Active
Company Information for CWMNI SEFYDLEDIG PRICHARD JONES CYF
PRITCHARD JONES INSTITUTE, NEWBOROUGH, LLANFAIRPWLLGWYNGYLL, GWYNEDD, LL61 6SY,
|
Company Registration Number
05166628
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | ||
---|---|---|
CWMNI SEFYDLEDIG PRICHARD JONES CYF | ||
Legal Registered Office | ||
PRITCHARD JONES INSTITUTE NEWBOROUGH LLANFAIRPWLLGWYNGYLL GWYNEDD LL61 6SY Other companies in LL61 | ||
Previous Names | ||
|
Charity Number | 1117325 |
---|---|
Charity Address | GOETAN, NEWBOROUGH, LLANFAIRPWLLGWYNGYLL, LL61 6SG |
Charter | NO INFORMATION RECORDED |
Company Number | 05166628 | |
---|---|---|
Company ID Number | 05166628 | |
Date formed | 2004-06-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 30/06/2015 | |
Return next due | 28/07/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-01-08 23:20:30 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MORWENNA OWEN |
||
JOHN PIERCE JONES |
||
NORMAN JONES |
||
GLENYS OWEN |
||
MORWENNA OWEN |
||
DAVID OWENS |
||
WILLIAM ROBERTS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NORMAN JONES |
Company Secretary | ||
ENID ROBERTA MUMMERY |
Director | ||
ENID ROBERTA MUMMERY |
Company Secretary | ||
ALUN PRITCHARD |
Director | ||
OWEN GWYN JONES |
Director | ||
EURWYN THOMAS GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TELEDU CYMUNEDOL MON | Director | 2012-02-14 | CURRENT | 2012-02-14 | Dissolved 2014-06-03 |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-03-31 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
Compulsory strike-off action has been suspended | ||
FIRST GAZETTE notice for compulsory strike-off | ||
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES | |
Compulsory strike-off action has been suspended | ||
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
FIRST GAZETTE notice for compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID OWENS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NORMAN JONES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
TM02 | Termination of appointment of Norman Jones on 2017-04-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES | |
AP03 | Appointment of Mrs Morwenna Owen as company secretary on 2017-04-01 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ENID ROBERTA MUMMERY | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MORWENNA OWEN | |
AP01 | DIRECTOR APPOINTED GLENYS OWEN | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED WILLIAM ROBERTS | |
AP01 | DIRECTOR APPOINTED WILLIAM ROBERTS | |
AP03 | Appointment of Dr Norman Jones as company secretary on 2014-12-16 | |
AD01 | REGISTERED OFFICE CHANGED ON 16/12/14 FROM Goetan Niwbwrch Ynys Mon LL61 6SG | |
TM02 | Termination of appointment of Enid Roberta Mummery on 2014-12-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALUN PRITCHARD | |
AR01 | 30/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/12 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED DR NORMAN JONES | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 30/06/11 NO MEMBER LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OWEN JONES | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED ALUN PRITCHARD | |
AR01 | 30/06/10 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID OWENS / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS ENID ROBERTA MUMMERY / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / OWEN GWYN JONES / 30/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN PIERCE JONES / 30/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / ENID ROBERTA MUMMERY / 30/06/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
GAZ1 | FIRST GAZETTE | |
AR01 | 01/09/09 | |
AP01 | DIRECTOR APPOINTED DR DAVID OWENS | |
AA | 31/03/08 PARTIAL EXEMPTION | |
DISS40 | DISS40 (DISS40(SOAD)) | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
GAZ1 | FIRST GAZETTE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | ANNUAL RETURN MADE UP TO 30/06/08 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 | |
363s | ANNUAL RETURN MADE UP TO 30/06/07 | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION | |
CERTNM | COMPANY NAME CHANGED CWMNI SEFYDLEDIG PRITCHARD JONES CYF CERTIFICATE ISSUED ON 09/10/06 | |
363s | ANNUAL RETURN MADE UP TO 30/06/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 | |
225 | ACC. REF. DATE SHORTENED FROM 30/06/05 TO 31/03/05 | |
363s | ANNUAL RETURN MADE UP TO 30/06/05 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2010-06-29 |
Proposal to Strike Off | 2009-06-02 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL CHARGE | Outstanding | THE WELSH MINISTERS |
Creditors Due After One Year | 2012-04-01 | £ 4,397 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 67,732 |
Non-instalment Debts Due After5 Years | 2012-04-01 | £ 65,085 |
Creditors and other liabilities
|
|
|
|
|
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 CWMNI SEFYDLEDIG PRICHARD JONES CYF
Cash Bank In Hand | 2012-04-01 | £ 5,546 |
---|---|---|
Current Assets | 2012-04-01 | £ 5,546 |
Fixed Assets | 2012-04-01 | £ 628,860 |
Secured Debts | 2012-04-01 | £ 2,647 |
Shareholder Funds | 2012-04-01 | £ 562,277 |
Tangible Fixed Assets | 2012-04-01 | £ 628,860 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (90040 - Operation of arts facilities) as CWMNI SEFYDLEDIG PRICHARD JONES CYF are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CWMNI SEFYDLEDIG PRICHARD JONES CYF | Event Date | 2010-06-29 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CWMNI SEFYDLEDIG PRICHARD JONES CYF | Event Date | 2009-06-02 |
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. |