CYNGOR AR BOPETH RHYDAMAN

Register to unlock more data on OkredoRegister

CYNGOR AR BOPETH RHYDAMAN

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06342950

Incorporation date

14/08/2007

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 3 & 6, Block B Llys Y Barcud, Cross Hands SA14 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2007)
dot icon24/03/2026
Micro company accounts made up to 2025-07-31
dot icon28/02/2026
Compulsory strike-off action has been discontinued
dot icon26/02/2026
Termination of appointment of John Lynne Griffiths as a director on 2025-09-05
dot icon26/02/2026
Confirmation statement made on 2025-09-06 with no updates
dot icon17/02/2026
Compulsory strike-off action has been suspended
dot icon30/12/2025
First Gazette notice for compulsory strike-off
dot icon02/04/2025
Micro company accounts made up to 2024-07-31
dot icon18/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon13/09/2024
Director's details changed for Mr Gary Lloyd Jones on 2024-09-05
dot icon13/09/2024
Director's details changed for Mr Gary Lloyd Jones on 2024-09-05
dot icon30/04/2024
Micro company accounts made up to 2023-07-31
dot icon20/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon19/09/2023
Registered office address changed from Room 1, No 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA Wales to Suite 3 & 6 Block B Llys Y Barcud Cross Hands SA14 6RX on 2023-09-19
dot icon31/07/2023
Micro company accounts made up to 2022-07-31
dot icon14/10/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon29/04/2022
Micro company accounts made up to 2021-07-31
dot icon18/11/2021
Appointment of Mr Anthony Wyn Jones as a director on 2021-10-25
dot icon29/10/2021
Appointment of Ms Charlotte Margaret Annette Price as a director on 2021-10-25
dot icon29/10/2021
Appointment of Mr Gary Lloyd Jones as a director on 2021-10-25
dot icon29/10/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon31/07/2021
Compulsory strike-off action has been discontinued
dot icon30/07/2021
Micro company accounts made up to 2020-07-31
dot icon13/07/2021
First Gazette notice for compulsory strike-off
dot icon07/12/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon30/04/2020
Micro company accounts made up to 2019-07-31
dot icon27/03/2020
Termination of appointment of Yvonne Evans as a director on 2019-10-04
dot icon27/03/2020
Appointment of Mr John Lynne Griffiths as a director on 2019-10-04
dot icon27/09/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon27/09/2019
Termination of appointment of Vyvienne Jones as a director on 2019-07-26
dot icon31/05/2019
Micro company accounts made up to 2018-07-31
dot icon17/09/2018
Confirmation statement made on 2018-09-06 with no updates
dot icon11/06/2018
Amended micro company accounts made up to 2017-07-31
dot icon18/05/2018
Amended micro company accounts made up to 2015-07-31
dot icon18/05/2018
Amended micro company accounts made up to 2016-07-31
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon31/10/2017
Confirmation statement made on 2017-09-06 with updates
dot icon21/07/2017
Registered office address changed from 42 College Street Ammanford SA18 3AF to Room 1, No 7 Meadows Bridge Parc Menter Cross Hands SA14 6RA on 2017-07-21
dot icon19/07/2017
Termination of appointment of Marian Sarah Evelyn Grace Owen as a director on 2017-06-16
dot icon19/07/2017
Termination of appointment of Charlotte Margaret Annette Price as a director on 2017-06-16
dot icon19/07/2017
Termination of appointment of John Lynne Griffiths as a director on 2017-06-16
dot icon19/07/2017
Termination of appointment of John Lynne Griffiths as a director on 2017-06-16
dot icon19/07/2017
Termination of appointment of Michael Hugh Evans as a director on 2017-06-16
dot icon19/07/2017
Termination of appointment of Gary Lloyd Jones as a secretary on 2017-06-12
dot icon19/07/2017
Termination of appointment of Gary Lloyd Jones as a director on 2017-06-16
dot icon19/07/2017
Appointment of Mr Alan Peter Cooper as a secretary on 2017-06-12
dot icon29/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon14/11/2016
Confirmation statement made on 2016-09-06 with updates
dot icon14/11/2016
Director's details changed for Mr Gary Lloyd Jones on 2016-09-05
