UKBizDB.co.uk

CYFRI CYFYNGEDIG

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

This company is commonly known as Cyfri Cyfyngedig. The company was founded 24 years ago and was given the registration number 03925755. The firm's registered office is in CEREDIGION. You can find them at 23 College Street, Lampeter, Ceredigion, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CYFRI CYFYNGEDIG
Company Number:03925755
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 February 2000
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:23 College Street, Lampeter, Ceredigion, SA48 7DY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Treganna, North Road, Lampeter, Wales, SA48 7HZ

Secretary31 October 2011Active
Treganna, North Road, Lampeter, SA48 7HZ

Director15 February 2000Active
Enfys Aur Bryngwyn, Newcastle Emlyn, SA38 9QQ

Secretary15 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary15 February 2000Active
Darren Las, New Street, Lampeter, SA48 7AJ

Director15 February 2000Active
Enfys Aur Bryngwyn, Newcastle Emlyn, SA38 9QQ

Director15 February 2000Active
Neuadd Brenig, Abergwesyn Road, Tregaron, SY25 6NG

Director15 February 2000Active
Nirvana, Cwmann, Lampeter, Wales, SA48 8EL

Director24 November 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director15 February 2000Active

People with Significant Control

Mr Donald Robert Patterson
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:Neuadd Brenig, Abergwesyn Road, Tregaron, United Kingdom, SY25 6NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Davies
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:Welsh
Country of residence:United Kingdom
Address:Treganna, North Road, Lampeter, United Kingdom, SA48 7HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-16Officers

Termination director company with name termination date.

Download
2023-08-16Persons with significant control

Change to a person with significant control.

Download
2023-08-04Confirmation statement

Confirmation statement with updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Officers

Change person director company with change date.

Download
2020-08-06Confirmation statement

Confirmation statement with updates.

Download
2020-01-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-09-17Confirmation statement

Confirmation statement with updates.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-07-20Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Persons with significant control

Cessation of a person with significant control.

Download
2017-07-20Officers

Termination director company with name termination date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-06Accounts

Accounts with accounts type total exemption small.

Download
2016-03-29Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-28Accounts

Accounts with accounts type total exemption small.

Download
2015-08-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.