UKBizDB.co.uk

CILGWYN GOLF CLUB CYFYNGEDIG

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

This company is commonly known as Cilgwyn Golf Club Cyfyngedig. The company was founded 38 years ago and was given the registration number 01984911. The firm's registered office is in LAMPETER. You can find them at Cilgwyn Golf Club, Llangybi, Lampeter, Dyfed. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:CILGWYN GOLF CLUB CYFYNGEDIG
Company Number:01984911
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Cilgwyn Golf Club, Llangybi, Lampeter, Dyfed, SA48 8NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Harlech, Cwmann, Lampeter, Carmarthenshire, United Kingdom, SA48 8EL

Secretary16 June 2009Active
Brooklands, Cwmann, Lampeter, SA48 8EL

Director01 January 2009Active
Treganna, North Road, Lampeter, Wales, SA48 7HZ

Director01 January 2011Active
Ty Harlech, Cwmann, Lampeter, Wales, SA48 8EL

Director02 July 2008Active
Gorwelian, Maestir Road, Lampeter, SA48 7PA

Secretary-Active
Bryn Yr Eglwys Fawr, Harford, Llanwrda, SA19 8DP

Director27 April 2005Active
R B Motor Factors, King Street, Wellington Telford,

Director-Active
Derlwyn, Clos Dulas, Llangybi, Lampeter,

Director21 June 2010Active
Iorwen Cae Dash, Lampeter, SA48 7AJ

Director-Active
Isycoed, Llangeitho, Tregaron, SY25 6TL

Director21 June 2010Active
Cnwcsych, Llanfairclydogau, Lampeter, SA48 8LJ

Director-Active
Garlyn, Drefach, Llanybydder, SA40 9SX

Director12 December 1998Active
Heulwen, Pontsian, Llandysul, SA44 4UB

Director02 July 2008Active
Aelybryn, Pontfaen Road, Lampeter, SA48 7JW

Director-Active
Maesglas, Pentre, Tregaron, SY25 6NF

Director11 April 2001Active
Beili Villa, Llanllwni, Llanybyther, SA40 9SH

Director21 November 1994Active
Tir Glas, Rhos, Llandysul, SA44 5EE

Director16 April 2003Active
Maes Y Coed, Tregaron, SY25 6NF

Director16 April 2003Active
Llwynteg, Drefach, Llanybydder, SA40 9UR

Director11 April 2001Active
Gorwelian, Maestir Road, Lampeter, SA48 7PA

Director04 December 1995Active
Fronbedr, Lampeter, SA48 7JP

Director04 December 1996Active
Coed Farm, Ciliau Aeron, Lampeter, SA48

Director-Active
Bodlondeb Maestir Road, Lampeter, SA48 7JN

Director05 November 1996Active

People with Significant Control

Mr John Merfyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:January 1957
Nationality:British
Country of residence:United Kingdom
Address:Ty Harlech, Cwmann, Lampeter, United Kingdom, SA48 8EL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Accounts

Accounts with accounts type micro entity.

Download
2023-01-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-03Accounts

Accounts with accounts type micro entity.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-01-08Confirmation statement

Confirmation statement with updates.

Download
2020-09-29Accounts

Accounts with accounts type micro entity.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2020-01-13Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2018-12-30Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-03-26Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-03-23Officers

Termination director company with name termination date.

Download
2018-02-22Confirmation statement

Confirmation statement with updates.

Download
2017-09-28Accounts

Accounts with accounts type total exemption full.

Download
2017-03-28Gazette

Gazette filings brought up to date.

Download
2017-03-27Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Gazette

Gazette notice compulsory.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-05-16Annual return

Annual return company with made up date changes to shareholders.

Download

Copyright © 2024. All rights reserved.