UKBizDB.co.uk

CRICKHOWELL RESOURCE AND INFORMATION CENTRE

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

This company is commonly known as Crickhowell Resource And Information Centre. The company was founded 21 years ago and was given the registration number 04668297. The firm's registered office is in CRICKHOWELL. You can find them at The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CRICKHOWELL RESOURCE AND INFORMATION CENTRE
Company Number:04668297
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Powys, NP8 1BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Uchaf, Felin Fach, Brecon, LD3 0UG

Secretary03 August 2004Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director22 January 2018Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director30 November 2021Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director29 October 2009Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director12 July 2023Active
Gliffaes Hotel, Crickhowell, NP8 1RH

Director13 November 2008Active
Bronwysg, Glangrwyney, Crickhowell, NP8 1ET

Secretary17 February 2003Active
47 Oakfield Drive, Crickhowell, NP8 1DR

Director30 June 2004Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director29 April 2015Active
Trewalkin Fach, Pengenffordd, Talgarth, Brecon, United Kingdom, LD3 0HA

Director01 March 2009Active
Penrheol, Llangynidr, Crickhowell, NP8 1NS

Director17 February 2003Active
6 Pen Y Dre, Brecon Road, Crickhowell, NP8 1DG

Director30 June 2004Active
Woodland Villa, Llangattock, Crickhowell, NP8 1LD

Director30 June 2004Active
22, Everest Drive, Beaufort Street, Crickhowell, United Kingdom, NP8 1DH

Director10 December 2012Active
4 Pontfaen, Llanbedr, Crickhowell, NP8 1SJ

Director30 June 2004Active
Wern Watkin, Hillside Llangattock, Crickhowell, NP8 1LG

Director30 June 2004Active
10 Church View, Llangattock, Crickhowell, NP8 1PQ

Director17 February 2003Active
Pen-Twyn, Llangenny, Crickhowell, NP8 1HD

Director17 February 2003Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Wales, NP8 1BN

Director29 October 2009Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Wales, NP8 1BN

Director30 March 2011Active
Gwernvale Cottage, Pregge Lane, Crickhowell, NP8 1SE

Director03 August 2004Active
Graig Barn Farm, Llangenny Lane, Crickhowell, NP8 1HB

Director30 June 2004Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director22 January 2018Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director30 November 2021Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director04 May 2016Active
12, Everest Drive, Crickhowell, United Kingdom, NP8 1DH

Director01 January 2016Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director01 April 2021Active
Gwyn Deri, Mill Street, Crickhowell, NP8 1BA

Director17 February 2003Active
Maescelyn Cottage, Brecon Road, Crickhowell, NP8 1RB

Director30 June 2004Active
9 The Courtyards, Moorhouse, Carlisle, CA5 6EX

Director17 February 2003Active
Tir Y Nant, Llanbedr, Crickhowell, NP8 1SY

Director14 September 2006Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, Wales, NP8 1BN

Director01 May 2013Active
The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN

Director01 April 2021Active

People with Significant Control

Mrs Janet Elizabeth Morgan
Notified on:06 April 2016
Status:Active
Date of birth:January 1967
Nationality:Welsh
Address:The Crickhowell Resource & Information Centre, Beaufort Street, Crickhowell, NP8 1BN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-14Accounts

Accounts with accounts type micro entity.

Download
2023-08-19Officers

Change person director company with change date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-08-07Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-29Officers

Termination director company with name termination date.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-09-03Accounts

Accounts with accounts type micro entity.

Download
2022-08-25Officers

Termination director company with name termination date.

Download
2022-05-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Appoint person director company with name date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-12-09Officers

Change person director company with change date.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-04-17Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-11-26Officers

Termination director company with name termination date.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-08-29Officers

Termination director company with name termination date.

Download
2020-03-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Officers

Termination director company with name termination date.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.