Active
Company Information for COLEG LLANYMDDYFRI
LLANDOVERY COLLEGE, QUEENSWAY, LLANDOVERY, DYFED, SA20 0EE,
|
Company Registration Number
08133485
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active |
Company Name | |
---|---|
COLEG LLANYMDDYFRI | |
Legal Registered Office | |
LLANDOVERY COLLEGE QUEENSWAY LLANDOVERY DYFED SA20 0EE Other companies in SA20 | |
Company Number | 08133485 | |
---|---|---|
Company ID Number | 08133485 | |
Date formed | 2012-07-06 | |
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 | 30/08/2022 | |
Account next due | 30/05/2024 | |
Latest return | 06/07/2015 | |
Return next due | 03/08/2016 | |
Type of accounts | FULL |
Last Datalog update: | 2024-03-07 00:32:12 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
COLEG LLANYMDDYFRI (CYMRU) | THE BURSARY LLANDOVERY COLLEGE LLANDOVERY CARMARTHENSHIRE SA20 0EE | Active | Company formed on the 2012-07-20 | |
COLEG LLANYMDDYFRI (EIDDO) LTD | LLANDOVERY COLLEGE LLANDOVERY COLLEGE QUEENSWAY LLANDOVERY DYFED SA20 0EE | Active - Proposal to Strike off | Company formed on the 2012-08-17 | |
COLEG LLANYMDDYFRI (MENTER) LTD | THE BURSARY LLANDOVERY COLLEGE LLANDOVERY CARMARTHENSHIRE SA20 0EE | Active | Company formed on the 2012-08-17 |
Officer | Role | Date Appointed |
---|---|---|
JONATHAN THOMAS GRAVELL |
||
JONATHAN THOMAS GRAVELL |
||
WILLIAM HOPKIN JOSEPH |
||
DAVID ROWLAND REES-EVANS |
||
RUTH ELIZABETH WILLIAMS |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
MORGAN HOMES DEVELOPMENTS LTD | Director | 2017-12-06 | CURRENT | 2017-12-06 | Active | |
COLEG LLANYMDDYFRI (EIDDO) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
GRAVELL ENTERPRISES LIMITED | Director | 2011-05-25 | CURRENT | 2008-05-16 | Dissolved 2017-06-20 | |
DG DEVELOPMENTS (WALES) LIMITED | Director | 2011-05-25 | CURRENT | 2001-08-28 | Active | |
GRAVELL'S LIMITED | Director | 2009-12-21 | CURRENT | 1960-03-22 | Active | |
JTG HOLDINGS LIMITED | Director | 2009-12-08 | CURRENT | 2009-12-08 | Active | |
GRAVELLS SERVICES LIMITED | Director | 2009-04-29 | CURRENT | 2004-10-25 | Active | |
JTG ENTERPRISES LIMITED | Director | 2007-09-07 | CURRENT | 2007-09-07 | Active | |
COLEG LLANYMDDYFRI (EIDDO) LTD | Director | 2012-08-17 | CURRENT | 2012-08-17 | Active - Proposal to Strike off | |
FAIRFIELD RESOURCES LTD | Director | 2010-06-28 | CURRENT | 2010-06-28 | Active | |
ST NIKOLAS BAY DEVELOPMENT COMPANY LIMITED | Director | 2009-04-16 | CURRENT | 2009-04-15 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 30/08/22 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Notification of a person with significant control statement | ||
CONFIRMATION STATEMENT MADE ON 06/07/23, WITH NO UPDATES | ||
CESSATION OF JONATHAN THOMAS GRAVELL AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR DAVID HUGH JONES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/21 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
Current accounting period shortened from 31/08/21 TO 30/08/21 | ||
AA01 | Current accounting period shortened from 31/08/21 TO 30/08/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/20, WITH NO UPDATES | |
PSC07 | CESSATION OF WILLIAM HOPKIN JOSEPH AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR WILLIAM HOPKIN JOSEPH | |
AP01 | DIRECTOR APPOINTED MR GARETH STROUD | |
AP01 | DIRECTOR APPOINTED MR DAVID HUGH JONES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES | |
CH01 | Director's details changed for Mrs Ruth Elisabeth Williams on 2016-07-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/15 | |
AA01 | Previous accounting period extended from 31/07/15 TO 31/08/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/02/16 FROM Llandovery College Queesnway Llandovery Carmarthenshire SA20 0EE | |
AR01 | 06/07/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 06/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 06/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr William Hopkin Joseph on 2013-07-01 | |
AP01 | DIRECTOR APPOINTED MRS RUTH ELISABETH WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR DAVID ROWLAND REES-EVANS | |
AD01 | REGISTERED OFFICE CHANGED ON 16/04/13 FROM Axis 15 Axis Court, Mallard Way Riverside Business Pk, Swansea Vale Swansea SA7 0AJ United Kingdom | |
RES01 | ADOPT ARTICLES 20/08/12 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 10/07/2012 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.27 | 9 |
MortgagesNumMortOutstanding | 0.18 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 85590 - Other education n.e.c.
|
|
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 COLEG LLANYMDDYFRI
The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as COLEG LLANYMDDYFRI are:
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. |