Warning: file_put_contents(c/41c428096838316eafa47c11c033f791.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Cafe Glanhafren Limited, SY16 2PD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CAFE GLANHAFREN LIMITED

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

This company is commonly known as Cafe Glanhafren Limited. The company was founded 8 years ago and was given the registration number 09678293. The firm's registered office is in NEWTOWN. You can find them at 26 Market Street, , Newtown, Powys. This company's SIC code is 56102 - Unlicensed restaurants and cafes.

Company Information

Name:CAFE GLANHAFREN LIMITED
Company Number:09678293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 July 2015
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 56102 - Unlicensed restaurants and cafes

Office Address & Contact

Registered Address:26 Market Street, Newtown, Powys, United Kingdom, SY16 2PD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Market Street, Newtown, United Kingdom, SY16 2PD

Director09 July 2015Active
26, Market Street, Newtown, United Kingdom, SY16 2PD

Director12 September 2018Active
26, Market Street, Newtown, United Kingdom, SY16 2PD

Director12 September 2018Active
26, Market Street, Newtown, United Kingdom, SY16 2PD

Director09 July 2015Active
26, Market Street, Newtown, United Kingdom, SY16 2PD

Director09 July 2015Active

People with Significant Control

Mid Wales Food And Land Trust Ltd
Notified on:12 September 2018
Status:Active
Country of residence:Wales
Address:26, Market Street, Newtown, Wales, SY16 2PD
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Jane Evans
Notified on:30 June 2016
Status:Active
Date of birth:March 1962
Nationality:British
Country of residence:United Kingdom
Address:26, Market Street, Newtown, United Kingdom, SY16 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Catherine Ann Smith
Notified on:30 June 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:United Kingdom
Address:26, Market Street, Newtown, United Kingdom, SY16 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mr John Benjamin Evans
Notified on:30 June 2016
Status:Active
Date of birth:August 1945
Nationality:British
Country of residence:United Kingdom
Address:26, Market Street, Newtown, United Kingdom, SY16 2PD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-06-15Gazette

Gazette dissolved voluntary.

Download
2021-03-30Gazette

Gazette notice voluntary.

Download
2021-03-22Dissolution

Dissolution application strike off company.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type micro entity.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-29Accounts

Accounts with accounts type micro entity.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Change person director company with change date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Persons with significant control

Cessation of a person with significant control.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Termination director company with name termination date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-09-12Officers

Appoint person director company with name date.

Download
2018-07-09Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type micro entity.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-09-02Accounts

Change account reference date company previous shortened.

Download
2016-07-15Confirmation statement

Confirmation statement with updates.

Download
2015-07-09Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.