UKBizDB.co.uk

COED CYMRU CYF

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

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.

Company Information

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:
  • 02400 - Support services to forestry

Office Address & Contact

Registered Address:Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

Director21 June 2016Active
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

Director05 October 2009Active
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

Director09 October 2002Active
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

Director08 October 2013Active
Unit 1, Dyfi Eco Parc, Machynlleth, Wales, SY20 8AX

Secretary08 October 2013Active
Hillview, The Sawmills,Kerry, Newtown, SY16 4L

Secretary-Active
36 Commercial Street, Newtown, SY16 2BW

Secretary12 December 1994Active
Coed Cymru Frolic House, 23 Frolic Street, Newtown, SY16 1AP

Secretary09 June 1993Active
Penffynnon, Moylegrove, Cardigan, SA43 3BW

Director13 August 2001Active
Holly Lodge, Llansteffan, SA33 5EY

Director18 November 2002Active
Hillview, The Sawmills,Kerry, Newtown, SY16 4L

Director-Active
Bod Hyfryd, Graiglwyd Road, Penmaenmawr, LL34 6ER

Director01 March 2007Active
Y Fron, Llanfair Caereinion, SY21 0DQ

Director-Active
33 Wynn Avenue North, Old Colwyn, Colwyn Bay, LL29 9RH

Director15 August 2005Active
16, The Struet, Brecon, LD3 7LL

Director13 September 1996Active
Tan Y Bryn, Rhostryfan, Caernarvon, LL54 7NE

Director30 November 2002Active
Michaelmas Barn, Sawmills Kerry, Newtown, SY16 4NA

Director03 July 2002Active
Penrhiw Farm, Trelewis, Treharris, CF46 6TA

Director09 October 2002Active
Coed Cymru Frolic House, 23 Frolic Street, Newtown, SY16 1AP

Director09 June 1993Active
Plas Canol, Llanrhydd, Ruthin, LL15 2UU

Director29 November 2002Active
16, St Anthonys Way, Haverfordwest, SA61 1EL

Director12 October 2009Active

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
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-02-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-02-09Officers

Change person director company with change date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Officers

Termination secretary company with name termination date.

Download
2021-06-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Accounts

Accounts with accounts type total exemption full.

Download
2020-02-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Address

Change registered office address company with date old address new address.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type total exemption full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Resolution

Resolution.

Download
2017-03-10Accounts

Accounts with accounts type total exemption full.

Download
2017-01-31Officers

Appoint person director company with name date.

Download
2017-01-31Officers

Termination director company with name termination date.

Download
2017-01-03Confirmation statement

Confirmation statement with updates.

Download
2016-02-10Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.