This company is commonly known as New Wine Cymru Limited. The company was founded 20 years ago and was given the registration number 05054946. The firm's registered office is in SWANSEA. You can find them at Cornerstone Centre 32 Mynydd Newydd Road, Penlan, Swansea, . This company's SIC code is 85590 - Other education n.e.c..
Name | : | NEW WINE CYMRU LIMITED |
---|---|---|
Company Number | : | 05054946 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cornerstone Centre 32 Mynydd Newydd Road, Penlan, Swansea, Wales, SA5 5AE |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cornerstone Centre, 32 Mynydd Newydd Road, Penlan, Swansea, Wales, SA5 5AE | Secretary | 09 March 2022 | Active |
9, Pantglas Estate, Bronwydd Road, Carmarthen, Wales, SA31 2AY | Director | 05 December 2018 | Active |
15, Dinam Park, Ton Pentre, Pentre, Wales, CF41 7DX | Director | 05 December 2018 | Active |
Cornerstone Centre, 32 Mynydd Newydd Road, Penlan, Swansea, Wales, SA5 5AE | Director | 09 March 2022 | Active |
Cornerstone Centre, 32 Mynydd Newydd Road, Penlan, Swansea, Wales, SA5 5AE | Director | 24 May 2019 | Active |
15, Lime Trees Avenue, Llangattock, Crickhowell, Wales, NP8 1LB | Secretary | 05 July 2016 | Active |
Northmace House, Viaduct Road, Cardiff, CF15 9XF | Secretary | 25 February 2004 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Secretary | 25 February 2004 | Active |
Y Ddol, Felindre, Dryslwyn, SA32 8RJ | Director | 15 March 2007 | Active |
Grace Court House, Market Square, Narberth, Wales, SA67 7AU | Director | 11 March 2015 | Active |
22, Maes Y Wennol, Carmarthen, Wales, SA31 3EA | Director | 07 March 2018 | Active |
60 Coychurch Road, Pencoed, CF35 5NA | Director | 25 February 2004 | Active |
15, Lime Trees Avenue, Llangattock, Crickhowell, Wales, NP8 1LB | Director | 08 December 2011 | Active |
Northmace House, Viaduct Road, Cardiff, CF15 9XF | Director | 25 February 2004 | Active |
5, Fford Dillwyn Lewellyn, Swansea, Great Britain, SA4 9FX | Director | 17 March 2010 | Active |
Lisvane Vicarage, 2 Llwyn Y Pia Road, Lisvane, CF14 0SY | Director | 25 February 2004 | Active |
Waterloo Cottage, Erwood, Builth Wells, Uk, LD2 3SJ | Director | 25 September 2009 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 25 February 2004 | Active |
1st Floor, 14-18 City Road, Cardiff, CF24 3DL | Corporate Director | 25 February 2004 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-17 | Officers | Change person secretary company with change date. | Download |
2022-03-16 | Officers | Appoint person secretary company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2022-03-16 | Officers | Termination secretary company with name termination date. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2021-07-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-04 | Officers | Change person secretary company with change date. | Download |
2020-11-04 | Officers | Change person director company with change date. | Download |
2020-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Officers | Appoint person director company with name date. | Download |
2019-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-22 | Officers | Termination director company with name termination date. | Download |
2018-12-12 | Officers | Appoint person director company with name date. | Download |
2018-12-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Officers | Appoint person director company with name date. | Download |
2018-07-05 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.