About

Registered Number: 02660688
Date of Incorporation: 06/11/1991 (32 years and 5 months ago)
Company Status: Active
Registered Address: 13 Stryd Y Llan Church Street, Tremadog, Porthmadog, Gwynedd, LL49 9RA

 

Cyfeillion Cadw Tremadog was setup in 1991, it's status is listed as "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Lynda 14 July 2005 - 1
THOMAS, Megan Elsbeth 26 February 2018 - 1
WILLIAMS, Dewi N/A - 1
COWPER, David Moore N/A 27 November 1995 1
GARNER, Mary Elizabeth 23 January 1997 27 October 1999 1
JOHNSON, Graham 14 July 2005 25 March 2015 1
SIMS, Gordon N/A 14 October 1996 1
Secretary Name Appointed Resigned Total Appointments
VOELCKER, Caroline Frances Kirkland N/A - 1

Filing History

Document Type Date
AA - Annual Accounts 18 April 2020
CS01 - N/A 06 November 2019
AA - Annual Accounts 17 June 2019
CS01 - N/A 06 November 2018
AA - Annual Accounts 23 October 2018
AP01 - Appointment of director 08 March 2018
TM01 - Termination of appointment of director 07 March 2018
CS01 - N/A 22 November 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 08 November 2016
AA - Annual Accounts 22 April 2016
AR01 - Annual Return 17 November 2015
TM01 - Termination of appointment of director 19 May 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 09 June 2014
AR01 - Annual Return 06 November 2013
AA - Annual Accounts 07 June 2013
AAMD - Amended Accounts 04 December 2012
AR01 - Annual Return 04 December 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 16 November 2011
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 24 November 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 05 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 12 March 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 07 March 2008
363a - Annual Return 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
288c - Notice of change of directors or secretaries or in their particulars 20 November 2007
AA - Annual Accounts 02 April 2007
363a - Annual Return 24 November 2006
AA - Annual Accounts 05 April 2006
363a - Annual Return 27 November 2005
395 - Particulars of a mortgage or charge 14 October 2005
288a - Notice of appointment of directors or secretaries 14 September 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
AA - Annual Accounts 17 May 2005
363s - Annual Return 14 December 2004
287 - Change in situation or address of Registered Office 27 March 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 03 April 2003
363s - Annual Return 10 January 2003
AA - Annual Accounts 12 August 2002
363s - Annual Return 30 November 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 11 December 2000
AA - Annual Accounts 19 May 2000
363s - Annual Return 24 November 1999
288b - Notice of resignation of directors or secretaries 24 November 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 20 November 1998
AA - Annual Accounts 24 March 1998
AAMD - Amended Accounts 24 March 1998
363s - Annual Return 25 November 1997
288a - Notice of appointment of directors or secretaries 25 November 1997
AA - Annual Accounts 28 May 1997
RESOLUTIONS - N/A 24 March 1997
363s - Annual Return 25 November 1996
AA - Annual Accounts 26 April 1996
288 - N/A 12 December 1995
363s - Annual Return 10 November 1995
AA - Annual Accounts 27 March 1995
363s - Annual Return 09 November 1994
AA - Annual Accounts 28 March 1994
363s - Annual Return 08 December 1993
AA - Annual Accounts 29 September 1993
363b - Annual Return 12 February 1993
NEWINC - New incorporation documents 06 November 1991

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.