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

PENTIR PUMLUMON CYF.

Lisburne Offices, Pontrhydygroes, Ystrad Meurig, DYFED, SY25 6DQ,
Company Registration Number
04753434
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Pentir Pumlumon Cyf.
PENTIR PUMLUMON CYF. was founded on 2003-05-06 and has its registered office in Ystrad Meurig. The organisation's status is listed as "Active". Pentir Pumlumon Cyf. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
PENTIR PUMLUMON CYF.
 
Legal Registered Office
Lisburne Offices
Pontrhydygroes
Ystrad Meurig
DYFED
SY25 6DQ
Other companies in SY25
 
Filing Information
Company Number 04753434
Company ID Number 04753434
Date formed 2003-05-06
Country 
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 2022-10-31
Account next due 2024-07-31
Latest return 2024-05-30
Return next due 2025-06-13
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-14 22:08:27
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 PENTIR PUMLUMON CYF.

Current Directors
Officer Role Date Appointed
JENNIFER JILL MACVE
Company Secretary 2003-05-06
EDITH ANNE BUNTON
Director 2003-05-06
SALLY VICTORIA JANE CHISM
Director 2009-04-30
EDRYD MORGAN JENKINS
Director 2003-05-06
MICHAEL CHARLES LEWIS
Director 2014-06-17
STEPHEN PETER LLOYD HARVEY
Director 2003-05-06
JENNIFER JILL MACVE
Director 2003-05-06
DAVID GEORGE NEWNHAM
Director 2018-05-10
MARY TUDOR RAW
Director 2003-05-06
RICHARD PETER CHARLES SMITH
Director 2016-05-13
JOHN WILDIG
Director 2004-03-15
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD VERNON WILSON
Director 2003-05-06 2005-03-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JENNIFER JILL MACVE PLYNLIMON HERITAGE TRUST Company Secretary 2008-06-03 CURRENT 2001-07-03 Active
JENNIFER JILL MACVE YMDDIRIEDOLAETH YR HAFOD-HAFOD TRUST Company Secretary 1994-10-20 CURRENT 1994-10-20 Active - Proposal to Strike off
SALLY VICTORIA JANE CHISM DEVIL'S BRIDGE FALLS LIMITED Director 1991-06-04 CURRENT 1982-06-22 Active
SALLY VICTORIA JANE CHISM WOODLANDS CARAVAN PARK LIMITED Director 1991-03-18 CURRENT 1986-03-05 Active
EDRYD MORGAN JENKINS EMJ ELECTRICAL LTD Director 2013-11-08 CURRENT 2013-11-08 Active
EDRYD MORGAN JENKINS EDRYD JENKINS (ELECTRICAL) LIMITED Director 1995-06-05 CURRENT 1995-06-05 Dissolved 2015-09-19
STEPHEN PETER LLOYD HARVEY PLYNLIMON HERITAGE TRUST Director 2001-07-03 CURRENT 2001-07-03 Active
STEPHEN PETER LLOYD HARVEY THE LLYWERNOG MINE MUSEUM TRUST LTD Director 1998-09-11 CURRENT 1998-09-11 Dissolved 2014-05-13
STEPHEN PETER LLOYD HARVEY LLYWERNOG MINE (RESOURCES) LTD. Director 1992-08-21 CURRENT 1973-04-30 Active
JENNIFER JILL MACVE YMDDIRIEDOLAETH YR HAFOD-HAFOD TRUST Director 2013-09-27 CURRENT 1994-10-20 Active - Proposal to Strike off
JENNIFER JILL MACVE YMDDIRIEDOLAETH GERDDI HANESYDDOL CYMRU - WELSH HISTORIC GARDENS TRUST Director 2009-06-06 CURRENT 1993-06-23 Active
JENNIFER JILL MACVE PLYNLIMON HERITAGE TRUST Director 2007-09-11 CURRENT 2001-07-03 Active
JOHN WILDIG WISEWOODS WALES Director 2012-05-02 CURRENT 2012-05-02 Active
JOHN WILDIG STRATA FLORIDA TRUST Director 2006-06-29 CURRENT 2006-06-29 Active
JOHN WILDIG PLYNLIMON HERITAGE TRUST Director 2001-07-03 CURRENT 2001-07-03 Active
JOHN WILDIG TIR COED Director 2001-01-31 CURRENT 2000-02-02 Active
JOHN WILDIG YMDDIRIEDOLAETH YR HAFOD-HAFOD TRUST Director 1996-02-23 CURRENT 1994-10-20 Active - Proposal to Strike off

