CYMRU AUTOMATION LIMITED

Register to unlock more data on OkredoRegister

CYMRU AUTOMATION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06830336

Incorporation date

25/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

63 Walter Road, Swansea SA1 4PTCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2009)
dot icon11/04/2025
Declaration of solvency
dot icon03/04/2025
Resolutions
dot icon03/04/2025
Appointment of a voluntary liquidator
dot icon03/04/2025
Registered office address changed from The Third Floor Langdon House Langdon Road Swansea Waterfront Swansea SA1 8QY to 63 Walter Road Swansea SA1 4PT on 2025-04-03
dot icon24/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/03/2022
Confirmation statement made on 2022-02-25 with updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon25/02/2020
Confirmation statement made on 2020-02-25 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon25/02/2019
Confirmation statement made on 2019-02-25 with updates
dot icon13/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon27/02/2018
Confirmation statement made on 2018-02-25 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon18/04/2017
Director's details changed for Darren John Jones on 2017-04-13
dot icon13/04/2017
Director's details changed for Mr Robin Keri Jones on 2017-04-13
dot icon13/04/2017
Director's details changed for Idris John Jones on 2017-04-13
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon17/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon31/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/02/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon15/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon23/09/2011
Registered office address changed from 33 Heathfield Swansea SA1 6HD Wales on 2011-09-23
dot icon28/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon24/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon22/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon22/03/2010
Director's details changed for Idris John Jones on 2010-03-20
dot icon22/03/2010
Director's details changed for Darren John Jones on 2010-03-20
dot icon22/03/2010
Director's details changed for Robin Keri Jones on 2010-03-20
dot icon30/03/2009
Ad 25/02/09\gbp si 400@1=400\gbp ic 1/401\
dot icon19/03/2009
Director appointed robin keri jones
dot icon19/03/2009
Director appointed darren john jones
dot icon19/03/2009
Director appointed idris john jones
dot icon19/03/2009
Accounting reference date extended from 28/02/2010 to 31/03/2010
dot icon26/02/2009
Appointment terminated director graham stephens
dot icon25/02/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
25/02/2026
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
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
1.62M
-
0.00
2.11M
-
2022
5
1.72M
-
0.00
2.10M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Idris John
Director
25/02/2009 - Present
-
Jones, Robin Keri
Director
25/02/2009 - Present
-
Jones, Darren John
Director
25/02/2009 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYMRU AUTOMATION LIMITED

CYMRU AUTOMATION LIMITED is an(a) Liquidation company incorporated on 25/02/2009 with the registered office located at 63 Walter Road, Swansea SA1 4PT. There are currently 3 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 CYMRU AUTOMATION LIMITED?

toggle

CYMRU AUTOMATION LIMITED is currently Liquidation. It was registered on 25/02/2009 .

Where is CYMRU AUTOMATION LIMITED located?

toggle

CYMRU AUTOMATION LIMITED is registered at 63 Walter Road, Swansea SA1 4PT.

What does CYMRU AUTOMATION LIMITED do?

toggle

CYMRU AUTOMATION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CYMRU AUTOMATION LIMITED?

toggle

The latest filing was on 11/04/2025: Declaration of solvency.