CYMRU GLASS & GLAZING LIMITED

Register to unlock more data on OkredoRegister

CYMRU GLASS & GLAZING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06419247

Incorporation date

06/11/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AUCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2007)
dot icon06/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon07/11/2025
Confirmation statement made on 2025-11-06 with no updates
dot icon04/02/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/12/2024
Previous accounting period extended from 2024-07-29 to 2024-10-31
dot icon11/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-07-31
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon27/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon07/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon29/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon08/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon15/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon06/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon28/08/2020
Previous accounting period extended from 2020-01-29 to 2020-07-29
dot icon12/02/2020
Amended total exemption full accounts made up to 2019-01-31
dot icon03/02/2020
Notification of Hanfield Holdings Limited as a person with significant control on 2020-01-22
dot icon03/02/2020
Cessation of Lloyd Gregory Pugh as a person with significant control on 2020-01-22
dot icon03/02/2020
Cessation of Catherine Pugh as a person with significant control on 2020-01-22
dot icon06/11/2019
Confirmation statement made on 2019-11-06 with updates
dot icon07/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon23/07/2019
Director's details changed for Mrs Catherine Pugh on 2019-07-23
dot icon23/07/2019
Change of details for Mrs Catherine Pugh as a person with significant control on 2019-07-23
dot icon23/07/2019
Director's details changed for Mr Lloyd Gregory Pugh on 2019-07-23
dot icon23/07/2019
Change of details for Mr Lloyd Gregory Pugh as a person with significant control on 2019-07-23
dot icon13/11/2018
Confirmation statement made on 2018-11-06 with updates
dot icon17/08/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/12/2017
Amended total exemption full accounts made up to 2017-01-31
dot icon06/11/2017
Confirmation statement made on 2017-11-06 with updates
dot icon30/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon09/10/2017
Change of details for Mr Lloyd Gregory Pugh as a person with significant control on 2017-10-09
dot icon09/10/2017
Change of details for Mrs Catherine Pugh as a person with significant control on 2017-10-09
dot icon09/10/2017
Change of details for Mr Lloyd Gregory Pugh as a person with significant control on 2017-03-10
dot icon09/10/2017
Change of details for Mrs Catherine Pugh as a person with significant control on 2017-03-10
dot icon10/03/2017
Secretary's details changed for Mrs Catherine Pugh on 2017-03-10
dot icon10/03/2017
Director's details changed for Mrs Catherine Pugh on 2017-03-10
dot icon10/03/2017
Director's details changed for Mr Lloyd Gregory Pugh on 2017-03-10
dot icon10/03/2017
Registered office address changed from 11 New Street Pontnewydd Cwmbran NP44 1EE to Pembroke House Llantarnam Park Way Cwmbran Torfaen NP44 3AU on 2017-03-10
dot icon07/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon27/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon17/05/2016
Register(s) moved to registered inspection location 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon16/05/2016
Register inspection address has been changed to 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE
dot icon28/01/2016
Total exemption small company accounts made up to 2015-01-29
dot icon09/11/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon28/10/2015
Previous accounting period shortened from 2015-01-30 to 2015-01-29
dot icon23/01/2015
Total exemption small company accounts made up to 2014-01-31
dot icon18/11/2014
Annual return made up to 2014-11-06 with full list of shareholders
dot icon23/10/2014
Previous accounting period shortened from 2014-01-31 to 2014-01-30
dot icon06/11/2013
Annual return made up to 2013-11-06 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/10/2013
Registration of charge 064192470001
dot icon08/03/2013
Total exemption small company accounts made up to 2012-01-31
dot icon14/11/2012
Annual return made up to 2012-11-06 with full list of shareholders
dot icon30/11/2011
Total exemption small company accounts made up to 2011-01-31
dot icon08/11/2011
Annual return made up to 2011-11-06 with full list of shareholders
dot icon01/12/2010
Annual return made up to 2010-11-06 with full list of shareholders
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon29/01/2010
Current accounting period extended from 2009-11-30 to 2010-01-31
dot icon25/11/2009
Annual return made up to 2009-11-06 with full list of shareholders
dot icon25/11/2009
Director's details changed for Lloyd Pugh on 2009-11-25
dot icon25/11/2009
Director's details changed for Catherine Pugh on 2009-11-25
dot icon03/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon24/11/2008
Return made up to 06/11/08; full list of members
dot icon12/12/2007
Ad 06/11/07--------- £ si 1@1=1 £ ic 1/2
dot icon11/12/2007
Secretary resigned
dot icon11/12/2007
Director resigned
dot icon11/12/2007
New secretary appointed;new director appointed
dot icon11/12/2007
New director appointed
dot icon06/11/2007
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

11
2022
change arrow icon-4.40 % *

* during past year

Cash in Bank

£289,862.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
504.32K
-
0.00
303.21K
-
2022
11
504.32K
-
0.00
289.86K
-
2022
11
504.32K
-
0.00
289.86K
-

Employees

2022

Employees

11 Descended-8 % *

Net Assets(GBP)

504.32K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.86K £Descended-4.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CYMRU GLASS & GLAZING LIMITED

CYMRU GLASS & GLAZING LIMITED is an(a) Active company incorporated on 06/11/2007 with the registered office located at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of CYMRU GLASS & GLAZING LIMITED?

toggle

CYMRU GLASS & GLAZING LIMITED is currently Active. It was registered on 06/11/2007 .

Where is CYMRU GLASS & GLAZING LIMITED located?

toggle

CYMRU GLASS & GLAZING LIMITED is registered at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen NP44 3AU.

What does CYMRU GLASS & GLAZING LIMITED do?

toggle

CYMRU GLASS & GLAZING LIMITED operates in the Glazing (43.34/2 - SIC 2007) sector.

How many employees does CYMRU GLASS & GLAZING LIMITED have?

toggle

CYMRU GLASS & GLAZING LIMITED had 11 employees in 2022.

What is the latest filing for CYMRU GLASS & GLAZING LIMITED?

toggle

The latest filing was on 06/02/2026: Total exemption full accounts made up to 2025-10-31.