This company is commonly known as Clwyd Fine Arts Trust(the). The company was founded 38 years ago and was given the registration number 01931852. The firm's registered office is in RHYL. You can find them at Bodelwyddan Castle, Bodelwyddan, Rhyl, Clwyd. This company's SIC code is 91020 - Museums activities.
Name | : | CLWYD FINE ARTS TRUST(THE) |
---|---|---|
Company Number | : | 01931852 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 July 1985 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Bodelwyddan Castle, Bodelwyddan, Rhyl, Clwyd, LL18 5YA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Newton Lodge, Cynwyl Elfed, Carmarthen, Wales, SA33 6SP | Secretary | 01 April 1999 | Active |
Salisbury & Co., Irish Square, St Asaph, Wales, LL17 0RN | Director | 02 December 2011 | Active |
8 Cambridge Place, Todmorden, OL14 5AZ | Director | 14 May 2002 | Active |
2 Bryn Llys, Meliden, LL19 8PP | Director | 14 May 2002 | Active |
Salisbury & Co., Irish Square, St Asaph, Wales, LL17 0RN | Director | 21 October 2023 | Active |
5 Glyn Teg, Mold, CH7 1XH | Secretary | 20 January 1998 | Active |
Wychwood 35 Ffordd Y Llan, Cilcain, Mold, CH7 5NH | Secretary | - | Active |
81 Ffordd Tan Yr Allt, Abergele, LL22 7DQ | Secretary | 01 April 1996 | Active |
Crud Y Gwynt, Tremeirchion, St Asaph, LL17 0UB | Director | 14 May 2002 | Active |
23 Foryd Road, Kinmel Bay, Rhyl, LL18 5BA | Director | 01 February 1997 | Active |
Ty Ucha'R Llan, Cilcain, Mold, CH7 5PA | Director | 22 October 1993 | Active |
Cotswold, 19 Brackley Avenue, Colwyn Bay, LL29 7UU | Director | 01 February 1997 | Active |
71 Vale Road, Rhyl, LL18 2PB | Director | - | Active |
14 Granby Road, Cheadle Hulme, SK8 6LS | Director | 14 May 2002 | Active |
2 Elm Grove, Rhyl, LL18 3PE | Director | - | Active |
100 Erddig Road, Wrexham, LL13 7DR | Director | - | Active |
Pontruffydd, Bodfari, Denbigh, LL16 4BP | Director | - | Active |
Plas Yn Rhos, Gellifor, Ruthin, LL15 1UB | Director | - | Active |
3 Queens Park, Colwyn Bay, LL29 7BG | Director | 22 October 1993 | Active |
10 Albert Avenue, Flint, CH6 5EG | Director | 01 February 1997 | Active |
Cumbers House, Gredington, Whitchurch, SY13 3DH | Director | - | Active |
Pwllfanogl, Llanfairpwll, Anglesey, LL61 6PD | Director | - | Active |
Coed Y Gawen Bryn Gobaith, St Asaph, LL17 0DN | Director | 01 February 1997 | Active |
4 Maes Derwen, Llanbedr Dyffryn Clwyd, Ruthin, LL15 1ST | Director | 01 February 1997 | Active |
Boat House, Marine Crescent, Deganwy, Conwy, LL31 9BY | Director | 14 May 2002 | Active |
24 Sea Road, Abergele, LL22 7BU | Director | 11 November 2002 | Active |
Shellbrook Hill, Ellesmere, SY12 9EW | Director | 22 October 1993 | Active |
Newlands, Gwernaffield Road, Mold, CH7 1RE | Director | - | Active |
Bryn Celyn, Ruthin, LL15 1TT | Director | 10 March 1995 | Active |
15 Kinard Drive, Rhyl, LL18 3EF | Director | 26 November 2004 | Active |
Cremorgan, Pen-Y-Ball Hill, Holywell, CH8 7NJ | Director | - | Active |
The Spinney, The Green, Northop, CH7 6BD | Director | - | Active |
5 Plastirion Court, Russell Road, Rhyl, LL18 3DJ | Director | 14 May 2002 | Active |
Castell Gyrn, Llanbedr, Ruthin, LL15 1YE | Director | 22 October 1993 | Active |
4 Meadowbank, Colwyn Bay, LL29 8EX | Director | 14 May 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-23 | Officers | Appoint person director company with name date. | Download |
2023-05-02 | Officers | Termination director company with name termination date. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Address | Change registered office address company with date old address new address. | Download |
2020-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-16 | Officers | Change person secretary company with change date. | Download |
2020-01-21 | Officers | Termination director company with name termination date. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2015-11-12 | Annual return | Annual return company with made up date no member list. | Download |
2014-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-04 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.