UKBizDB.co.uk

BRODWAITH CYFYNGEDIG

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Brodwaith Cyfyngedig. The company was founded 21 years ago and was given the registration number 04700716. The firm's registered office is in MOLD. You can find them at Unit 11 Mold Business Park, Wrexham Road, Mold, . This company's SIC code is 14120 - Manufacture of workwear.

Company Information

Name:BRODWAITH CYFYNGEDIG
Company Number:04700716
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 14120 - Manufacture of workwear
  • 46420 - Wholesale of clothing and footwear
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 11 Mold Business Park, Wrexham Road, Mold, United Kingdom, CH7 1XP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hafodre Ucha, Pentrefoelas, Betws Y Coed, LL24 0TA

Director18 March 2003Active
Hafodre Ucha, Pentrefoelas, Betws Y Coed, LL24 0TA

Director18 March 2003Active
Hafodre Ucha, Pentrefoelas, Betws Y Coed, LL24 0TA

Director18 March 2003Active
Hafodre Ucha, Pentrefoelas, Betws Y Coed, LL24 0TA

Secretary18 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 March 2003Active
Hafodre Ucha, Pentrefoelas, Betws Y Coed, LL24 0TA

Director18 March 2003Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 March 2003Active

People with Significant Control

Mr Gwynfor Roberts
Notified on:26 March 2018
Status:Active
Date of birth:March 1943
Nationality:British
Country of residence:United Kingdom
Address:Unit 11, Mold Business Park, Mold, United Kingdom, CH7 1XP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mrs Menna Roberts
Notified on:06 April 2016
Status:Active
Date of birth:April 1949
Nationality:British
Country of residence:Wales
Address:Hafodre Ucha, Pentrefoelas, Betws-Y-Coed, Wales, LL24 0TA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-19Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-05-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-27Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-27Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Persons with significant control

Notification of a person with significant control.

Download
2019-04-17Persons with significant control

Cessation of a person with significant control.

Download
2019-04-17Officers

Termination secretary company with name termination date.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Officers

Termination director company with name termination date.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-30Accounts

Accounts with accounts type total exemption small.

Download
2015-05-29Officers

Termination director company with name termination date.

Download
2015-04-15Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.