Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PEMBROKESHIRE CITIZENS ADVICE BUREAU
Company Information for

PEMBROKESHIRE CITIZENS ADVICE BUREAU

38 MEYRICK STREET, 38 MEYRICK STREET, PEMBROKE DOCK, SA72 6UT,
Company Registration Number
06359417
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Pembrokeshire Citizens Advice Bureau
PEMBROKESHIRE CITIZENS ADVICE BUREAU was founded on 2007-09-03 and has its registered office in Pembroke Dock. The organisation's status is listed as "Active". Pembrokeshire Citizens Advice Bureau is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
PEMBROKESHIRE CITIZENS ADVICE BUREAU
 
Legal Registered Office
38 MEYRICK STREET
38 MEYRICK STREET
PEMBROKE DOCK
SA72 6UT
Other companies in SA61
 
Charity Registration
Charity Number 1121804
Charity Address PEMBROKSHIRE CAB, 43 CARTLETT, HAVERFORDWEST, SA61 2LH
Charter THE BUREAU PROVIDES A PROFESSIONAL, FREE, CONFIDENTIAL INFORMATION AND ADVICE SERVICE TO ITS CLIENTS. ITS OBJECTIVES ARE TO PROVIDE EASIER AND FASTER ACCESS TO QUALITY SERVICE AND INFORMATION; TO DEVELOP THE CITIZENS ADVICE BUREAU NETWORK AND NEW INITIATIVES IN ADVICE WORK; TO HIGHLIGHT SOCIAL POLICY ISSUES.
Filing Information
Company Number 06359417
Company ID Number 06359417
Date formed 2007-09-03
Country WALES
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-06 21:56:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PEMBROKESHIRE CITIZENS ADVICE BUREAU
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 PEMBROKESHIRE CITIZENS ADVICE BUREAU

Current Directors
Officer Role Date Appointed
MAUREEN BOWEN
Director 2017-07-26
PHILIP ARTHUR HOWARD
Director 2015-12-01
MICHAEL JOHN KING
Director 2015-07-22
ELIZABETH MUIR
Director 2015-04-22
DAVID LLEWELLYN PRYSE-LLOYD
Director 2011-04-20
ANDREW SMITH
Director 2018-01-24
JONATHAN MARSHALL TILLER
Director 2016-10-26
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ALLINGHAM
Director 2013-10-03 2018-06-27
CHRISTOPHER JOHN DUNGEY
Director 2012-07-25 2018-06-27
ROBIN HOWELLS
Director 2017-07-26 2017-10-24
JOHN LUPTON
Director 2016-10-24 2017-02-18
ALICE COLEMAN
Director 2016-09-07 2016-10-23
HAZEL LYNN JOHNS
Director 2015-05-26 2016-08-26
DAVID GRAHAM JOHN
Director 2007-09-03 2016-05-04
GERALD GRIFFITHS
Director 2013-01-21 2015-08-12
CHARLES PAUL LORIMER
Director 2013-10-03 2014-10-27
PRUE BARLOW
Director 2007-12-11 2014-06-11
DAVID HOWELL JONES
Director 2009-05-21 2013-08-16
MONICA LOMELAND
Director 2012-10-24 2013-02-18
ROGER BROWN
Director 2010-09-20 2012-06-19
KENVYN CORRIS JONES
Company Secretary 2007-09-03 2012-06-13
KENVYN CORRIS JONES
Director 2007-09-03 2012-06-13
CAROL PATRICIA CAVILL
Director 2007-09-03 2012-05-04
GORDON WILLIAM DOUGHTY
Director 2008-11-12 2012-01-12
PETER MORGAN
Director 2009-08-19 2011-06-30
SIAN ELIZABETH JAMES
Director 2008-06-16 2011-01-30
RAHEL CLARKE
Director 2009-01-21 2010-09-30
PAUL WILLIAM COPP
Director 2009-08-19 2010-09-23
MARK EDWARDS
Director 2008-06-16 2009-06-17
DAVID WILLIAM KERRISON
Director 2007-12-11 2009-06-17
HELEN JUDITH CURTLIN
Director 2008-05-12 2008-10-01
ROSALIE VERA LILWALL
Director 2007-09-03 2008-06-25
DAVID MICHAEL BRYAN
Director 2007-12-11 2008-06-19
GEORGE ROBERT BROWN
Director 2007-09-03 2008-06-09
BARBARA SHONE
Director 2007-09-03 2007-12-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ELIZABETH MUIR 20 - 20 UN LIMITED Director 2008-01-21 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN MARSHALL TILLER TILLER SAFETY SERVICES LIMITED Director 2012-07-09 CURRENT 2012-07-09 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Finance ManagerHaverfordwestYou will be competent and confident in operating accounting software, e.g. QuickBooks, and spreadsheets as well as managing the everyday financial procedures...2016-04-15
Advice Worker - VolunteerHaverfordwestIdentifying social policy issues, and contributing to Pembrokeshire CABs policy and campaigning work. Pembrokeshire Citizens Advice Bureau provide free,...2016-02-24

