This company is commonly known as Rydal Penrhos (sports & Leisure) Limited. The company was founded 25 years ago and was given the registration number 03590034. The firm's registered office is in COLWYN BAY. You can find them at Rydal Penrhos, Pwllycrochan Avenue, Colwyn Bay, Clwyd. This company's SIC code is 85310 - General secondary education.
Name | : | RYDAL PENRHOS (SPORTS & LEISURE) LIMITED |
---|---|---|
Company Number | : | 03590034 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 June 1998 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rydal Penrhos, Pwllycrochan Avenue, Colwyn Bay, Clwyd, LL29 7BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Croft, Brackley Avenue, Colwyn Bay, Wales, LL29 7UU | Director | 18 February 2022 | Active |
Apartment 6, Monterey, 31 Deganwy Road Deganwy, Conwy, LL31 9DL | Secretary | 01 November 2009 | Active |
7 Llys Aled, Prestatyn, LL19 7UX | Secretary | 15 September 2006 | Active |
Braeside, Pwllycrochan Avenue, Colwyn Bay, LL29 7BW | Secretary | 30 June 1998 | Active |
Wenallt, Llanrhaeadr, Denbigh, LL16 4PL | Secretary | 14 January 2003 | Active |
Rydal Penrhos School, Pwllycrochan Avenue, Colwyn Bay, Wales, LL29 7BT | Secretary | 01 November 2020 | Active |
Rydal Penrhos, Pwllycrochan Avenue, Colwyn Bay, LL29 7BT | Secretary | 16 May 2017 | Active |
Kinnerton Bridge Farm, Kinnerton, Chester, CH4 9AE | Secretary | 13 June 2007 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 30 June 1998 | Active |
Hafod, Bodfari, Denbigh, Wales, LL16 4DA | Director | 06 January 2021 | Active |
Flat 3, Stoneleigh House, 10 Bryan Road, Huddersfield, England, HD2 2AH | Director | 30 June 1998 | Active |
Kinnerton Bridge Farm, Kinnerton, Chester, CH4 9AE | Director | 30 June 1998 | Active |
Rydal Penrhos, Pwllycrochan Avenue, Colwyn Bay, LL29 7BT | Director | 15 June 2018 | Active |
The Boat House, 36 Broadway, Duffield, DE56 4BU | Director | 30 June 1998 | Active |
Rydal Penrhos Limited | ||
Notified on | : | 26 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Old House, Pwllycrochan Avenue, Colwyn Bay, Wales, LL29 7BT |
Nature of control | : |
|
Mr James Ian Morris | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1938 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Kinnertonbridge Farm, Kinnerton Road, Chester, England, CH4 9AE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-24 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Officers | Termination secretary company with name termination date. | Download |
2022-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-08 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-05-19 | Accounts | Accounts with accounts type small. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-05-18 | Officers | Termination director company with name termination date. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-26 | Accounts | Accounts with accounts type small. | Download |
2021-03-17 | Accounts | Accounts with accounts type full. | Download |
2021-01-08 | Officers | Termination director company with name termination date. | Download |
2021-01-07 | Officers | Appoint person director company with name date. | Download |
2020-11-12 | Officers | Appoint person secretary company with name date. | Download |
2020-09-12 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type full. | Download |
2019-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-15 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-05 | Accounts | Accounts with accounts type full. | Download |
2018-06-25 | Officers | Appoint person director company with name date. | Download |
2018-06-25 | Officers | Termination secretary company with name termination date. | Download |
2018-05-30 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.