UKBizDB.co.uk

GWESTY'R HARBWR CYF

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

This company is commonly known as Gwesty'r Harbwr Cyf. The company was founded 20 years ago and was given the registration number 04944285. The firm's registered office is in ABERAERON. You can find them at Minfor, Beach Parade, Aberaeron, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:GWESTY'R HARBWR CYF
Company Number:04944285
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2003
End of financial year:31 March 2023
Jurisdiction:Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE

Secretary27 October 2003Active
Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE

Director27 October 2003Active
Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE

Director27 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 October 2003Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director27 October 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director27 October 2003Active

People with Significant Control

Mrs Menna Heulyn Roberts
Notified on:27 October 2016
Status:Active
Date of birth:September 1964
Nationality:Welsh
Address:2, Pen Cei, Aberaeron, SA46 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Glyn Heulyn Roberts
Notified on:27 October 2016
Status:Active
Date of birth:October 1961
Nationality:Welsh
Address:2, Pen Cei, Aberaeron, SA46 0BT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Menna Eleri Heulyn Roberts
Notified on:06 April 2016
Status:Active
Date of birth:September 1964
Nationality:Welsh
Country of residence:Wales
Address:Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glyn Heulyn Roberts
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:Welsh
Country of residence:Wales
Address:Minfor, Beach Parade, Aberaeron, Wales, SA46 0BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Confirmation statement

Confirmation statement with no updates.

Download
2022-08-16Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-01Change of name

Certificate change of name company.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Address

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

Download
2020-12-04Address

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

Download
2020-10-06Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person director company with change date.

Download
2020-09-02Officers

Change person secretary company with change date.

Download
2020-09-02Address

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

Download
2020-01-17Mortgage

Mortgage create with deed.

Download
2019-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-11-11Resolution

Resolution.

Download
2019-10-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2018-11-07Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2018-08-21Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.