UKBizDB.co.uk

SOUTH WALES MINERS MUSEUM

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

This company is commonly known as South Wales Miners Museum. The company was founded 20 years ago and was given the registration number 04891699. The firm's registered office is in MAESTEG. You can find them at Office 5 1st Floor Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan. This company's SIC code is 91020 - Museums activities.

Company Information

Name:SOUTH WALES MINERS MUSEUM
Company Number:04891699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Office 5 1st Floor Voluntary House, 112-113 Commercial Street, Maesteg, Mid Glamorgan, CF34 9DL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 Jersey Road, Blaengwynfi, Port Talbot, SA13 3SY

Director21 August 2006Active
53, Afan Road, Duffryn Rhondda, Port Talbot, Wales, SA13 3ET

Director01 December 2019Active
3, Wordsworth Close, Llantwit Major, Wales, CF61 1WZ

Director01 December 2019Active
Office 5 1st Floor, Voluntary House, 112-113 Commercial Street, Maesteg, CF34 9DL

Director30 August 2017Active
29 Wildbrook Estate, Port Talbot, SA13 2UL

Director21 August 2006Active
17 Percy Road, Cynonville, Port Talbot, SA13 3HL

Secretary09 January 2009Active
45 Lloyds Terrace, Cymmer, Port Talbot, SA13 3HT

Secretary08 September 2003Active
34, Margam Street, Maesteg, CF34 0TH

Secretary14 April 2008Active
28 Heol Y Deryn, Glyncorrwg, Port Talbot, SA13 3DD

Director08 September 2003Active
17 Percy Road, Cynonville, Port Talbot, SA13 3HL

Director08 September 2003Active
17 Percy Road, Cynonville, Port Talbot, SA13 3HL

Director08 September 2003Active
52 Heol Ty Gwyn, Maesteg, 52 Heol Ty Gwyn, Maesteg, Wales,

Director01 December 2019Active
23 Woodland Road, Glyncorrwg, Port Talbot, SA13 3BS

Director08 September 2003Active
14, Vicarage Terrace, Maesteg, CF34 9PF

Director09 November 2010Active
12, Hogarth Place, Port Talbot, Wales, SA12 6RD

Director01 December 2019Active
12, Hogarth Place, Aberafon, Wales, SA12 6RD

Director26 July 2017Active
43 Metcalfe Street, Caerau, Maesteg, CF34 0TB

Director08 September 2003Active
23, Heol Faen, Maesteg, Wales, CF34 0RX

Director01 December 2019Active
6, Wern Bank, Neath, Wales, SA11 2NA

Director01 December 2019Active
17 Saint Brides Road, Aberkenfig, Bridgend, CF32 9PY

Director08 September 2003Active
43 Coegnant Road, Caerau, Maesteg, CF34 0TW

Director08 September 2003Active
15 Pentwyn Road, Cynonville, Port Talbot, SA13 3HH

Director08 September 2003Active
42, Yr-Ysfa, Maesteg, Wales, CF34 9AG

Director01 December 2019Active
39 Harvey Street, Maesteg, CF34 0AE

Director08 September 2003Active
21 High Street, Nantyffyllon, Maesteg, CF34 0AS

Director08 September 2003Active
13 Pentwyn Road, Cynonville, Port Talbot, SA13 3HH

Director08 September 2003Active
8 Penderyn Road, Croeserw, Port Talbot, SA13 3SR

Director21 August 2006Active
34, Pen Y Mynydd, Cymmer, Port Talbot, Wales, SA13 3RH

Director01 January 2019Active
Afon Forest Park Visitor Centre, Cynonville, Port Talbot, United Kingdom, SA13 3HG

Director28 March 2018Active
2 Brynheulog Road, Cymmer, Port Talbot, SA13 3RR

Director08 September 2003Active
45 Lloyds Terrace, Cymmer, Port Talbot, SA13 3HT

Director08 September 2003Active
3 Percy Road, Cynonville, Port Talbot, SA13 3HL

Director08 September 2003Active
36, Salisbury Road, Maesteg, Wales, CF34 9EG

Director01 December 2019Active
34, Margam Street, Maesteg, CF34 0TH

Director14 April 2008Active

People with Significant Control

Mr Elwyn Walters
Notified on:26 August 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Office 5 1st Floor, Voluntary House, Maesteg, CF34 9DL
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-21Accounts

Accounts with accounts type total exemption full.

Download
2023-04-12Officers

Termination director company with name termination date.

Download
2022-11-01Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-23Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-03-19Accounts

Accounts with accounts type total exemption full.

Download
2020-09-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.