About

Registered Number: 06247918
Date of Incorporation: 15/05/2007 (17 years and 11 months ago)
Company Status: Active
Registered Address: Uned 1 & 2, Stryd Fawr, Blaenau Ffestiniog, Gwynedd, LL41 3ES

 

Based in Blaenau Ffestiniog, Antur 'stiniog Cyf was established in 2007. We don't currently know the number of employees at the business. The current directors of Antur 'stiniog Cyf are listed as Edwards, Alan, Ap Wynn, Gwydion Ilan, Cunnington, Ifan Ceri, Edwards, Alan, Hamer, Hefin Pryce, Heal, Rommee, Jones, Hugh Richard, Dr, Lake, Dewi Meurig, Williams, Geraint Llyr, Williams, Paul, Ap Wynn, Gwydion Ilan, Beddall, Bernadette, Buckley, Samuel Robert, Iwan, Dafydd, Dr, James, Carwyn, Jones, Erwyn, Roberts, Catrin Elin, Thorman, Megan, Williams, Alwen, Williams, Mark, Williams, Simon Ewart Benton.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AP WYNN, Gwydion Ilan 02 June 2015 - 1
CUNNINGTON, Ifan Ceri 15 May 2007 - 1
EDWARDS, Alan 07 January 2009 - 1
HAMER, Hefin Pryce 04 November 2008 - 1
HEAL, Rommee 14 May 2012 - 1
JONES, Hugh Richard, Dr 01 December 2008 - 1
LAKE, Dewi Meurig 12 May 2009 - 1
WILLIAMS, Geraint Llyr 01 January 2018 - 1
WILLIAMS, Paul 01 January 2011 - 1
AP WYNN, Gwydion Ilan 04 November 2008 07 August 2013 1
BEDDALL, Bernadette 12 December 2008 01 May 2009 1
BUCKLEY, Samuel Robert 12 December 2008 14 May 2012 1
IWAN, Dafydd, Dr 22 October 2008 14 May 2012 1
JAMES, Carwyn 14 May 2012 05 August 2015 1
JONES, Erwyn 12 June 2015 08 February 2016 1
ROBERTS, Catrin Elin 04 November 2008 01 July 2015 1
THORMAN, Megan 04 November 2008 14 May 2012 1
WILLIAMS, Alwen 18 November 2008 26 January 2017 1
WILLIAMS, Mark 15 May 2007 18 March 2009 1
WILLIAMS, Simon Ewart Benton 15 May 2007 01 May 2009 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Alan 14 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 17 September 2020
CS01 - N/A 04 June 2020
AA - Annual Accounts 11 May 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 05 June 2018
AAMD - Amended Accounts 18 April 2018
AA - Annual Accounts 27 February 2018
AP01 - Appointment of director 10 January 2018
CS01 - N/A 27 May 2017
TM01 - Termination of appointment of director 15 February 2017
AA - Annual Accounts 12 January 2017
CH01 - Change of particulars for director 01 November 2016
AR01 - Annual Return 10 June 2016
TM01 - Termination of appointment of director 07 April 2016
TM01 - Termination of appointment of director 07 April 2016
AA - Annual Accounts 29 January 2016
AP01 - Appointment of director 18 August 2015
AP01 - Appointment of director 18 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 30 July 2015
AP01 - Appointment of director 16 February 2015
AA - Annual Accounts 14 February 2015
MR01 - N/A 24 July 2014
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 11 February 2014
AD01 - Change of registered office address 23 January 2014
TM01 - Termination of appointment of director 12 September 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 20 February 2013
AR01 - Annual Return 12 June 2012
AP01 - Appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AP01 - Appointment of director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
AP03 - Appointment of secretary 12 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
TM01 - Termination of appointment of director 12 June 2012
TM02 - Termination of appointment of secretary 12 June 2012
AA - Annual Accounts 07 February 2012
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
AP01 - Appointment of director 18 March 2011
AA - Annual Accounts 10 November 2010
AR01 - Annual Return 05 August 2010
TM01 - Termination of appointment of director 28 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288b - Notice of resignation of directors or secretaries 19 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
AA - Annual Accounts 30 April 2009
288b - Notice of resignation of directors or secretaries 24 March 2009
288b - Notice of resignation of directors or secretaries 10 March 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
363s - Annual Return 20 August 2008
NEWINC - New incorporation documents 15 May 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.