UKBizDB.co.uk

BRYN SEIRIOL FLATS LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:13 Trinity Square, Llandudno, LL30 2RB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Secretary29 April 2016Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director29 April 2016Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director13 February 2008Active
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB

Director29 April 2016Active
7 Rockingham Gardens, Sutton Coldfield, B74 2PN

Secretary-Active
Flat 3 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY

Secretary31 May 2002Active
Flat 2, Bryn Seiriol, St Agnes Road, Conwy, United Kingdom, LL32 8RY

Secretary13 February 2008Active
Birch End Llanrwst Road, West End Glan Conwy, Colwyn Bay, LL28 5SY

Secretary21 April 1995Active
Flat 2 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY

Secretary01 October 1999Active
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

Director01 March 2002Active
Flat 1, Bryn Seiriol, 46 St Agnes Road, Conwy, Uk, LL32 8RY

Director-Active
Half Acre, 63 Brackendale Road, Camberley, GU15 2JS

Director14 April 1995Active
Birch End Llanrwst Road, West End Glan Conwy, Colwyn Bay, LL28 5SY

Director-Active
Flat 2 Bryn Seiriol, Saint Agnes Road, Conwy, LL32 8RY

Director01 October 1999Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-20Accounts

Accounts with accounts type dormant.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type dormant.

Download
2021-10-21Accounts

Accounts with accounts type dormant.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type dormant.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-06-12Confirmation statement

Confirmation statement with updates.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Persons with significant control

Change to a person with significant control.

Download
2018-05-24Officers

Change person director company with change date.

Download
2017-11-09Accounts

Accounts with accounts type total exemption full.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Confirmation statement

Confirmation statement with updates.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2017-07-21Persons with significant control

Notification of a person with significant control.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-03Officers

Appoint person director company with name date.

Download
2016-05-03Officers

Appoint person secretary company with name date.

Download
2016-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.