About

Registered Number: 03737368
Date of Incorporation: 22/03/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: Town Hall, Bulkley Square, Llangefni, Gwynedd, LL77 7LR

 

Annog Cyf was registered on 22 March 1999 and are based in Gwynedd, it has a status of "Active". Currently we aren't aware of the number of employees at the this business. Fraser-williams, Bethan Lloyd, Guile, Carys, Owen, Geraint Wyn, Thomas, Sioned Morgan, Colley, Rebecca Louise, Colley, Rebecca Louise, Pritchard, Zoe, Donnelly, Kevin Gerard, Dr, Griffiths, Brace, Jones, David Rhys, Jones, Gerallt Llewelyn, Knock, Pamela Susan, Pritchard, Lestyn, Reynolds, Gordon Hignett, Rhydwen Jones, Stephen John, Williams, Paul are the current directors of the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLLEY, Rebecca Louise 17 March 2017 - 1
DONNELLY, Kevin Gerard, Dr 22 March 1999 31 January 2002 1
GRIFFITHS, Brace 31 January 2002 15 March 2011 1
JONES, David Rhys 22 March 1999 31 January 2002 1
JONES, Gerallt Llewelyn 22 March 1999 27 January 2017 1
KNOCK, Pamela Susan 31 January 2002 21 September 2005 1
PRITCHARD, Lestyn 31 January 2002 31 January 2007 1
REYNOLDS, Gordon Hignett 22 March 1999 31 January 2002 1
RHYDWEN JONES, Stephen John 31 January 2002 28 February 2006 1
WILLIAMS, Paul 15 March 2011 16 March 2017 1
Secretary Name Appointed Resigned Total Appointments
FRASER-WILLIAMS, Bethan Lloyd 29 October 2018 - 1
GUILE, Carys 17 April 2019 - 1
OWEN, Geraint Wyn 27 January 2017 - 1
THOMAS, Sioned Morgan 25 June 2019 - 1
COLLEY, Rebecca Louise 16 March 2017 17 March 2017 1
PRITCHARD, Zoe 25 June 2019 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 26 March 2020
RESOLUTIONS - N/A 27 February 2020
TM02 - Termination of appointment of secretary 03 February 2020
AA - Annual Accounts 28 October 2019
AP03 - Appointment of secretary 26 June 2019
AP03 - Appointment of secretary 26 June 2019
AP01 - Appointment of director 28 May 2019
AP03 - Appointment of secretary 17 April 2019
CS01 - N/A 26 March 2019
AP03 - Appointment of secretary 29 October 2018
AA - Annual Accounts 10 October 2018
TM01 - Termination of appointment of director 13 August 2018
CS01 - N/A 28 March 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 27 March 2017
TM02 - Termination of appointment of secretary 17 March 2017
AP01 - Appointment of director 17 March 2017
AP03 - Appointment of secretary 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
TM01 - Termination of appointment of director 16 March 2017
AP01 - Appointment of director 31 January 2017
AP01 - Appointment of director 27 January 2017
TM01 - Termination of appointment of director 27 January 2017
AP03 - Appointment of secretary 27 January 2017
TM02 - Termination of appointment of secretary 27 January 2017
AA - Annual Accounts 07 October 2016
TM01 - Termination of appointment of director 31 March 2016
CH01 - Change of particulars for director 31 March 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 20 November 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 23 September 2014
TM01 - Termination of appointment of director 07 April 2014
AR01 - Annual Return 26 March 2014
TM01 - Termination of appointment of director 26 March 2014
AA - Annual Accounts 30 August 2013
AD01 - Change of registered office address 29 August 2013
AP01 - Appointment of director 17 June 2013
AP01 - Appointment of director 07 June 2013
AR01 - Annual Return 27 March 2013
MG01 - Particulars of a mortgage or charge 22 December 2012
AA - Annual Accounts 26 September 2012
AP01 - Appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
TM01 - Termination of appointment of director 20 September 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
TM01 - Termination of appointment of director 21 April 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 21 August 2008
363a - Annual Return 22 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
AA - Annual Accounts 05 October 2007
CERTNM - Change of name certificate 25 July 2007
363a - Annual Return 17 April 2007
288b - Notice of resignation of directors or secretaries 17 April 2007
AA - Annual Accounts 05 January 2007
288a - Notice of appointment of directors or secretaries 05 May 2006
288a - Notice of appointment of directors or secretaries 04 May 2006
363a - Annual Return 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
288b - Notice of resignation of directors or secretaries 05 April 2006
AA - Annual Accounts 14 February 2006
225 - Change of Accounting Reference Date 05 September 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 05 May 2005
363s - Annual Return 29 April 2005
AA - Annual Accounts 29 December 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 05 March 2004
288b - Notice of resignation of directors or secretaries 10 July 2003
288a - Notice of appointment of directors or secretaries 06 May 2003
288a - Notice of appointment of directors or secretaries 25 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
288a - Notice of appointment of directors or secretaries 12 April 2003
363s - Annual Return 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
288a - Notice of appointment of directors or secretaries 04 April 2003
AA - Annual Accounts 05 March 2003
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 27 March 2001
AA - Annual Accounts 24 January 2001
363s - Annual Return 20 April 2000
225 - Change of Accounting Reference Date 21 January 2000
288a - Notice of appointment of directors or secretaries 27 May 1999
NEWINC - New incorporation documents 22 March 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 21 December 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.