UKBizDB.co.uk

CROES GOCH FARM STORES LIMITED

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

This company is commonly known as Croes Goch Farm Stores Limited. The company was founded 22 years ago and was given the registration number 04232851. The firm's registered office is in CARMARTHEN. You can find them at Llys Deri, Parc Pensarn, Carmarthen, . This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:CROES GOCH FARM STORES LIMITED
Company Number:04232851
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF

Director30 January 2019Active
Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF

Director30 January 2019Active
Tresewig, Croesgoch, Haverfordwest, SA62 6ND

Secretary12 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary12 June 2001Active
Rhosdywarch, Carnhedryn, Solva, Haverfordwest, SA62 6XX

Director12 June 2001Active
Tresewig, Croesgoch, Haverfordwest, SA62 6ND

Director01 December 2005Active
Tresewig, Croesgoch, Haverfordwest, SA62 6ND

Director12 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director12 June 2001Active

People with Significant Control

Mr. Nigel David Williams
Notified on:30 January 2019
Status:Active
Date of birth:March 1958
Nationality:Welsh
Country of residence:Wales
Address:Llys Deri, Parc Pensarn, Carmarthen, Wales, SA31 2NF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Albert Phillips
Notified on:06 April 2016
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:Wales
Address:Tresewig, Llandeloy, Haverfordwest, Wales, SA62 6ND
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Audrey Elizabeth Phillips
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:Wales
Address:Tresewig, Llandeloy, Haverfordwest, Wales, SA62 6ND
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-02-19Accounts

Accounts with accounts type total exemption full.

Download
2024-01-16Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Accounts

Accounts with accounts type total exemption full.

Download
2019-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Address

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

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Address

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

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Termination secretary company with name termination date.

Download
2019-02-05Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-08-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-12-22Accounts

Accounts with accounts type total exemption full.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.