
-
2023
19
57.57K
-
0.00
25.49K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

57.57K £Descended-88.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.49K £Descended-1.94 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Boull, Jeannette Elizabeth
Director
05/03/1997 - Present
8
Boull, Jeannette Elizabeth
Secretary
05/03/1997 - 01/04/2025
1
Bowen, Rachel Elizabeth
Secretary
01/04/2025 - Present
-
Bowen, Rachel Elizabeth
Director
10/09/2025 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About CYMRAEG VENDING LIMITED

CYMRAEG VENDING LIMITED is an(a) Active company incorporated on 05/03/1997 with the registered office located at 11 Woodham Road, No. 2 Dock, Barry, South Glamorgan CF63 4JE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMRAEG VENDING LIMITED?

toggle

CYMRAEG VENDING LIMITED is currently Active. It was registered on 05/03/1997 .

Where is CYMRAEG VENDING LIMITED located?

toggle

CYMRAEG VENDING LIMITED is registered at 11 Woodham Road, No. 2 Dock, Barry, South Glamorgan CF63 4JE.

What does CYMRAEG VENDING LIMITED do?

toggle

CYMRAEG VENDING LIMITED operates in the Event catering activities (56.21 - SIC 2007) sector.

How many employees does CYMRAEG VENDING LIMITED have?

toggle

CYMRAEG VENDING LIMITED had 19 employees in 2023.

What is the latest filing for CYMRAEG VENDING LIMITED?

toggle

The latest filing was on 25/03/2026: Total exemption full accounts made up to 2025-03-31.