UKBizDB.co.uk

CWM HARRY LAND TRUST LIMITED

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

This company is commonly known as Cwm Harry Land Trust Limited. The company was founded 20 years ago and was given the registration number 04892008. The firm's registered office is in NEWTOWN. You can find them at Unit H Vastre Industrial Estate, Kerry Road, Newtown, Powys. This company's SIC code is 01610 - Support activities for crop production.

Company Information

Name:CWM HARRY LAND TRUST LIMITED
Company Number:04892008
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 September 2003
End of financial year:30 June 2021
Jurisdiction:England - Wales
Industry Codes:
  • 01610 - Support activities for crop production
  • 39000 - Remediation activities and other waste management services
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Unit H Vastre Industrial Estate, Kerry Road, Newtown, Powys, SY16 1DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-4, Broad Street, Newtown, Wales, SY16 2LU

Director31 August 2016Active
3-4, Broad Street, Newtown, Wales, SY16 2LU

Director05 December 2020Active
56 Cae Camlas, Newtown, SY16 2HT

Secretary09 September 2003Active
Nantlas Brooks, Tregynon, Newtown, SY16 3EP

Secretary06 November 2007Active
6 Broad Street, New Radnor, Presteigne, LD8 2SP

Director09 September 2003Active
Unit H, Vastre Industrial Estate, Kerry Road, Newtown, SY16 1DZ

Director18 March 2013Active
Gwynfa, Milford Road, Newtown, SY16 2EF

Director11 October 2004Active
Tyn-Y-Wern, Pontdolgoch, Caersws, United Kingdom, SY17 5NJ

Director02 May 2014Active
47 Churchill Drive, Newtown, SY16 2LH

Director04 March 2006Active
56 Cae Camlas, Newtown, SY16 2HT

Director09 September 2003Active
3-4, Broad Street, Newtown, Wales, SY16 2LU

Director05 December 2020Active
Llwest Bach, Llanfair Road, Newtown, SY16 3JZ

Director21 September 2006Active
Unit H, Vastre Industrial Estate, Newtown, United Kingdom, SY16 1DZ

Director08 January 2015Active
Cranford House, Severn Square, Newtown, Great Britain, SY16 2AG

Director01 February 2011Active
3-4, Broad Street, Newtown, Wales, SY16 2LU

Director30 December 2021Active
37, Ash Parva, Whitchurch, United Kingdom, SY13 4DT

Director09 June 2011Active
Brynfa, Llangyniew, Welshpool, SY21 0JS

Director20 May 2004Active
Nantlas Brooks, Tregynon, Newtown, SY16 3EP

Director21 September 2006Active
Cochsidan, Tregynon, Newtown, SY16 3PU

Director15 October 2008Active
Unit H, Vastre Industrial Estate, Kerry Road, Newtown, SY16 1DZ

Director02 May 2014Active
Unit H, Vastre Industrial Estate, Kerry Road, Newtown, SY16 1DZ

Director10 January 2013Active
403 Heol Pengwern, Vaynor, Newtown, SY16 1RG

Director09 September 2003Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-26Gazette

Gazette filings brought up to date.

Download
2024-01-25Officers

Termination director company with name termination date.

Download
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Dissolution

Dissolved compulsory strike off suspended.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-09-30Gazette

Gazette filings brought up to date.

Download
2023-09-27Accounts

Accounts with accounts type total exemption full.

Download
2023-06-03Dissolution

Dissolved compulsory strike off suspended.

Download
2023-05-02Gazette

Gazette notice compulsory.

Download
2023-03-11Gazette

Gazette filings brought up to date.

Download
2023-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Gazette

Gazette filings brought up to date.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-03-24Incorporation

Memorandum articles.

Download
2021-03-09Address

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

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Termination director company with name termination date.

Download
2020-12-09Officers

Appoint person director company with name date.

Download
2020-12-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.