UKBizDB.co.uk

CYNNIG GLYNDWR CYF

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

This company is commonly known as Cynnig Glyndwr Cyf. The company was founded 29 years ago and was given the registration number 02932124. The firm's registered office is in DENBIGH. You can find them at Units B3, B4, B5 Trem-y-dyffryn, Colomendy Industrial Estate, Denbigh, Denbighshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:CYNNIG GLYNDWR CYF
Company Number:02932124
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Units B3, B4, B5 Trem-y-dyffryn, Colomendy Industrial Estate, Denbigh, Denbighshire, United Kingdom, LL16 5TX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit B3, B4, B5, Trem-Y-Dyffryn, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TX

Secretary19 May 1998Active
B3, Trem Y Dyffryn, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TX

Director16 June 2014Active
Panton House, Panton Place, High Street, Holywell, CH8 7LD

Director27 June 2011Active
14 Llys Idris, 14 Llys Idris, St. Asaph, Wales, LL17 0AJ

Director12 July 2022Active
Units B3, B4, B5, Trem-Y-Dyffryn, Colomendy Industrial Estate, Denbigh, United Kingdom, LL16 5TX

Director20 January 2015Active
6 Ffordd Celyn, Colwyn Bay, LL29 8RN

Secretary24 May 1994Active
11 Bastion Gardens, Prestatyn, LL19 7LU

Director01 September 2006Active
11 Grenville Avenue, Rhuddlan, LL18 5PN

Director24 May 1994Active
6 Ffordd Celyn, Colwyn Bay, LL29 8RN

Director24 May 1994Active
Glenfor 34 Castle Park, Ruthin, LL15 1DG

Director24 May 1994Active
Pentir 5 Bryn Eryl, Ruthin, LL15 1DT

Director24 May 1994Active
85 Gronant Road, Prestatyn, LL19 9NA

Director01 April 2004Active
Cynnig, B3 Trem Y Duffryn, Colomendy Indst Est, Denbigh, Wales, LL16 5TX

Director10 August 2016Active
Penffordd Deg 4 Lon Elwy, Llanfairtalhaiarn, Abergele, LL22 8SG

Director24 May 1994Active

People with Significant Control

Mr John Stephen Thomas
Notified on:01 January 2024
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:Wales
Address:B3, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TX
Nature of control:
  • Significant influence or control
Mr Nathan Jones
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:British
Country of residence:United Kingdom
Address:Units 33/34, Trem-Y-Dyffryn, Denbigh, United Kingdom, LL16 5TA
Nature of control:
  • Significant influence or control
Ms Celia Margaret Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1954
Nationality:British
Country of residence:United Kingdom
Address:Units 33/34, Trem-Y-Dyffryn, Denbig, United Kingdom, LL16 5TA
Nature of control:
  • Significant influence or control
Mr Malcolm Robert Mellor
Notified on:06 April 2016
Status:Active
Date of birth:May 1946
Nationality:British
Country of residence:Wales
Address:23 Parc Gorsedd, Gorsedd, Holywell, Wales, CH8 8RP
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 (8 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
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-03-26Accounts

Accounts with accounts type total exemption full.

Download
2024-02-07Officers

Change person director company with change date.

Download
2023-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-01-11Officers

Change person director company with change date.

Download
2022-12-12Accounts

Accounts with accounts type total exemption full.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2020-11-03Accounts

Accounts with accounts type total exemption full.

Download
2020-06-05Confirmation statement

Confirmation statement with no updates.

Download
2020-02-25Officers

Change person director company with change date.

Download
2019-10-07Accounts

Accounts with accounts type small.

Download
2019-05-24Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Change person director company with change date.

Download
2018-09-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-17Accounts

Accounts with accounts type total exemption full.

Download
2017-06-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Officers

Appoint person director company with name date.

Download
2016-07-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.