UKBizDB.co.uk

CYMRU INDUSTRIAL SUPPLIES LIMITED

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

This company is commonly known as Cymru Industrial Supplies Limited. The company was founded 25 years ago and was given the registration number 03700484. The firm's registered office is in PORT TALBOT. You can find them at Unit 47 Port Talbot Business, Units, Addison Road, Port Talbot, West Glamorgan. This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.

Company Information

Name:CYMRU INDUSTRIAL SUPPLIES LIMITED
Company Number:03700484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 January 1999
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Office Address & Contact

Registered Address:Unit 47 Port Talbot Business, Units, Addison Road, Port Talbot, West Glamorgan, SA12 6HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Min Y Coed, Brackla, Bridgend, CF31 2AF

Secretary22 May 1999Active
1 Min Y Coed, Brackla, Bridgend, CF31 2AF

Director22 May 1999Active
26, Min-Y-Coed, Brackla, Bridgend, United Kingdom, CF31 2AF

Director01 June 2018Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Secretary25 January 1999Active
Corner House Corner House Street, Aberdare, CF44 0YA

Secretary25 January 1999Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary25 January 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director25 January 1999Active
121 Pennard Drive, Southgate, Swansea, SA3 2DW

Director01 November 2004Active
21 Southglade, Gwaelod Y Garth, Cardiff, CF4 8TR

Director25 January 1999Active
29 Rhodfa Sweldon, Barry, CF62 5AD

Corporate Director25 January 1999Active

People with Significant Control

Mr Nicholas Julian Hall
Notified on:06 April 2016
Status:Active
Date of birth:January 1968
Nationality:Welsh
Country of residence:Wales
Address:Unit 1, George Street, Bridgend, Wales, CF31 3TS
Nature of control:
  • Ownership of shares 50 to 75 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 (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
2024-02-14Address

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

Download
2024-01-17Accounts

Accounts with accounts type unaudited abridged.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-05-15Accounts

Accounts with accounts type unaudited abridged.

Download
2022-11-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-14Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-17Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Capital

Capital return purchase own shares.

Download
2020-01-17Accounts

Accounts with accounts type micro entity.

Download
2019-10-16Confirmation statement

Confirmation statement with updates.

Download
2019-10-16Officers

Termination director company with name termination date.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-20Officers

Appoint person director company with name date.

Download
2018-02-08Confirmation statement

Confirmation statement with no updates.

Download
2017-12-07Accounts

Accounts with accounts type unaudited abridged.

Download
2017-01-31Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-19Accounts

Accounts with accounts type total exemption small.

Download
2015-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-23Accounts

Accounts with accounts type total exemption small.

Download
2014-03-11Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.