This company is commonly known as Coed Cymru Cyf. The company was founded 34 years ago and was given the registration number 02455713. The firm's registered office is in MACHYNLLETH. You can find them at Unit 1, Dyfi Eco Parc, Machynlleth, . This company's SIC code is 02400 - Support services to forestry.
Name | : | COED CYMRU CYF |
---|---|---|
Company Number | : | 02455713 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 December 1989 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX | Director | 21 June 2016 | Active |
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX | Director | 05 October 2009 | Active |
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX | Director | 09 October 2002 | Active |
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX | Director | 08 October 2013 | Active |
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX | Secretary | 08 October 2013 | Active |
Hillview, The Sawmills,Kerry, Newtown, SY16 4L | Secretary | - | Active |
36 Commercial Street, Newtown, SY16 2BW | Secretary | 12 December 1994 | Active |
Coed Cymru Frolic House, 23 Frolic Street, Newtown, SY16 1AP | Secretary | 09 June 1993 | Active |
Penffynnon, Moylegrove, Cardigan, SA43 3BW | Director | 13 August 2001 | Active |
Holly Lodge, Llansteffan, SA33 5EY | Director | 18 November 2002 | Active |
Hillview, The Sawmills,Kerry, Newtown, SY16 4L | Director | - | Active |
Bod Hyfryd, Graiglwyd Road, Penmaenmawr, LL34 6ER | Director | 01 March 2007 | Active |
Y Fron, Llanfair Caereinion, SY21 0DQ | Director | - | Active |
33 Wynn Avenue North, Old Colwyn, Colwyn Bay, LL29 9RH | Director | 15 August 2005 | Active |
16, The Struet, Brecon, LD3 7LL | Director | 13 September 1996 | Active |
Tan Y Bryn, Rhostryfan, Caernarvon, LL54 7NE | Director | 30 November 2002 | Active |
Michaelmas Barn, Sawmills Kerry, Newtown, SY16 4NA | Director | 03 July 2002 | Active |
Penrhiw Farm, Trelewis, Treharris, CF46 6TA | Director | 09 October 2002 | Active |
Coed Cymru Frolic House, 23 Frolic Street, Newtown, SY16 1AP | Director | 09 June 1993 | Active |
Plas Canol, Llanrhydd, Ruthin, LL15 2UU | Director | 29 November 2002 | Active |
16, St Anthonys Way, Haverfordwest, SA61 1EL | Director | 12 October 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-11 | Officers | Termination secretary company with name termination date. | Download |
2021-06-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Officers | Termination director company with name termination date. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2019-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-29 | Resolution | Resolution. | Download |
2017-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-31 | Officers | Appoint person director company with name date. | Download |
2017-01-31 | Officers | Termination director company with name termination date. | Download |
2017-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.