dot icon11/11/2016
Termination of appointment of Patrick John Tiddy as a director on 2015-10-23
dot icon29/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon02/10/2015
Annual return made up to 2015-09-06 no member list
dot icon27/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon13/11/2014
Annual return made up to 2014-09-06 no member list
dot icon13/11/2014
Director's details changed for Michael Hugh Evans on 2014-09-06
dot icon30/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon28/10/2013
Annual return made up to 2013-09-06 no member list
dot icon28/10/2013
Director's details changed for Cllr-Jp Alan Peter Cooper on 2013-09-06
dot icon26/10/2013
Director's details changed for Marian Sarah Evelyn Grace Owen on 2013-09-06
dot icon26/10/2013
Director's details changed for Yvonne Evans on 2013-09-06
dot icon26/10/2013
Director's details changed for Vyvienne Jones on 2013-09-06
dot icon24/10/2013
Appointment of Mr Gary Lloyd Jones as a secretary
dot icon05/10/2013
Registered office address changed from 14 Iscennen Road Ammanford Carmarthenshire SA18 3BG on 2013-10-05
dot icon30/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon18/10/2012
Termination of appointment of Davina Davies as a secretary
dot icon18/09/2012
Annual return made up to 2012-09-06
dot icon30/04/2012
Full accounts made up to 2011-07-31
dot icon18/10/2011
Previous accounting period extended from 2011-03-31 to 2011-07-31
dot icon30/08/2011
Annual return made up to 2011-08-14
dot icon03/12/2010
Full accounts made up to 2010-03-31
dot icon20/09/2010
Annual return made up to 2010-08-14
dot icon26/01/2010
Appointment of Mr John Lynne Griffiths as a director
dot icon26/01/2010
Appointment of Mr Gary Lloyd Jones as a director
dot icon07/01/2010
Termination of appointment of Brian Thompson as a director
dot icon05/10/2009
Full accounts made up to 2009-03-31
dot icon15/09/2009
Annual return made up to 14/08/09
dot icon15/09/2009
Director appointed charlotte margaret annette price
dot icon15/09/2009
Director appointed yvonne evans
dot icon15/09/2009
Director appointed michael hugh evans
dot icon15/09/2009
Director appointed vyvienne jones
dot icon15/09/2009
Director appointed marian sarah evelyn grace owen
dot icon15/09/2009
Director appointed cllr-jp alan peter cooper
dot icon23/07/2009
Appointment terminated director stephen bell
dot icon12/09/2008
Annual return made up to 14/08/08
dot icon04/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon11/07/2008
Registered office changed on 11/07/2008 from 14 iscennen road ammanford carmarthenshire SA18 3BG
dot icon01/07/2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
dot icon11/01/2008
Memorandum and Articles of Association
dot icon30/11/2007
Memorandum and Articles of Association
dot icon30/11/2007
Resolutions
dot icon14/08/2007
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
31/07/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
177.04K
-
0.00
-
-
2022
5
189.36K
-
0.00
-
-
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bell, Stephen Elfan
Director
14/08/2007 - 07/07/2009
2
Jones, Anthony Wyn
Director
25/10/2021 - Present
4
Tiddy, Patrick John
Director
14/08/2007 - 23/10/2015
-
Price, Charlotte Margaret Annette
Director
25/10/2021 - Present
1
Price, Charlotte Margaret Annette
Director
15/08/2007 - 16/06/2017
1

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+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CYNGOR AR BOPETH RHYDAMAN

CYNGOR AR BOPETH RHYDAMAN is an(a) Active company incorporated on 14/08/2007 with the registered office located at Suite 3 & 6, Block B Llys Y Barcud, Cross Hands SA14 6RX. There are currently 5 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 CYNGOR AR BOPETH RHYDAMAN?

toggle

CYNGOR AR BOPETH RHYDAMAN is currently Active. It was registered on 14/08/2007 .

Where is CYNGOR AR BOPETH RHYDAMAN located?

toggle

CYNGOR AR BOPETH RHYDAMAN is registered at Suite 3 & 6, Block B Llys Y Barcud, Cross Hands SA14 6RX.

What does CYNGOR AR BOPETH RHYDAMAN do?

toggle

CYNGOR AR BOPETH RHYDAMAN operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CYNGOR AR BOPETH RHYDAMAN?

toggle

The latest filing was on 24/03/2026: Micro company accounts made up to 2025-07-31.