UKBizDB.co.uk

DWR BRONABER CYF

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

This company is commonly known as Dwr Bronaber Cyf. The company was founded 15 years ago and was given the registration number 06928693. The firm's registered office is in CARNFORTH. You can find them at South Lakeland House, Yealand Redmayne, Carnforth, . This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:DWR BRONABER CYF
Company Number:06928693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2009
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply

Office Address & Contact

Registered Address:South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Secretary12 July 2019Active
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Director12 July 2019Active
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Director12 July 2019Active
Ger Y Traeth, Lower Morannedd, Criccieth, LL52 0LA

Secretary09 June 2009Active
Ger Y Traeth, Lower Morannedd, Criccieth, LL52 0LA

Director09 June 2009Active
Highstone House, 165 High Street, Barnet, England, EN5 5SU

Director09 June 2009Active
Ger Y Traeth, Lower Morannedd, Criccieth, LL52 0LA

Director09 June 2009Active
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Director12 July 2019Active
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Director15 March 2021Active
South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN

Director12 July 2019Active

People with Significant Control

Pure Leisure Group Limited
Notified on:12 July 2019
Status:Active
Country of residence:England
Address:South Lakeland House, Yealand Redmayne, Carnforth, England, LA5 9RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Jody Ann Catlin
Notified on:01 June 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Ger Y Traeth, Lower Morannedd, Criccieth, LL52 0LA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Hedd Gwynant Roberts
Notified on:01 June 2016
Status:Active
Date of birth:March 1972
Nationality:British
Address:Ger Y Traeth, Lower Morannedd, Criccieth, LL52 0LA
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Mortgage

Mortgage satisfy charge full.

Download
2023-10-25Accounts

Accounts with accounts type audited abridged.

Download
2023-06-09Confirmation statement

Confirmation statement with no updates.

Download
2022-10-20Accounts

Accounts with accounts type audited abridged.

Download
2022-06-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type small.

Download
2021-06-09Confirmation statement

Confirmation statement with updates.

Download
2021-06-08Officers

Termination director company with name termination date.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-03-15Officers

Change person director company with change date.

Download
2021-02-10Accounts

Accounts with accounts type small.

Download
2020-09-30Accounts

Change account reference date company previous extended.

Download
2020-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-06-03Officers

Termination director company with name termination date.

Download
2020-02-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Appoint person director company with name date.

Download
2019-08-06Officers

Termination director company with name termination date.

Download
2019-08-06Officers

Termination secretary company with name termination date.

Download
2019-08-06Officers

Appoint person secretary company with name date.

Download
2019-08-06Address

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

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.