Jobs results powered by Indeed
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
2023-09-07CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2022-11-03AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-08-24DIRECTOR APPOINTED MR ROBERT WHITE
2022-08-24DIRECTOR APPOINTED MISS CHEDES SARRIONANDIA
2022-08-24AP01DIRECTOR APPOINTED MR ROBERT WHITE
2022-02-03DIRECTOR APPOINTED MRS WENDY MATTHEWS
2022-02-03AP01DIRECTOR APPOINTED MRS WENDY MATTHEWS
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JEAN MUIR
2022-01-17APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JEAN MUIR
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH JEAN MUIR
2021-12-3031/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-04-29TM01APPOINTMENT TERMINATED, DIRECTOR IAN JOHN PHILLIPS
2021-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/21 FROM 43 Cartlett Haverfordwest Pembrokeshire SA61 2LH
2021-01-25TM01APPOINTMENT TERMINATED, DIRECTOR FRANK GERALD ATKINS
2021-01-25CH01Director's details changed for Dr Elizabeth Muir on 2021-01-25
2021-01-10TM01APPOINTMENT TERMINATED, DIRECTOR ALAN JOHN FURLONG
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA GEORGINA WILSON
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-05AP01DIRECTOR APPOINTED MR CHRIS OSBORNE
2020-10-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PICKETT
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-09-18RP04AP01Second filing of director appointment of Mr Alan John Furlong
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GEORGE DYER
2020-02-19TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP ARTHUR HOWARD
2020-01-16RES01ADOPT ARTICLES 16/01/20
2020-01-16CC04Statement of company's objects
2020-01-03MEM/ARTSARTICLES OF ASSOCIATION
2020-01-03CC04Statement of company's objects
2019-10-03AP01DIRECTOR APPOINTED MRS MAUREEN BOWEN
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-07-08AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MARSHALL TILLER
2019-06-11AP01DIRECTOR APPOINTED MISS CLAIRE PICKETT
2019-03-16AP01DIRECTOR APPOINTED MR ALAN FURLONG
2019-03-12AP01DIRECTOR APPOINTED MR PAUL DYER
2019-01-31AP01DIRECTOR APPOINTED DR BARBARA GEORGINA WILSON
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-08-13AP01DIRECTOR APPOINTED MR ANTHONY EDWARD SANGSTER
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLINGHAM
2018-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ALLINGHAM
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN DUNGEY
2018-07-04AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW SMITH
2018-02-06CH01Director's details changed for Ms Patricia Allingham on 2018-01-31
2017-11-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN HOWELLS
2017-09-04CS01CONFIRMATION STATEMENT MADE ON 03/09/17, NO UPDATES
2017-08-04AP01DIRECTOR APPOINTED MRS MAUREEN BOWEN
2017-08-04AP01DIRECTOR APPOINTED MR ROBIN HOWELLS
2017-08-03AA31/03/17 TOTAL EXEMPTION FULL
2017-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LUPTON
2016-10-31AP01DIRECTOR APPOINTED MR JONATHAN MARSHALL TILLER
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ALICE COLEMAN
2016-10-27AP01DIRECTOR APPOINTED MR JOHN LUPTON
2016-09-07AP01DIRECTOR APPOINTED MISS ALICE COLEMAN
2016-09-05CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-09-05TM01APPOINTMENT TERMINATED, DIRECTOR HAZEL JOHNS
2016-06-28AA31/03/16 TOTAL EXEMPTION FULL
2016-05-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN
2015-12-07AP01DIRECTOR APPOINTED MR PHILIP ARTHUR HOWARD
2015-09-17AA31/03/15 TOTAL EXEMPTION FULL
2015-09-08AR0103/09/15 NO MEMBER LIST
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR GERALD GRIFFITHS
2015-07-29AP01DIRECTOR APPOINTED MR MICHAEL JOHN KING
2015-06-10AP01DIRECTOR APPOINTED DR ELIZABETH MUIR-EDWARDS
2015-06-10AP01DIRECTOR APPOINTED MS HAZEL LYNN JOHNS
2014-10-28TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES LORIMER
2014-09-03AR0103/09/14 NO MEMBER LIST
2014-06-26TM01APPOINTMENT TERMINATED, DIRECTOR PRUE BARLOW
2014-06-20AA31/03/14 TOTAL EXEMPTION FULL
2013-10-15AP01DIRECTOR APPOINTED MS PATRICIA ALLINGHAM
2013-10-15AP01DIRECTOR APPOINTED MR CHARLES PAUL LORIMER
2013-09-03AR0103/09/13 NO MEMBER LIST
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-09-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JONES
2013-08-01AA31/03/13 TOTAL EXEMPTION FULL
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MONICA LOMELAND
2013-01-25AP01DIRECTOR APPOINTED MS MONICA LOMELAND
2013-01-25AP01DIRECTOR APPOINTED MR GERALD GRIFFITHS
2012-09-05AR0103/09/12 NO MEMBER LIST
2012-09-05AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN DUNGEY
2012-09-04TM01APPOINTMENT TERMINATED, DIRECTOR KENVYN JONES
2012-07-06AA31/03/12 TOTAL EXEMPTION FULL
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BROWN
2012-06-14TM01APPOINTMENT TERMINATED, DIRECTOR CAROL CAVILL
2012-06-14TM02APPOINTMENT TERMINATED, SECRETARY KENVYN JONES
2012-01-25TM01APPOINTMENT TERMINATED, DIRECTOR GORDON DOUGHTY
2011-09-13AP01DIRECTOR APPOINTED MR ROGER BROWN
2011-09-13AR0103/09/11 NO MEMBER LIST
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER MORGAN
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR SIAN JAMES
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR PAUL COPP
2011-09-13TM01APPOINTMENT TERMINATED, DIRECTOR RAHEL CLARKE
2011-06-29AA31/03/11 TOTAL EXEMPTION FULL
2011-05-11AP01DIRECTOR APPOINTED MR DAVID LLEWELLYN PRYSE-LLOYD
2010-12-16AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-01AR0103/09/10 NO MEMBER LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER MORGAN / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWELL JONES / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRAHAM JOHN / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CAROL PATRICIA CAVILL / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / PRUE BARLOW / 02/09/2010
2010-09-30AP01DIRECTOR APPOINTED MR PAUL WILLIAM COPP
2010-09-30AP01DIRECTOR APPOINTED MR PETER MORGAN
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / GORDON WILLIAM DOUEHTY / 02/09/2010
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / RAHEZ CLARKE / 02/09/2010
2009-11-16AP01DIRECTOR APPOINTED SIAN ELIZABETH JAMES
2009-09-29363aANNUAL RETURN MADE UP TO 03/09/09
2009-08-24AA31/03/09 PARTIAL EXEMPTION
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR DAVID KERRISON
2009-07-03288bAPPOINTMENT TERMINATED DIRECTOR MARK EDWARDS
2009-06-16288aDIRECTOR APPOINTED DAVID HOWELL JONES
2009-06-08288bAPPOINTMENT TERMINATED DIRECTOR HELEN CURTLIN
2009-05-12288bAPPOINTMENT TERMINATED DIRECTOR LUKE SMITH
2009-02-24288aDIRECTOR APPOINTED GORDON WILLIAM DOUEHTY
2009-02-24288aDIRECTOR APPOINTED RAHEZ CLARKE
2009-02-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-22225PREVSHO FROM 30/09/2008 TO 31/03/2008
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 38 MEYRICK STREET PEMBROKE DOCK DYFED SA72 6UT
2008-09-30363aANNUAL RETURN MADE UP TO 03/09/08
2008-07-22288aDIRECTOR APPOINTED MARK EDWARDS
2008-07-03288bAPPOINTMENT TERMINATED DIRECTOR ROSALIE LILWALL
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR GEORGE BROWN
2008-06-23288bAPPOINTMENT TERMINATED DIRECTOR DAVID BRYAN
2008-06-11288aDIRECTOR APPOINTED HELEN JUDITH CURTLIN
2008-01-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




