Warning: file_put_contents(c/e63dbb5d34cdcff55ba4a1d50f046e73.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/41de76861c040eba70341b69785e89b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
South West Wales Tourism Partnership/partneriaeth Twristiaeth De Orllewin Cymru, SA15 2AJ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU

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

This company is commonly known as South West Wales Tourism Partnership/partneriaeth Twristiaeth De Orllewin Cymru. The company was founded 22 years ago and was given the registration number 04406314. The firm's registered office is in LLANELLI. You can find them at 11 Bwlchygwynt, , Llanelli, Dyfed. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTH WEST WALES TOURISM PARTNERSHIP/PARTNERIAETH TWRISTIAETH DE ORLLEWIN CYMRU
Company Number:04406314
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 March 2002
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:11 Bwlchygwynt, Llanelli, Dyfed, Wales, SA15 2AJ
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bwlchygwynt, Llanelli, Wales, SA15 2AJ

Director22 April 2015Active
Devonshire House, Devonshire Drive, Devonshire Drive, Saundersfoot, Wales, SA69 9EE

Director09 May 2015Active
Tradewinds, Sandy Hill Road, Saundersfoot, Wales, SA69 9PL

Director21 September 2006Active
White House, Penycwm, Haverfordwest, SA62 6LA

Secretary28 March 2002Active
Llwynhelyg, Broad Oak, Carmarthen, SA32 8QJ

Secretary11 May 2005Active
Pantiles, Lydstep, Pembrokeshire, SA70 7SE

Secretary06 July 2005Active
Glangwili Mansion, Llanllawddog, SA32 7JE

Secretary29 November 2006Active
11, Bwlch Y Gwynt, Machynys Bay, Llanelli, SA15 2AJ

Director09 December 2009Active
257, Carmarthen Road, Cwmbwrla, Swansea, Wales, SA5 8NJ

Director19 September 2012Active
Foxgloves Pitton Cross, Pitton Cross Rhossili, Swansea, SA3 1PH

Director28 March 2002Active
13 Wimmerfield Crescent, Killay, Swansea, SA2 7BU

Director01 September 2004Active
White House, Penycwm, Haverfordwest, SA62 6LA

Director28 March 2002Active
3 Pont Y Cob Road, Tregwyr, Abertawe, SA4 3QP

Director28 March 2002Active
Devonshire House, Devonshire Drive, Saundersfoot, Wales, SA69 9EE

Director09 December 2009Active
Llwynhelyg, Broad Oak, Carmarthen, SA32 8QJ

Director28 March 2002Active
Pantiles, Lydstep, Pembrokeshire, SA70 7SE

Director02 July 2003Active
Trem Byr, Fourwinds Lane, Penally Tenby, SA70 7PB

Director23 September 2009Active
The Sycamores, Llawhaden, Narberth, SA67 8DP

Director21 September 2006Active
The Sycamores, Llawhaden, Narberth, SA67 8DP

Director04 September 2002Active
Llwyn Sarnau Rhydargaeau Road, Peniel, Carmarthen, SA32 7AH

Director28 March 2002Active
County Hall, Carmarthen, Carmarthen, Wales, SA31 1JP

Director19 September 2012Active
Tregynon, Gwaun Valley, Fishguard, SA65 9TU

Director28 March 2002Active
Rhyd Y Fferm, Tregwynt Castle Morris, Haverfordwest, SA62 5UX

Director03 November 2004Active
22 Heol Caradog, Fishguard, SA65 9AY

Director02 July 2003Active
Sefton Furzy Hill, Hook, Haverfordwest, SA62 4ND

Director02 March 2005Active
Pant Y Glien, Capel Isaac, SA19 7UD

Director26 September 2007Active
Parc-Y-Drysi, Cwmffrwd, Carmarthen, SA31 2LW

Director28 March 2002Active
45, Derwen Road, Alltwen, Pontardawe, Wales, SA8 3AU

Director01 September 2004Active
Derwen Compton Avenue, London, N6 4LH

Director28 March 2002Active
Stanley Villa, Landshipping, Narberth, Wales, SA67 8BE

Director01 September 2004Active
Stanley Villa, Landshipping, Narberth, SA67 8BE

Director01 September 2004Active
24 Heol Ysgawen, Swansea, SA2 9GS

Director02 July 2003Active
14, Regent Street East, Briton Ferry, Neath, Wales, SA11 2RR

Director19 September 2012Active
Fourcroft Hotel, North Beach, Tenby, SA70 8AP

Director28 March 2002Active
20 Glasbury Road, Morriston, Swansea, SA6 7PA

Director07 May 2003Active

People with Significant Control

Mr Nicolas Paul Beggs
Notified on:01 December 2016
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:Wales
Address:Lc, Oystermouth Road, Swansea, Wales, SA1 3ST
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
2021-10-12Gazette

Gazette dissolved voluntary.

Download
2021-07-27Gazette

Gazette notice voluntary.

Download
2021-07-19Dissolution

Dissolution application strike off company.

Download
2021-07-13Gazette

Gazette notice compulsory.

Download
2021-05-21Accounts

Accounts with accounts type small.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-04-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type small.

Download
2019-04-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-21Accounts

Accounts with accounts type audited abridged.

Download
2018-04-11Confirmation statement

Confirmation statement with no updates.

Download
2017-05-16Accounts

Accounts with accounts type audited abridged.

Download
2017-04-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-23Accounts

Accounts with accounts type small.

Download
2016-06-05Annual return

Annual return company with made up date no member list.

Download
2016-06-05Address

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

Download
2015-11-28Accounts

Accounts with accounts type small.

Download
2015-07-20Accounts

Change account reference date company previous extended.

Download
2015-05-09Officers

Appoint person director company with name date.

Download
2015-05-09Officers

Termination director company with name termination date.

Download
2015-05-05Officers

Change person director company with change date.

Download
2015-04-28Officers

Appoint person director company with name date.

Download
2015-04-22Annual return

Annual return company with made up date no member list.

Download
2015-04-22Address

Move registers to sail company with new address.

Download
2015-04-21Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.