This company is commonly known as "cartref Ni" Limited. The company was founded 33 years ago and was given the registration number 02591631. The firm's registered office is in ST ASAPH. You can find them at Goleufan, 27 Chester Street, St Asaph, Denbighshire. This company's SIC code is 88100 - Social work activities without accommodation for the elderly and disabled.
Name | : | "CARTREF NI" LIMITED |
---|---|---|
Company Number | : | 02591631 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 March 1991 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Goleufan, 27 Chester Street, St Asaph, Denbighshire, Wales, LL17 0RE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Secretary | 18 April 2005 | Active |
Goleufan, 27 Chester Street, St. Asaph, Wales, LL17 0RE | Director | 12 July 2010 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 18 April 2005 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 30 January 2017 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 21 July 2020 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 13 August 2020 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 12 July 2010 | Active |
14 St Annes Avenue, Prestatyn, LL19 8BL | Secretary | 14 March 1991 | Active |
Field View, Maes Y Llan, Northop, CH7 6BR | Secretary | 14 March 2000 | Active |
5 Ffordd Penycoed, Trefnant, Denbigh, LL16 4YH | Secretary | 28 October 1996 | Active |
Perthewig Bach, Trefnant, Denbigh, LL16 4UE | Secretary | 26 September 1995 | Active |
27 Beach Road, Old Colwyn, Colwyn Bay, LL29 9PH | Director | 21 March 1994 | Active |
14 Rhodfa Derwen, Prestatyn, LL19 9LF | Director | 14 March 1991 | Active |
Perthewig, Trefnant, Denbigh, LL16 4UE | Director | 11 December 1992 | Active |
Ty Isaf, Trefnant, Denbigh, LL16 5UH | Director | 06 May 1996 | Active |
6 Llewelyns Estate, Denbigh, LL16 3NR | Director | 01 February 1995 | Active |
28 St Chads Way, Prestatyn, LL19 8SN | Director | 14 March 1991 | Active |
Old Bank Chambers, High Street, St Asaph,Denbigh, LL17 0RD | Director | 16 August 2000 | Active |
15 Seven Sisters Road, Prestatyn, LL19 7NY | Director | 21 March 1994 | Active |
14 St Annes Avenue, Prestatyn, LL19 8BL | Director | 14 March 1991 | Active |
19 Gordon Avenue, Prestatyn, LL19 8RU | Director | 21 March 1994 | Active |
Field View, Maes Y Llan, Northop, CH7 6BR | Director | 14 March 2000 | Active |
Y Bwthyn Waen Crossing, Llandyrnog, Denbigh, LL16 4HL | Director | 18 May 1995 | Active |
16 Trehearn Drive, Rhyl, LL18 3RR | Director | 08 July 1996 | Active |
5 Ffordd Penycoed, Trefnant, Denbigh, LL16 4YH | Director | 20 October 1994 | Active |
Bron Awelon 30 Bryn Rhys, Glan Conwy, LL29 9PB | Director | 16 August 2000 | Active |
Waydside Cottage Barnhill, Broxton, Chester, CH3 9JH | Director | 12 August 1996 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 18 July 2016 | Active |
Perthewig Bach, Trefnant, Denbigh, LL16 4UE | Director | 14 March 1991 | Active |
5 Church Road, Buckley, CH7 3AD | Director | 01 September 1995 | Active |
1 Cae Bryn, St Asaph, LL17 0RH | Director | 03 November 1992 | Active |
Goleufan, 27 Chester Street, St Asaph, Wales, LL17 0RE | Director | 12 July 2010 | Active |
Old Bank Chambers, High Street, St Asaph,Denbigh, LL17 0RD | Director | 01 February 1996 | Active |
8 Handsworth Crescent, Rhyl, LL18 4HW | Director | 18 May 1995 | Active |
4 The Avenue, Bryn Newydd, Prestatyn, LL19 9ER | Director | 21 October 1991 | Active |
Mrs Mary Patricia Bochenski | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Address | : | Old Bank Chambers, St Asaph,Denbigh, LL17 0RD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Accounts | Change account reference date company previous shortened. | Download |
2024-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Accounts | Change account reference date company current extended. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-08 | Officers | Termination director company with name termination date. | Download |
2022-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-17 | Accounts | Change account reference date company current shortened. | Download |
2021-12-16 | Accounts | Accounts with accounts type full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-15 | Accounts | Accounts with accounts type full. | Download |
2020-09-02 | Officers | Appoint person director company with name date. | Download |
2020-08-18 | Officers | Appoint person director company with name date. | Download |
2020-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-05 | Accounts | Accounts with accounts type full. | Download |
2019-11-19 | Officers | Termination director company with name termination date. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-30 | Officers | Termination director company with name termination date. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-27 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Address | Change registered office address company with date old address new address. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
2018-04-30 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.