UKBizDB.co.uk

NEW SANDFIELDS ABERAFAN AND AFAN-COMMUNITY REGENERATION

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

This company is commonly known as New Sandfields Aberafan And Afan-community Regeneration. The company was founded 25 years ago and was given the registration number 03674953. The firm's registered office is in PORT TALBOT. You can find them at Nsa Afan Employment Academy Dalton Road, Sandfields, Port Talbot, Neath Port Talbot. This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:NEW SANDFIELDS ABERAFAN AND AFAN-COMMUNITY REGENERATION
Company Number:03674953
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1998
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.
  • 78109 - Other activities of employment placement agencies
  • 85590 - Other education n.e.c.
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:Nsa Afan Employment Academy Dalton Road, Sandfields, Port Talbot, Neath Port Talbot, Wales, SA12 6SF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Nsa Afan Employment Academy, Dalton Road, Port Talbot, Wales, SA12 6SF

Secretary01 April 2021Active
73, Velindre Street, Port Talbot, Wales, SA13 1BX

Director04 March 2019Active
54 Severn Crescent, Severn Crescent, Port Talbot, Wales, SA12 6TA

Director22 November 2005Active
Nsa Afan Employment Academy, Dalton Road, Sandfields, Port Talbot, Wales, SA12 6SF

Director27 September 2012Active
69 Brooklyn Gardens, Baglan Moors, Port Talbot, SA12 7PD

Director28 September 2006Active
73 Brooklyn Gardens, Baglans Moor, Port Talbot, SA12 7PD

Director28 November 1998Active
6 Naiad Road, Naiad Road, Copper Quarter, Pentrechwyth, Swansea, Wales, SA1 7FB

Secretary02 April 2001Active
35 Plymouth Road, Penarth, CF64 3DA

Secretary27 November 1998Active
42, Railway Terrace, Cwmparc, Treorchy, CF42 6LW

Director25 July 2001Active
21 Sitwell Way, Port Talbot, SA12 6BH

Director28 November 1998Active
13 Heol Y Parc, North Cornelly, Bridgend, CF33 4LT

Director28 November 1998Active
Ty Canol Farm, Cynonville, Port Talbot, SA13 3HG

Director29 September 2004Active
20 Mariners Point, Port Talbot, SA12 6DL

Director05 February 2003Active
'Ty Arian', Silver Avenue, Sandfields, Port Talbot, SA12 7RX

Director27 September 2012Active
15 Lupin Close, Sandfields, Port Talbot, SA12 7AR

Director23 September 2003Active
4 Denbigh Crescent, Ynystawe Morriston, Swansea, SA6 6TG

Director28 November 1998Active
Mattrock House 61 Sitwell Way, Port Talbot, SA12 6BH

Director28 November 1998Active
24 Baglan Heights, Baglan, Port Talbot, SA12 8UF

Director27 June 2000Active
18 Westlands, Baglan Moors, Port Talbot, SA12 7BW

Director28 November 1998Active
1 Wooler House, Harlequin Road, Port Talbot, Wales, SA12 6US

Director18 November 2015Active
16 Oakwood Street, Port Talbot, SA13 1BP

Director27 June 2000Active
2 Mariners Point, Sandfields, Port Talbot, SA12 6DL

Director22 November 2005Active
537, Clydach Road, Ynystawe, Swansea, SA6 5AA

Director27 November 1998Active
Holy Trinity Vicarage, Fairway, Port Talbot, SA12 7HG

Director27 June 2001Active
Nsa Afan Employment Academy, Dalton Road, Sandfields, Port Talbot, Wales, SA12 6SF

Director27 September 2012Active
Valley View Gelliceibryn, Glynneath, Neath, SA11 5ED

Director23 September 2003Active
14, Station Road, Cymmer, Port Talbot, United Kingdom, SA13 3HR

Director21 September 2016Active
98 Marine Drive, Sandfields, Port Talbot, SA12 7NN

Director18 July 2001Active
18 The Avenue, Cwmavon, Port Talbot, SA12 9PH

Director28 November 1998Active
37 Birchwood Gardens, Whitchurch, Cardiff, CF14 1HZ

Director05 February 2003Active
Ty Dewi Sant, Harvey Crescent,, Port Talbot, SA12 6DE

Director25 July 2001Active
63, Manselton Road, Manselton, Swansea, Wales, SA5 8PQ

Director01 April 2018Active
20 Sepia Close, Sandfields, Port Talbot, SA12 7NY

Director23 September 2003Active
20, Lingfield Avenue, Port Talbot, United Kingdom, SA12 6NX

Director26 November 2009Active
'Ty Arian', Silver Avenue, Sandfields, Port Talbot, SA12 7RX

Director27 September 2012Active

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
2024-04-02Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Accounts

Change account reference date company current shortened.

Download
2022-12-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Officers

Appoint person secretary company with name date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination director company with name termination date.

Download
2021-04-07Officers

Termination secretary company with name termination date.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type total exemption full.

Download
2019-03-12Officers

Appoint person director company with name date.

Download
2019-01-02Accounts

Accounts with accounts type full.

Download
2018-12-12Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Officers

Appoint person director company with name date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download
2017-12-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-12Address

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

Download

Copyright © 2024. All rights reserved.