This company is commonly known as Cmc:pensarn Harbour. The company was founded 27 years ago and was given the registration number 03324934. The firm's registered office is in LLANBEDR. You can find them at Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd. This company's SIC code is 85590 - Other education n.e.c..
Name | : | CMC:PENSARN HARBOUR |
---|---|---|
Company Number | : | 03324934 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 1997 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Gwynedd, LL45 2HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
48, Croft Street, Idle, Bradford, England, BD10 9QQ | Secretary | 22 January 2019 | Active |
Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, LL45 2HP | Director | 29 October 2016 | Active |
20 Hanmoor Road, Hanmoor Road, Stannington, Sheffield, United Kingdom, S6 6BL | Director | 03 March 2018 | Active |
6 Park Drive, Park Drive, Deganwy, Conwy, Wales, LL31 9YB | Director | 03 March 2018 | Active |
Crowmeole, Crowmeole Lane, Shrewsbury, England, SY3 8AY | Director | 13 July 2019 | Active |
53 College Road, College Road, Ardingly, Haywards Heath, United Kingdom, RH17 6RZ | Director | 03 March 2018 | Active |
Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, LL45 2HP | Director | 22 April 2017 | Active |
7, Mayfield Road, Sutton, England, SM2 5DU | Director | 12 November 2022 | Active |
3 Sadlers Close, Merrow, Guildford, GU4 7DA | Secretary | 27 February 1997 | Active |
Cadair Owain, Llanfair, Harlech, LL46 2SA | Secretary | 05 April 2003 | Active |
3, Sadlers Close, Guildford, England, GU4 7DA | Director | 08 March 2019 | Active |
3 Sadlers Close, Merrow, Guildford, GU4 7DA | Director | 27 February 1997 | Active |
Rhiw Afon, Rhoslan, Criccieth, LL52 0NR | Director | 02 October 1998 | Active |
Gerar, 5 Bourne Close, Kington, Worcester, WR7 4LF | Director | 15 July 2006 | Active |
Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Wales, LL45 2HP | Director | 15 January 2010 | Active |
2, Corner Cottage, Tanyard Lane Chelwood Gate, Haywards Heath, England, RH17 7LY | Director | 03 November 2012 | Active |
42 East Avenue, Porthmadog, LL49 9EL | Director | 26 April 1997 | Active |
8 Squirrel Walk, Bicton Heath, Shrewsbury, SY3 5DU | Director | 27 February 1997 | Active |
Tyncoed Llanfrothen, Penrhyndeudraeth, LL48 6DY | Director | 26 April 1997 | Active |
Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, Wales, LL45 2HP | Director | 16 July 2011 | Active |
13 Knole Close, Lower Almondsbury, Bristol, BS12 4EJ | Director | 26 April 1997 | Active |
Farne, East Mascalls Lane Lindfield, Haywards Heath, RH16 2QJ | Director | 06 October 2001 | Active |
Cmc Pensarn Harbour, Cmc Pensarn Harbour, Llanbedr, LL45 2HP | Director | 03 November 2012 | Active |
33 Stonehorse Road, Enfield, EN3 4DA | Director | 12 March 2005 | Active |
4 Beaumont Avenue, St. Albans, AL1 4TJ | Director | 12 February 2000 | Active |
Artro House Gwynfryn, Llanbedr, LL45 2PA | Director | 27 February 1997 | Active |
1a Branch Road, St Michaels, St Albans, AL3 4SX | Director | 06 February 1999 | Active |
30, Briery Road, Hasbury, Halesowen, England, B63 1AT | Director | 19 July 2008 | Active |
Dwyfor Heol Las, Llantrisant, Pontyclun, CF72 8EG | Director | 03 October 1998 | Active |
Derlwyn Ffordd Minffordd, Penrhyndeudraeth, LL48 6AU | Director | 27 February 1997 | Active |
Plas Ucha Meyrick Square, Dolgellau, LL40 1LS | Director | 26 April 1997 | Active |
94 Rugby Drive, Rugby Drive, Macclesfield, England, SK10 2JF | Director | 03 March 2018 | Active |
12 Arley Close, Macclesfield, SK11 8QP | Director | 03 December 2005 | Active |
Lily Court Lighteach Road, Prees, Whitchurch, SY13 2DR | Director | 27 February 1997 | Active |
40 Vancouver Drive, Glasllwch, Newport, NP20 3QT | Director | 05 April 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Officers | Change person director company with change date. | Download |
2022-11-18 | Officers | Appoint person director company with name date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-11 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Officers | Appoint person director company with name date. | Download |
2019-05-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-08 | Officers | Termination director company with name termination date. | Download |
2019-04-24 | Resolution | Resolution. | Download |
2019-03-25 | Officers | Appoint person director company with name date. | Download |
2019-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Officers | Appoint person secretary company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
2018-05-03 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.