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

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of PEMBROKESHIRE CITIZENS ADVICE BUREAU registering or being granted any patents
Domain Names
We do not have the domain name information for PEMBROKESHIRE CITIZENS ADVICE BUREAU
Trademarks
We have not found any records of PEMBROKESHIRE CITIZENS ADVICE BUREAU registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PEMBROKESHIRE CITIZENS ADVICE BUREAU. 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 (63990 - Other information service activities n.e.c.) as PEMBROKESHIRE CITIZENS ADVICE BUREAU are:

NTT DATA UK LIMITED £ 985,542
CDW LIMITED £ 541,816
LEARNING PARTNERSHIP WEST CIC £ 526,777
R2P UK SYSTEMS LIMITED £ 404,369
AMAZE BRIGHTON AND HOVE £ 393,492
AGE CONCERN WOLVERHAMPTON £ 336,456
WINCHESTER DISTRICT CITIZENS ADVICE BUREAU £ 225,800
AGE CONCERN ISLE OF WIGHT £ 206,794
FTSE INTERNATIONAL LIMITED £ 170,180
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 156,934
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
LEARNING PARTNERSHIP WEST CIC £ 10,455,354
CDW LIMITED £ 8,060,669
KONICA MINOLTA BUSINESS SOLUTIONS (UK) LIMITED £ 7,431,747
CONNEXIONS DERBYSHIRE LIMITED £ 7,245,504
THE FIVE LAMPS ORGANISATION £ 7,048,604
DURHAM COUNTY CARERS SUPPORT £ 5,414,524
CREDO CARE LIMITED £ 4,053,571
RENEW LEEDS LIMITED £ 3,193,630
FILM LONDON £ 2,304,000
IDOX INFORMATION SOLUTIONS LIMITED £ 2,135,127
Outgoings
Business Rates/Property Tax
No properties were found where PEMBROKESHIRE CITIZENS ADVICE BUREAU 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 PEMBROKESHIRE CITIZENS ADVICE BUREAU 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 PEMBROKESHIRE CITIZENS ADVICE BUREAU 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.