Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MAESTEG TOWN HALL
Company Information for

MAESTEG TOWN HALL

MAESTEG, MID GLAMORGAN, CF34,
Company Registration Number
03607408
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Dissolved

Dissolved 2017-03-07

Company Overview

About Maesteg Town Hall
MAESTEG TOWN HALL was founded on 1998-07-30 and had its registered office in Maesteg. The company was dissolved on the 2017-03-07 and is no longer trading or active.

Key Data
Company Name
MAESTEG TOWN HALL
 
Legal Registered Office
MAESTEG
MID GLAMORGAN
 
Filing Information
Company Number 03607408
Date formed 1998-07-30
Country 
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2017-03-07
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-08-15 06:43:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MAESTEG TOWN HALL

Current Directors
Officer Role Date Appointed
IAN DAVIES
Director 2011-09-20
DAVID GARETH HOWELLS
Director 2013-05-17
ROSEMARY ANN MARTIN
Director 2011-08-16
LEIGHTON THOMAS
Director 2014-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
ALUN WYNDHAM HODGES
Director 2011-01-25 2014-09-17
MARY KIRK
Director 2011-09-20 2014-05-13
DAVID WILLIAM COLBERT BOSTOCK
Company Secretary 1998-07-30 2013-03-22
DAVID HITCHINGS
Director 2011-06-14 2012-08-29
WILLIAM BENNETT EVANS
Director 2001-01-15 2011-07-26
BEATRICE ALSOP JONES
Director 2001-01-15 2011-01-25
HARRY FENNEY
Director 2009-04-28 2010-01-19
LISA KATHRYN HOWELLS
Director 1998-07-30 2010-01-19
ANTHONY MULLINS
Director 2004-11-10 2010-01-19
JUDITH ANNE FOWLER
Director 1998-07-30 2006-12-18
KEITH ROWLANDS
Director 1998-07-30 2005-11-22
BERNARD BOLGER
Director 1998-07-30 2004-07-13
GWYNFRYN DAVIES
Director 1998-07-30 2004-07-13
IDWAL DAVID ISAAC
Director 1998-07-30 2003-08-18
WILLIAM HENRY COLIN TEESDALE
Director 1998-07-30 2002-07-13
COLIN FRANCIS THOMAS
Director 1998-07-30 2002-01-01
ALUN WYNDHAM HODGES
Director 1998-07-30 2001-06-21
DAVID CYNWYD THOMAS
Director 1998-07-30 2001-01-01
ELWYN BERNARD THOMAS
Director 1998-07-30 2001-01-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-03-07GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-12-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-12-13DS01APPLICATION FOR STRIKING-OFF
2016-05-11AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-13AR0104/03/16
2015-05-20AA31/07/14 TOTAL EXEMPTION SMALL
2015-03-27AR0104/03/15 NO MEMBER LIST
2014-09-19AP01DIRECTOR APPOINTED MR LEIGHTON THOMAS
2014-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ALUN HODGES
2014-09-17AP01DIRECTOR APPOINTED MR DAVID GARETH HOWELLS
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARY KIRK
2014-03-26AA31/07/13 TOTAL EXEMPTION SMALL
2014-03-20AR0104/03/14 NO MEMBER LIST
2013-04-22TM02APPOINTMENT TERMINATED, SECRETARY DAVID BOSTOCK
2013-03-12AR0104/03/13 NO MEMBER LIST
2013-02-18AA31/07/12 TOTAL EXEMPTION SMALL
2012-09-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HITCHINGS
2012-04-24AA31/07/11 TOTAL EXEMPTION SMALL
2012-03-22AR0104/03/12 NO MEMBER LIST
2011-09-23AP01DIRECTOR APPOINTED IAN DAVIES
2011-09-23AP01DIRECTOR APPOINTED MARY KIRK
2011-08-22AP01DIRECTOR APPOINTED ROSEMARY ANN MARTIN
2011-08-18AP01DIRECTOR APPOINTED MR DAVID HITCHINGS
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS
2011-04-26AA31/07/10 TOTAL EXEMPTION SMALL
2011-04-01AR0103/03/11
2011-03-23AR0104/03/11
2011-03-23AP01DIRECTOR APPOINTED ALUN WYNDHAM HODGES
2011-03-23TM01APPOINTMENT TERMINATED, DIRECTOR BEATRICE ALSOP JONES
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-12AR0104/03/10
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR LISA HOWELLS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MULLINS
2010-02-11TM01APPOINTMENT TERMINATED, DIRECTOR HARRY FENNEY
2009-05-12288aDIRECTOR APPOINTED HARRY FENNEY
2009-04-27363aANNUAL RETURN MADE UP TO 21/03/09
2009-03-13AA31/07/08 TOTAL EXEMPTION SMALL
2008-04-09363sANNUAL RETURN MADE UP TO 04/03/08
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-04-03363sANNUAL RETURN MADE UP TO 04/03/07
2007-04-03288bDIRECTOR RESIGNED
2007-03-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-06-22363(288)DIRECTOR RESIGNED
2006-06-22363sANNUAL RETURN MADE UP TO 04/03/06
2006-03-10RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04
2004-11-22288aNEW DIRECTOR APPOINTED
2004-11-22288bDIRECTOR RESIGNED
2004-11-19288bDIRECTOR RESIGNED
2004-06-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-12-22363sANNUAL RETURN MADE UP TO 04/03/03
2003-12-18288bDIRECTOR RESIGNED
2003-12-18288cDIRECTOR'S PARTICULARS CHANGED
2003-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-12288aNEW DIRECTOR APPOINTED
2002-03-11363sANNUAL RETURN MADE UP TO 30/07/00
2002-03-11363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-03-11363sANNUAL RETURN MADE UP TO 04/03/02
2001-05-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00
2000-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-10363sANNUAL RETURN MADE UP TO 30/07/99
1998-07-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
56 - Food and beverage service activities
562 - Event catering and other food service activities
56210 - Event catering activities

