About

Registered Number: 05393044
Date of Incorporation: 15/03/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: Hesketh House, Bridge Street, Abergele, Clwyd, LL22 7HA

 

Established in 2005, Abergele Youth Action Cafe Ltd are based in Abergele, Clwyd, it has a status of "Active". Fawcett, Peter, Frost, George William, Jones, Michael, Lewis, Thomas Medwyn, Tavernor, Richard Paul, Davies, Rhian Elizabeth, Fisher, Karen Lorraine, Fowler, Peter David, Griffiths, Margaret Ann, Hughes, Aled, Humphries, John Joseph, Jones, Kevin Wyn, Jones, Robert Henry, Knowlson, Patricia Ann, Lord, Philip, Mann, Stephanie Sara, Nicholson, Graham Robert, Owen, Paula, Rowlands, Timothy James, Ryan, Collette Rachel, Southorn, Nayland Anthony, Stubbs, Jean, Cllr, Tavernor, Linda Jean are listed as the directors of this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAWCETT, Peter 15 July 2019 - 1
FROST, George William 15 July 2019 - 1
JONES, Michael 22 May 2017 - 1
LEWIS, Thomas Medwyn 22 May 2017 - 1
TAVERNOR, Richard Paul 12 January 2009 - 1
DAVIES, Rhian Elizabeth 09 May 2005 28 February 2007 1
FISHER, Karen Lorraine 22 May 2017 01 February 2018 1
FOWLER, Peter David 15 March 2005 07 November 2014 1
GRIFFITHS, Margaret Ann 15 March 2005 30 April 2005 1
HUGHES, Aled 15 March 2005 01 October 2009 1
HUMPHRIES, John Joseph 31 October 2005 30 September 2015 1
JONES, Kevin Wyn 19 June 2012 18 November 2019 1
JONES, Robert Henry 31 October 2005 16 April 2007 1
KNOWLSON, Patricia Ann 15 March 2005 13 May 2013 1
LORD, Philip 01 February 2012 30 September 2015 1
MANN, Stephanie Sara 09 May 2005 28 February 2007 1
NICHOLSON, Graham Robert 19 June 2012 15 October 2018 1
OWEN, Paula 16 March 2015 08 October 2018 1
ROWLANDS, Timothy James 12 January 2009 01 February 2018 1
RYAN, Collette Rachel 12 January 2009 31 March 2011 1
SOUTHORN, Nayland Anthony 15 March 2005 09 December 2013 1
STUBBS, Jean, Cllr 09 May 2005 30 May 2014 1
TAVERNOR, Linda Jean 15 March 2005 01 October 2005 1

Filing History

Document Type Date
AA - Annual Accounts 19 May 2020
CS01 - N/A 28 March 2020
TM01 - Termination of appointment of director 03 February 2020
AP01 - Appointment of director 16 August 2019
AP01 - Appointment of director 14 August 2019
AP01 - Appointment of director 14 August 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
TM01 - Termination of appointment of director 28 March 2019
AA - Annual Accounts 02 August 2018
CS01 - N/A 29 March 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 01 February 2018
TM01 - Termination of appointment of director 01 February 2018
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AP01 - Appointment of director 02 October 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 01 July 2016
AR01 - Annual Return 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
TM01 - Termination of appointment of director 22 March 2016
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 10 April 2015
AP01 - Appointment of director 20 March 2015
CH01 - Change of particulars for director 09 December 2014
TM01 - Termination of appointment of director 09 December 2014
AA - Annual Accounts 11 June 2014
TM01 - Termination of appointment of director 04 June 2014
AR01 - Annual Return 17 March 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
TM01 - Termination of appointment of director 20 January 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 19 March 2013
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AP01 - Appointment of director 23 October 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 20 July 2011
AR01 - Annual Return 21 April 2011
TM01 - Termination of appointment of director 20 April 2011
CH01 - Change of particulars for director 03 June 2010
AR01 - Annual Return 20 May 2010
TM01 - Termination of appointment of director 20 May 2010
AA - Annual Accounts 20 April 2010
AA - Annual Accounts 07 April 2009
363a - Annual Return 24 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
225 - Change of Accounting Reference Date 25 November 2008
AA - Annual Accounts 20 May 2008
363a - Annual Return 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 22 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288b - Notice of resignation of directors or secretaries 21 March 2007
288c - Notice of change of directors or secretaries or in their particulars 21 March 2007
AA - Annual Accounts 26 September 2006
363s - Annual Return 02 June 2006
288b - Notice of resignation of directors or secretaries 15 November 2005
288b - Notice of resignation of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
288a - Notice of appointment of directors or secretaries 15 November 2005
NEWINC - New incorporation documents 15 March 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.