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
2024-06-14APPOINTMENT TERMINATED, DIRECTOR JILLIAN GRACE HICKSON
2024-06-14APPOINTMENT TERMINATED, DIRECTOR MARY TUDOR RAW
2024-06-14APPOINTMENT TERMINATED, DIRECTOR JOHN WILDIG
2024-06-14CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES
2024-01-25APPOINTMENT TERMINATED, DIRECTOR SALLY VICTORIA JANE CHISM
2023-07-14CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES
2023-04-24MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-01-17DIRECTOR APPOINTED MRS JILLIAN GRACE HICKSON
2022-07-26MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES DELANEY COWIE
2021-07-01TM02Termination of appointment of Jennifer Jill Macve on 2020-06-01
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-07-09AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-04CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-02-25CH01Director's details changed for Mary Tudor Raw on 2020-02-24
2019-08-12AP01DIRECTOR APPOINTED MR JAMES DELANEY COWIE
2019-06-18AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER JILL MACVE
2019-04-24AP01DIRECTOR APPOINTED MR SIMON JOHN CREED PICKARD
2019-02-18TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PETER LLOYD HARVEY
2018-06-26AP01DIRECTOR APPOINTED DAVID GEORGE NEWNHAM
2018-06-19AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-13CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH NO UPDATES
2017-07-25PSC08Notification of a person with significant control statement
2017-07-18AP01DIRECTOR APPOINTED RICHARD PETER CHARLES SMITH
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 10/06/17, WITH NO UPDATES
2017-06-14AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16AR0110/06/16 ANNUAL RETURN FULL LIST
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANNE BUNTON / 01/01/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 01/01/2013
2015-06-25AR0110/06/15 ANNUAL RETURN FULL LIST
2015-06-25AD02Register inspection address changed from Lisburne House Pontrhydygroes Ystrad Meurig Ceredigion SY25 6DQ Wales to Lisburne Offices Pontrhydygroes Ystrad Meurig Dyfed SY25 6DQ
2015-06-23AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-23AP01DIRECTOR APPOINTED MICHAEL CHARLES LEWIS
2014-07-11AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16AR0110/06/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MISS SALLY VICTORIA JANE CHISM
2013-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/13 FROM Lisburne House Pontrhydygroes Ystrad Meurig Ceredigion SY25 6DQ
2013-08-06AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-10AR0110/06/13 NO MEMBER LIST
2012-05-30AR0106/05/12 NO MEMBER LIST
2012-03-19AA31/10/11 TOTAL EXEMPTION SMALL
2011-05-10AR0106/05/11 NO MEMBER LIST
2011-04-18AA31/10/10 TOTAL EXEMPTION SMALL
2010-07-22AA31/10/09 TOTAL EXEMPTION SMALL
2010-05-20AR0106/05/10 NO MEMBER LIST
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MARY TUDOR RAW / 01/05/2010
2010-05-20AD02SAIL ADDRESS CREATED
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN PETER LLOYD HARVEY / 01/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDRYD MORGAN JENKINS / 01/05/2010
2010-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / EDITH ANNE BUNTON / 01/05/2010
2009-05-20AA31/10/08 TOTAL EXEMPTION SMALL
2009-05-06363aANNUAL RETURN MADE UP TO 06/05/09
2008-05-14363aANNUAL RETURN MADE UP TO 06/05/08
2008-05-13288cDIRECTOR'S CHANGE OF PARTICULARS / EDITH BUNTON / 01/04/2008
2008-03-31AA31/10/07 TOTAL EXEMPTION SMALL
2007-06-20363aANNUAL RETURN MADE UP TO 06/05/07
2007-05-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-07-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-06-13363aANNUAL RETURN MADE UP TO 06/05/06
2005-07-06363aANNUAL RETURN MADE UP TO 06/05/05
2005-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-03-22288bDIRECTOR RESIGNED
2004-11-19288cDIRECTOR'S PARTICULARS CHANGED
2004-11-19288aNEW DIRECTOR APPOINTED
2004-05-21288aNEW DIRECTOR APPOINTED
2004-05-21363sANNUAL RETURN MADE UP TO 06/05/04
2004-04-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-01-09225ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/10/03
2003-06-02287REGISTERED OFFICE CHANGED ON 02/06/03 FROM: BRYNARTH LLEDROD ABERYSTWYTH DYFED SY23 4HX
2003-05-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to PENTIR PUMLUMON CYF. 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 PENTIR PUMLUMON CYF.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
PENTIR PUMLUMON CYF. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 PENTIR PUMLUMON CYF.

Intangible Assets
Patents
We have not found any records of PENTIR PUMLUMON CYF. registering or being granted any patents
Domain Names
We do not have the domain name information for PENTIR PUMLUMON CYF.
Trademarks
We have not found any records of PENTIR PUMLUMON CYF. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PENTIR PUMLUMON CYF.. 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 (94990 - Activities of other membership organizations n.e.c.) as PENTIR PUMLUMON CYF. are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where PENTIR PUMLUMON CYF. 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 PENTIR PUMLUMON CYF. 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 PENTIR PUMLUMON CYF. 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.