UKBizDB.co.uk

VIEW (GLYNNEATH) LIMITED

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

This company is commonly known as View (glynneath) Limited. The company was founded 37 years ago and was given the registration number 02099898. The firm's registered office is in NEATH. You can find them at Oddfellows Street, Glynneath, Neath, West Glamorgan. This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:VIEW (GLYNNEATH) LIMITED
Company Number:02099898
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 1987
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Oddfellows Street, Glynneath, Neath, West Glamorgan, SA11 5DB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swn Y Nant, Brecon Road, Penycae, Swansea, Wales, SA9 1YH

Secretary26 September 2022Active
28, Hays Crescent, Glynneath, Neath, Wales, SA11 5BE

Director26 January 2022Active
40 Nant Hir, Glynneath, Neath, SA11 5RF

Secretary01 July 1992Active
Oddfellows Street, Glynneath, Neath, SA11 5DB

Secretary29 September 2015Active
Lancaster House, Lancaster Close Glynneath, Neath, SA11 5EF

Secretary27 October 1999Active
Hill View, Addoldy Road, Glynneath, Neath, Wales, SA11 5EB

Secretary17 July 2009Active
5 Llwyncelyn Terrace, Coelbren, Neath, SA10 9PA

Secretary19 June 1991Active
14 Wembley Avenue, Onllwyn, Neath, SA10 9HL

Secretary17 June 1996Active
Oddfellows Street, Glynneath, Neath, SA11 5DB

Secretary14 March 2019Active
28 Heol Philip, Lower Cwmtwrch, Swansea, SA9 1DP

Secretary06 July 1994Active
Lancaster House, Lancaster Close Glynneath, Neath, SA11 5EF

Director17 July 2009Active
19 Cae Mawr, Seven Sisters, Neath, SA10 9AH

Director-Active
9 Heol Y Graig, Cwmgwrach, Neath, SA11 5TW

Director27 October 1999Active
Pwll Faron Cottage, Glynneath, Wales, SA11 5PY

Director17 July 2009Active
Oddfellows Street, Glynneath, Neath, SA11 5DB

Director29 September 2014Active
Oddfellows Street, Glynneath, Neath, SA11 5DB

Director14 March 2019Active
Oddfellows Street, Glynneath, Neath, SA11 5DB

Director05 June 2016Active
21 High Street, Cwmgwrach, Neath, SA11 5TA

Director13 July 2005Active

People with Significant Control

Mr Brian John Brooks
Notified on:26 January 2022
Status:Active
Date of birth:September 1946
Nationality:British
Address:Oddfellows Street, Neath, SA11 5DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Nick Thomas
Notified on:14 March 2019
Status:Active
Date of birth:October 1965
Nationality:British
Address:Oddfellows Street, Neath, SA11 5DB
Nature of control:
  • Significant influence or control as trust
Mr David Terrence Williams
Notified on:06 July 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Oddfellows Street, Neath, SA11 5DB
Nature of control:
  • Significant influence or control as trust

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
2023-12-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-03Persons with significant control

Notification of a person with significant control statement.

Download
2023-11-03Persons with significant control

Cessation of a person with significant control.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Officers

Appoint person secretary company with name date.

Download
2022-09-26Officers

Termination secretary company with name termination date.

Download
2022-06-28Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Officers

Appoint person director company with name date.

Download
2022-06-20Persons with significant control

Notification of a person with significant control.

Download
2022-06-20Officers

Termination director company with name termination date.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-02-02Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Termination director company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-03-14Officers

Appoint person secretary company with name date.

Download
2019-03-14Officers

Appoint person director company with name date.

Download
2019-03-14Officers

Termination secretary company with name termination date.

Download
2019-03-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.