This company is commonly known as Bryn Seiriol Flats Limited. The company was founded 47 years ago and was given the registration number 01295926. The firm's registered office is in . You can find them at 13 Trinity Square, Llandudno, , . This company's SIC code is 99999 - Dormant Company.
Name | : | BRYN SEIRIOL FLATS LIMITED |
---|---|---|
Company Number | : | 01295926 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 1977 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Trinity Square, Llandudno, LL30 2RB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Secretary | 29 April 2016 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 29 April 2016 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 13 February 2008 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 29 April 2016 | Active |
7 Rockingham Gardens, Sutton Coldfield, B74 2PN | Secretary | - | Active |
Flat 3 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY | Secretary | 31 May 2002 | Active |
Flat 2, Bryn Seiriol, St Agnes Road, Conwy, United Kingdom, LL32 8RY | Secretary | 13 February 2008 | Active |
Birch End Llanrwst Road, West End Glan Conwy, Colwyn Bay, LL28 5SY | Secretary | 21 April 1995 | Active |
Flat 2 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY | Secretary | 01 October 1999 | Active |
7 Rockingham Gardens, Sutton Coldfield, B74 2PN | Director | - | Active |
7 Rockingham Gardens, Sutton Coldfield, B74 2PN | Director | - | Active |
Flat 3 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY | Director | 01 March 2002 | Active |
Flat 1, Bryn Seiriol, 46 St Agnes Road, Conwy, Uk, LL32 8RY | Director | - | Active |
Half Acre, 63 Brackendale Road, Camberley, GU15 2JS | Director | 14 April 1995 | Active |
Birch End Llanrwst Road, West End Glan Conwy, Colwyn Bay, LL28 5SY | Director | - | Active |
Flat 2 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY | Director | 01 October 1999 | Active |
Ms Hazel Mary Sturt | ||
Notified on | : | 29 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1982 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mrs Beverley D'Costa | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Mr David Thomas Fare | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1977 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 13 Trinity Square, Llandudno, United Kingdom, LL30 2RB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-20 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-21 | Accounts | Accounts with accounts type dormant. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type dormant. | Download |
2020-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2018-05-24 | Officers | Change person director company with change date. | Download |
2017-11-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-21 | Persons with significant control | Notification of a person with significant control. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
2016-05-03 | Officers | Appoint person secretary company with name date. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.