UKBizDB.co.uk

SPAR/SIOP TANDDERWEN LTD

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

This company is commonly known as Spar/siop Tandderwen Ltd. The company was founded 12 years ago and was given the registration number 07973773. The firm's registered office is in BETWS Y COED. You can find them at Spar/siop Tandderwen, Holyhead Road, Betws Y Coed, Gwynedd. This company's SIC code is 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating.

Company Information

Name:SPAR/SIOP TANDDERWEN LTD
Company Number:07973773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2012
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating

Office Address & Contact

Registered Address:Spar/siop Tandderwen, Holyhead Road, Betws Y Coed, Gwynedd, LL24 0AY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spar/Siop Tandderwen, Holyhead Road, Betws Y Coed, LL24 0AY

Director01 January 2022Active
Spar/Siop Tandderwen, Holyhead Road, Betws Y Coed, LL24 0AY

Director01 January 2022Active
Siop Tandderwen, Holyhead Road, Betws-Y-Coed, Wales, LL24 0AY

Secretary02 March 2012Active
Siop Tandderwen, Holyhead Road, Betws-Y-Coed, Wales, LL24 0AY

Director02 March 2012Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director02 March 2012Active

People with Significant Control

Mr Aled William Owen
Notified on:01 March 2022
Status:Active
Date of birth:July 1990
Nationality:British
Address:Spar/Siop Tandderwen, Holyhead Road, Betws Y Coed, LL24 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Danny Ellis
Notified on:01 March 2022
Status:Active
Date of birth:January 1984
Nationality:British
Address:Spar/Siop Tandderwen, Holyhead Road, Betws Y Coed, LL24 0AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rachael Anne Evans
Notified on:06 April 2016
Status:Active
Date of birth:October 1965
Nationality:Welsh
Address:Spar/Siop Tandderwen, Holyhead Road, Betws Y Coed, LL24 0AY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2024-02-16Confirmation statement

Confirmation statement with updates.

Download
2024-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-09-01Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Capital

Capital allotment shares.

Download
2023-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Capital

Capital allotment shares.

Download
2023-02-23Officers

Termination director company with name termination date.

Download
2023-02-23Officers

Termination secretary company with name termination date.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Notification of a person with significant control.

Download
2023-02-22Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-28Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Capital

Capital allotment shares.

Download
2022-02-17Capital

Capital allotment shares.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2021-10-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Accounts

Accounts with accounts type unaudited abridged.

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.