90 - Creative, arts and entertainment activities
900 - Creative, arts and entertainment activities
90040 - Operation of arts facilities



Licences & Regulatory approval
We could not find any licences issued to MAESTEG TOWN HALL or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MAESTEG TOWN HALL
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MAESTEG TOWN HALL does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.329
MortgagesNumMortOutstanding0.228
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 56210 - Event catering activities

Creditors
Creditors Due After One Year 2012-08-01 £ 5,455
Creditors Due After One Year 2011-08-01 £ 5,455
Creditors Due Within One Year 2013-07-31 £ 9,948
Creditors Due Within One Year 2012-08-01 £ 8,258
Creditors Due Within One Year 2011-08-01 £ 8,258

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MAESTEG TOWN HALL

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-07-31 £ 6,404
Cash Bank In Hand 2012-08-01 £ 16,667
Cash Bank In Hand 2011-08-01 £ 16,667
Current Assets 2013-07-31 £ 24,797
Current Assets 2012-08-01 £ 41,061
Current Assets 2011-08-01 £ 41,061
Debtors 2013-07-31 £ 12,645
Debtors 2012-08-01 £ 18,146
Debtors 2011-08-01 £ 18,146
Fixed Assets 2011-08-01 £ 35,855
Shareholder Funds 2011-08-01 £ 63,203
Stocks Inventory 2013-07-31 £ 5,748
Stocks Inventory 2012-08-01 £ 6,248
Stocks Inventory 2011-08-01 £ 6,248
Tangible Fixed Assets 2013-07-31 £ 32,815
Tangible Fixed Assets 2012-08-01 £ 35,855
Tangible Fixed Assets 2011-08-01 £ 35,855

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of MAESTEG TOWN HALL registering or being granted any patents
Domain Names
We do not have the domain name information for MAESTEG TOWN HALL
Trademarks
We have not found any records of MAESTEG TOWN HALL registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MAESTEG TOWN HALL. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (56210 - Event catering activities) as MAESTEG TOWN HALL are:

MITIE CATERING SERVICES LIMITED £ 5,723,518
THE GENUINE DINING CO. LIMITED £ 330,399
PRIDE CATERING PARTNERSHIP LIMITED £ 267,568
CATERHOUSE LIMITED £ 76,439
VENUE CATERING PARTNER LIMITED £ 68,947
CREATIVE MANAGEMENT SERVICES LIMITED £ 61,931
GEORGINA E MOORE LIMITED £ 56,016
BEALES GOURMET LIMITED £ 52,771
NORLAND INTEGRATED SERVICES LIMITED £ 31,781
IMPACT BRANDS TRADING COMPANY LTD £ 28,132
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
ELIOR UK PLC £ 21,444,795
COMPASS SERVICES (U.K.) LIMITED £ 8,994,892
MITIE CATERING SERVICES LIMITED £ 8,810,973
THE GENUINE DINING CO. LIMITED £ 6,373,587
ACCENT FRESH LIMITED £ 4,622,036
CLASS CATERING SERVICES LIMITED £ 3,130,723
BROOKLANDS LIMITED £ 1,281,501
CREATIVE MANAGEMENT SERVICES LIMITED £ 873,303
PRINCIPAL CATERING CONSULTANTS LIMITED £ 732,183
THE MONASTERY MANCHESTER LIMITED £ 565,049
Outgoings
Business Rates/Property Tax
No properties were found where MAESTEG TOWN HALL is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MAESTEG TOWN HALL any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MAESTEG TOWN HALL any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1