This company is commonly known as Follow Your Dreams Limited. The company was founded 21 years ago and was given the registration number 04673165. The firm's registered office is in PONTYCLUN. You can find them at 8a Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Rhondda Cynon Taf. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | FOLLOW YOUR DREAMS LIMITED |
---|---|---|
Company Number | : | 04673165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 February 2003 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8a Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Rhondda Cynon Taf, Wales, CF72 9EW |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW | Secretary | 01 April 2015 | Active |
22, Brynteg, Elliotstown, New Tredegar, Wales, NP24 6NU | Director | 01 November 2020 | Active |
2, Heol-Y-Bryn, Rhigos, Aberdare, Wales, CF44 9DJ | Director | 01 November 2020 | Active |
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW | Director | 02 December 2019 | Active |
5 Atlantic Place, Barry, CF63 2LQ | Secretary | 01 December 2005 | Active |
4 Marguerites Way, Cardiff, CF5 4QW | Secretary | 01 June 2003 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 20 February 2003 | Active |
36a, Edwards House, Talbot Road Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 27 September 2012 | Active |
2, Newmill Gardens, Miskin, Pontyclun, Wales, CF72 8RX | Director | 05 November 2012 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, Wales, CF38 1RN | Director | 27 September 2012 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 21 February 2018 | Active |
8a, Cambrian Industrial Estate, East Side, Coedcae Lane, Pontyclun, Wales, CF72 9EW | Director | 29 November 2019 | Active |
36, Heol Dowlais, Efail Isaf, Pontypridd, Wales, CF38 1BE | Director | 21 March 2018 | Active |
4 Marguerites Way, Westfield Park, Cardiff, CF5 4QW | Director | 02 September 2003 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 01 April 2015 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 22 October 2015 | Active |
35, Park Court Road, Bridgend, Wales, CF31 4BN | Director | 20 November 2014 | Active |
4, Vavasour Court, Rochdale, United Kingdom, OL16 5TD | Director | 12 June 2011 | Active |
4, Vavasour Court, Rochdale, United Kingdom, OL16 5TD | Director | 12 June 2011 | Active |
Penygarn House, Heol Goch, Pentyrch, Cardiff, Wales, CF15 9PN | Director | 06 September 2013 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 20 November 2014 | Active |
28, Shakespeare Rise, Pontypridd, Wales, CF37 5HA | Director | 07 December 2019 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 20 November 2014 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 20 January 2018 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, Wales, CF38 1RN | Director | 27 September 2012 | Active |
8, Clos Alun, Brynna, Pontyclun, United Kingdom, CF72 8SR | Director | 12 June 2011 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 24 September 2015 | Active |
Gwynfa House, Main Road, Church Village, Pontypridd, CF38 1RN | Director | 24 July 2014 | Active |
125, Greenfield Street, New Tredegar, United Kingdom, NP24 6LH | Director | 27 September 2012 | Active |
36a, Edwards House, Talbot Road Talbot Green, Pontyclun, Wales, CF72 8AF | Director | 27 June 2012 | Active |
3, Heol Y Carw, Thornhill, Cardiff, United Kingdom, CF14 5EU | Director | 12 June 2011 | Active |
38, Heol Dowlais, Efail Isaf, Pontypridd, Wales, CF38 1BE | Director | 21 March 2018 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 20 February 2003 | Active |
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Change account reference date company previous extended. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-30 | Officers | Appoint person director company with name date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-11-04 | Officers | Termination director company with name termination date. | Download |
2020-10-28 | Change of constitution | Statement of companys objects. | Download |
2020-10-28 | Incorporation | Memorandum articles. | Download |
2020-09-10 | Address | Change registered office address company with date old address new address. | Download |
2019-12-16 | Officers | Appoint person director company with name date. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Appoint person director company with name date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-12 | Officers | Termination director company with name termination date. | Download |
2018-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.