This company is commonly known as Cadwyn Clwyd Cyfyngedig. The company was founded 22 years ago and was given the registration number 04298154. The firm's registered office is in CORWEN. You can find them at Llys Owain, Bridge Street, Corwen, Denbighshire. This company's SIC code is 70100 - Activities of head offices.
Name | : | CADWYN CLWYD CYFYNGEDIG |
---|---|---|
Company Number | : | 04298154 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2001 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | Llys Owain, Bridge Street, Corwen, Denbighshire, LL21 0AH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Llys Owain, Bridge Street, Corwen, Wales, LL21 0AH | Secretary | 26 October 2012 | Active |
One Oak Cottage, Gyfelia, Wrexham, United Kingdom, LL13 0YL | Director | 14 July 2015 | Active |
Llys Owain, Bridge Street, Corwen, LL21 0AH | Director | 01 October 2018 | Active |
Heol Gauad, Cynwyd, Corwen, LL21 0NE | Director | 06 December 2001 | Active |
Hen Efail, Treddol, Corwen, LL21 0EL | Director | 08 December 2009 | Active |
Ffynnon-Y-Garreg, Cymau, Wrexham, Wales, LL11 5EY | Director | 08 September 2022 | Active |
81, Erw Goch, Ruthin, Wales, LL15 1RS | Director | 06 October 2022 | Active |
12 Ffordd Newydd, Mold, CH7 1GX | Secretary | 03 October 2001 | Active |
3, Cae'R Efail, Graigfechan, Ruthin, United Kingdom, LL15 2EZ | Secretary | 11 November 2008 | Active |
Llys Clwyd, Cwrt Y Dderwen, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ | Secretary | 09 February 2012 | Active |
Glaslwyn, Mill Street, Corwen, LL21 0AU | Director | 08 December 2009 | Active |
Beaufort Park Hotel, Alltami Road, Mold, CH7 6RQ | Director | 30 April 2002 | Active |
19 Hawker Close, Broughton, CH4 0SQ | Director | 15 February 2007 | Active |
Tyn-Y-Ffridd, Fron Bache, Llangollen, LL20 7BP | Director | 24 January 2005 | Active |
41, Llys Y Wern, Sychdyn, Mold, CH7 6BJ | Director | 12 February 2009 | Active |
2 Bryn Llys, Meliden, LL19 8PP | Director | 06 December 2001 | Active |
Tan Y Fron, Eglwyseg, Llangollen, United Kingdom, LL20 8EH | Director | 11 November 2008 | Active |
Llys Owain, Bridge Street, Corwen, Wales, LL21 0AH | Director | 24 April 2013 | Active |
Llys Owain, Bridge Street, Corwen, LL21 0AH | Director | 29 February 2016 | Active |
Springfield, Fron Bache, Llangollen, LL20 7BW | Director | 06 December 2001 | Active |
Llys Clwyd, Cwrt Y Dderwen, Lon Parcwr Business Park, Ruthin, Wales, LL15 1NJ | Director | 25 July 2012 | Active |
59 Dee View Road, Connah's Quay, Deeside, CH5 4AY | Director | 27 July 2005 | Active |
Penygraig, Axton, Holywell, Wales, CH8 9DH | Director | 08 July 2020 | Active |
6 The Old Mill, Mill Street, Ruthin, LL15 1HT | Director | 03 October 2001 | Active |
80 Vale Street, Denbigh, LL16 3BW | Director | 03 October 2001 | Active |
Cartrefle, Corwen Road, Pontybodkin, Mold, CH7 4TG | Director | 27 January 2010 | Active |
Y Dderwen - The Oak, Denbigh Road, Hendre, Mold, United Kingdom, CH7 5QE | Director | 11 November 2008 | Active |
Greenhill Farm, Bryn Celyn, Holywell, CH8 7QF | Director | 27 April 2005 | Active |
Bryn Tirion, Denbigh Road, Nannerch, Mold, Wales, CH7 5QU | Director | 01 February 2011 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-13 | Officers | Appoint person director company with name date. | Download |
2022-09-08 | Officers | Appoint person director company with name date. | Download |
2022-05-12 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Officers | Change person director company with change date. | Download |
2020-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Officers | Appoint person director company with name date. | Download |
2020-09-02 | Officers | Termination director company with name termination date. | Download |
2019-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-09 | Officers | Appoint person director company with name date. | Download |
2018-07-17 | Resolution | Resolution. | Download |
2018-07-04 | Incorporation | Memorandum articles. | Download |
2018-07-04 | Change of constitution | Statement of companys objects. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.