UKBizDB.co.uk

THE DYLAN THOMAS PRIZE LTD

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

This company is commonly known as The Dylan Thomas Prize Ltd. The company was founded 20 years ago and was given the registration number 04998094. The firm's registered office is in SWANSEA. You can find them at Finance Department Swansea University, Singleton Park, Swansea, . This company's SIC code is 85520 - Cultural education.

Company Information

Name:THE DYLAN THOMAS PRIZE LTD
Company Number:04998094
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2003
End of financial year:31 July 2020
Jurisdiction:England - Wales
Industry Codes:
  • 85520 - Cultural education

Office Address & Contact

Registered Address:Finance Department Swansea University, Singleton Park, Swansea, Wales, SA2 8PP
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Keir Hardie Building, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director05 February 2016Active
21, Knot Tiers Drive, Upton, Northampton, England, NN5 4DA

Director05 February 2016Active
Keepers Cottage, Clyne Woods, Swansea, SA3 5BD

Director20 March 2004Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director26 February 2020Active
College Of Arts And Humanities, Keir Hardie Building, Swansea University, Swansea, Wales, SA2 8PP

Director12 November 2013Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director16 July 2019Active
Finance Department, Finance Building, Singleton Park, Swansea, Wales, SA2 8PP

Secretary17 March 2014Active
130 Swansea Road, Pontlliw, Swansea, SA4 9EJ

Secretary17 December 2003Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Secretary26 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary17 December 2003Active
2 Cross Lane Cottages, Pembrey, SA16 0EX

Director05 September 2005Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director13 May 2014Active
Stable Cottage, Ferry Farm, Llansteffan, Nr Carmarthen, Wales, SA33 5EX

Director04 February 2014Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director13 May 2014Active
Singleton Abbey, Swansea University, Swansea, Wales, SA2 8PP

Director17 March 2014Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director16 July 2019Active
17 Eden Avenue, Uplands, Swansea, SA2 0PS

Director05 April 2004Active
19 Southminster Road, Cardiff, CF23 5AT

Director17 December 2003Active
6106 Cherrylawn Circle, Austin, Usa,

Director25 August 2004Active
12 Overland Close, Mumbles, Swansea, SA3 4LR

Director16 February 2004Active
17 Grosvenor Road, Sketty, Swansea, SA2 0SP

Director17 September 2009Active
130 Swansea Road, Pontlliw, Swansea, SA4 9EJ

Director26 March 2008Active
The Old Chapel, Graig Penllyn, Cowbridge, CF71 7RS

Director26 October 2004Active
17 Auburn Avenue, Port Talbot, SA12 7RD

Director08 January 2004Active
Venture Court Waterside Business Park, Valley Way, Enterprise Park, Swansea, SA6 8QP

Director06 November 2009Active
Venture Court Waterside Business Park, Valley Way, Enterprise Park, Swansea, SA6 8QP

Director17 December 2003Active
16 Lon Cadog, Sketty, Swansea, SA2 0TS

Director15 July 2004Active
Finance Department, Swansea University, Singleton Park, Swansea, Wales, SA2 8PP

Director17 April 2009Active
2 Glynderwen Crescent, Sketty, Swansea, SA2 8EH

Director06 February 2004Active
2 Moor End Cottages, Frieth, Henley On Thames, RG9 6PT

Director17 December 2003Active
3 Login Cottages, Waunarlwydd, Swansea, SA5 4RN

Director05 April 2004Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director17 December 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director17 December 2003Active

People with Significant Control

Swansea University
Notified on:26 July 2019
Status:Active
Country of residence:Wales
Address:Finance Building, Singleton Park, Swansea, Wales, SA2 8PP
Nature of control:
  • Significant influence or control
Prof Richard Bees Davies
Notified on:17 December 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:Wales
Address:Finance Department, Swansea University, Swansea, Wales, SA2 8PP
Nature of control:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-12-07Gazette

Gazette dissolved voluntary.

Download
2021-09-21Gazette

Gazette notice voluntary.

Download
2021-09-09Dissolution

Dissolution application strike off company.

Download
2021-03-25Accounts

Accounts with accounts type full.

Download
2021-02-17Officers

Termination director company with name termination date.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2020-02-28Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type full.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-05Officers

Termination director company with name termination date.

Download
2019-08-06Persons with significant control

Notification of a person with significant control.

Download
2019-07-29Persons with significant control

Cessation of a person with significant control.

Download
2019-07-24Officers

Termination director company with name termination date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Appoint person director company with name date.

Download
2019-07-18Officers

Termination secretary company with name termination date.

Download
2019-07-18Officers

Termination director company with name termination date.

Download
2019-06-07Accounts

Accounts with accounts type small.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Address

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

Download
2017-12-20Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type small.

Download
2017-01-30Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.