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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit B3, B4, B5, Trem-Y-Dyffryn, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TX | Secretary | 19 May 1998 | Active |
B3, Trem Y Dyffryn, Colomendy Industrial Estate, Denbigh, Wales, LL16 5TX | Director | 16 June 2014 | Active |
Panton House, Panton Place, High Street, Holywell, CH8 7LD | Director | 27 June 2011 | Active |
14 Llys Idris, 14 Llys Idris, St. Asaph, Wales, LL17 0AJ | Director | 12 July 2022 | Active |
Units B3, B4, B5, Trem-Y-Dyffryn, Colomendy Industrial Estate, Denbigh, United Kingdom, LL16 5TX | Director | 20 January 2015 | Active |
6 Ffordd Celyn, Colwyn Bay, LL29 8RN | Secretary | 24 May 1994 | Active |
11 Bastion Gardens, Prestatyn, LL19 7LU | Director | 01 September 2006 | Active |
11 Grenville Avenue, Rhuddlan, LL18 5PN | Director | 24 May 1994 | Active |
6 Ffordd Celyn, Colwyn Bay, LL29 8RN | Director | 24 May 1994 | Active |
Glenfor 34 Castle Park, Ruthin, LL15 1DG | Director | 24 May 1994 | Active |
Pentir 5 Bryn Eryl, Ruthin, LL15 1DT | Director | 24 May 1994 | Active |
85 Gronant Road, Prestatyn, LL19 9NA | Director | 01 April 2004 | Active |
Cynnig, B3 Trem Y Duffryn, Colomendy Indst Est, Denbigh, Wales, LL16 5TX | Director | 10 August 2016 | Active |
Penffordd Deg 4 Lon Elwy, Llanfairtalhaiarn, Abergele, LL22 8SG | Director | 24 May 1994 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-02-07 | Officers | Change person director company with change date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-29 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2019-10-07 | Accounts | Accounts with accounts type small. | Download |
2019-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Officers | Termination director company with name termination date. | Download |
2019-01-17 | Officers | Change person director company with change date. | Download |
2018-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-13 | Officers | Appoint person director company with name date. | Download |
2016-07-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.