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..
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 | : |
|
Registered Address | : | 11 Bwlchygwynt, Llanelli, Dyfed, Wales, SA15 2AJ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Bwlchygwynt, Llanelli, Wales, SA15 2AJ | Director | 22 April 2015 | Active |
Devonshire House, Devonshire Drive, Devonshire Drive, Saundersfoot, Wales, SA69 9EE | Director | 09 May 2015 | Active |
Tradewinds, Sandy Hill Road, Saundersfoot, Wales, SA69 9PL | Director | 21 September 2006 | Active |
White House, Penycwm, Haverfordwest, SA62 6LA | Secretary | 28 March 2002 | Active |
Llwynhelyg, Broad Oak, Carmarthen, SA32 8QJ | Secretary | 11 May 2005 | Active |
Pantiles, Lydstep, Pembrokeshire, SA70 7SE | Secretary | 06 July 2005 | Active |
Glangwili Mansion, Llanllawddog, SA32 7JE | Secretary | 29 November 2006 | Active |
11, Bwlch Y Gwynt, Machynys Bay, Llanelli, SA15 2AJ | Director | 09 December 2009 | Active |
257, Carmarthen Road, Cwmbwrla, Swansea, Wales, SA5 8NJ | Director | 19 September 2012 | Active |
Foxgloves Pitton Cross, Pitton Cross Rhossili, Swansea, SA3 1PH | Director | 28 March 2002 | Active |
13 Wimmerfield Crescent, Killay, Swansea, SA2 7BU | Director | 01 September 2004 | Active |
White House, Penycwm, Haverfordwest, SA62 6LA | Director | 28 March 2002 | Active |
3 Pont Y Cob Road, Tregwyr, Abertawe, SA4 3QP | Director | 28 March 2002 | Active |
Devonshire House, Devonshire Drive, Saundersfoot, Wales, SA69 9EE | Director | 09 December 2009 | Active |
Llwynhelyg, Broad Oak, Carmarthen, SA32 8QJ | Director | 28 March 2002 | Active |
Pantiles, Lydstep, Pembrokeshire, SA70 7SE | Director | 02 July 2003 | Active |
Trem Byr, Fourwinds Lane, Penally Tenby, SA70 7PB | Director | 23 September 2009 | Active |
The Sycamores, Llawhaden, Narberth, SA67 8DP | Director | 21 September 2006 | Active |
The Sycamores, Llawhaden, Narberth, SA67 8DP | Director | 04 September 2002 | Active |
Llwyn Sarnau Rhydargaeau Road, Peniel, Carmarthen, SA32 7AH | Director | 28 March 2002 | Active |
County Hall, Carmarthen, Carmarthen, Wales, SA31 1JP | Director | 19 September 2012 | Active |
Tregynon, Gwaun Valley, Fishguard, SA65 9TU | Director | 28 March 2002 | Active |
Rhyd Y Fferm, Tregwynt Castle Morris, Haverfordwest, SA62 5UX | Director | 03 November 2004 | Active |
22 Heol Caradog, Fishguard, SA65 9AY | Director | 02 July 2003 | Active |
Sefton Furzy Hill, Hook, Haverfordwest, SA62 4ND | Director | 02 March 2005 | Active |
Pant Y Glien, Capel Isaac, SA19 7UD | Director | 26 September 2007 | Active |
Parc-Y-Drysi, Cwmffrwd, Carmarthen, SA31 2LW | Director | 28 March 2002 | Active |
45, Derwen Road, Alltwen, Pontardawe, Wales, SA8 3AU | Director | 01 September 2004 | Active |
Derwen Compton Avenue, London, N6 4LH | Director | 28 March 2002 | Active |
Stanley Villa, Landshipping, Narberth, Wales, SA67 8BE | Director | 01 September 2004 | Active |
Stanley Villa, Landshipping, Narberth, SA67 8BE | Director | 01 September 2004 | Active |
24 Heol Ysgawen, Swansea, SA2 9GS | Director | 02 July 2003 | Active |
14, Regent Street East, Briton Ferry, Neath, Wales, SA11 2RR | Director | 19 September 2012 | Active |
Fourcroft Hotel, North Beach, Tenby, SA70 8AP | Director | 28 March 2002 | Active |
20 Glasbury Road, Morriston, Swansea, SA6 7PA | Director | 07 May 2003 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-10-12 | Gazette | Gazette dissolved voluntary. | Download |
2021-07-27 | Gazette | Gazette notice voluntary. | Download |
2021-07-19 | Dissolution | Dissolution application strike off company. | Download |
2021-07-13 | Gazette | Gazette notice compulsory. | Download |
2021-05-21 | Accounts | Accounts with accounts type small. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type small. | Download |
2019-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-21 | Accounts | Accounts with accounts type audited abridged. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-16 | Accounts | Accounts with accounts type audited abridged. | Download |
2017-04-10 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type small. | Download |
2016-06-05 | Annual return | Annual return company with made up date no member list. | Download |
2016-06-05 | Address | Change registered office address company with date old address new address. | Download |
2015-11-28 | Accounts | Accounts with accounts type small. | Download |
2015-07-20 | Accounts | Change account reference date company previous extended. | Download |
2015-05-09 | Officers | Appoint person director company with name date. | Download |
2015-05-09 | Officers | Termination director company with name termination date. | Download |
2015-05-05 | Officers | Change person director company with change date. | Download |
2015-04-28 | Officers | Appoint person director company with name date. | Download |
2015-04-22 | Annual return | Annual return company with made up date no member list. | Download |
2015-04-22 | Address | Move registers to sail company with new address. | Download |
2015-04-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.