About

Registered Number: 04280759
Date of Incorporation: 03/09/2001 (22 years and 7 months ago)
Company Status: Active
Registered Address: Cellar Christian Centre, 6 College Street, Ammanford, Carmarthenshire, SA18 3AF

 

Founded in 2001, Ammanford Evangelical Church has its registered office in Carmarthenshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Hughes, Matthew Ifor, Darcy, Rhodri John, Davies, David Samuel, Jones, Aled, Davies, Shan, Dulake, Evelyn, Evans, Elfyn Wyn, Hallam, Peter Rees, Jones, William Owen, Jones, Wyn Owen, Matthews, Anne, Prosser, Dianne, Thomas, Jonathan David, Waters, Helen, Westlake, Joanne Elizabeth, Wilson, Charles Richard in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DARCY, Rhodri John 04 September 2017 - 1
DAVIES, David Samuel 11 September 2016 - 1
JONES, Aled 24 May 2012 - 1
DAVIES, Shan 02 September 2008 28 September 2013 1
DULAKE, Evelyn 09 January 2006 02 September 2008 1
EVANS, Elfyn Wyn 03 September 2001 02 September 2008 1
HALLAM, Peter Rees 22 February 2010 31 August 2019 1
JONES, William Owen 12 January 2009 12 May 2012 1
JONES, Wyn Owen 03 September 2001 01 February 2006 1
MATTHEWS, Anne 13 June 2011 04 September 2017 1
PROSSER, Dianne 10 February 2004 30 September 2005 1
THOMAS, Jonathan David 01 September 2004 11 September 2016 1
WATERS, Helen 02 September 2008 22 February 2010 1
WESTLAKE, Joanne Elizabeth 03 September 2001 13 June 2011 1
WILSON, Charles Richard 03 September 2001 10 February 2003 1
Secretary Name Appointed Resigned Total Appointments
HUGHES, Matthew Ifor 28 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 10 September 2019
TM01 - Termination of appointment of director 10 September 2019
AA - Annual Accounts 04 February 2019
CS01 - N/A 03 September 2018
AA - Annual Accounts 02 January 2018
CS01 - N/A 05 September 2017
AP01 - Appointment of director 04 September 2017
TM01 - Termination of appointment of director 04 September 2017
AA - Annual Accounts 05 January 2017
TM01 - Termination of appointment of director 12 September 2016
CS01 - N/A 12 September 2016
AP01 - Appointment of director 12 September 2016
AA - Annual Accounts 06 September 2015
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 16 December 2013
AP03 - Appointment of secretary 26 November 2013
TM01 - Termination of appointment of director 25 November 2013
TM02 - Termination of appointment of secretary 25 November 2013
AR01 - Annual Return 11 September 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 25 May 2012
TM01 - Termination of appointment of director 12 May 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 27 September 2011
AP01 - Appointment of director 07 July 2011
TM01 - Termination of appointment of director 06 July 2011
AA - Annual Accounts 05 January 2011
AP01 - Appointment of director 21 December 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM01 - Termination of appointment of director 02 March 2010
AA - Annual Accounts 29 January 2010
AR01 - Annual Return 09 November 2009
288b - Notice of resignation of directors or secretaries 17 September 2009
288a - Notice of appointment of directors or secretaries 12 May 2009
AA - Annual Accounts 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 17 September 2008
287 - Change in situation or address of Registered Office 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
288b - Notice of resignation of directors or secretaries 17 September 2008
AA - Annual Accounts 11 January 2008
363s - Annual Return 09 November 2007
AA - Annual Accounts 25 January 2007
395 - Particulars of a mortgage or charge 31 October 2006
363s - Annual Return 23 October 2006
RESOLUTIONS - N/A 06 April 2006
288b - Notice of resignation of directors or secretaries 21 February 2006
AA - Annual Accounts 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 27 January 2006
363s - Annual Return 28 October 2005
AA - Annual Accounts 25 January 2005
288b - Notice of resignation of directors or secretaries 17 November 2004
363s - Annual Return 01 October 2004
288a - Notice of appointment of directors or secretaries 01 October 2004
288a - Notice of appointment of directors or secretaries 02 April 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 20 November 2003
288c - Notice of change of directors or secretaries or in their particulars 13 October 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
AA - Annual Accounts 28 March 2003
225 - Change of Accounting Reference Date 05 February 2003
363s - Annual Return 10 October 2002
288a - Notice of appointment of directors or secretaries 10 October 2002
NEWINC - New incorporation documents 03 September 2001

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.