About

Registered Number: 03567809
Date of Incorporation: 20/05/1998 (25 years and 11 months ago)
Company Status: Active
Registered Address: Caffi Croesor, Croesor, Penrhyndeudraeth, Gwynedd, LL48 6SS,

 

Having been setup in 1998, Cyfeillion Croesor are based in Penrhyndeudraeth, Gwynedd, it has a status of "Active". This business has 16 directors listed. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
IRENE, Awel 14 June 2016 - 1
AHERNE, Robin Michael 20 May 1998 01 September 2001 1
DUNNE, Beverly 19 May 2012 31 May 2016 1
DUNNE, Timothy Brian 01 June 2016 21 March 2019 1
GRITTEN, Bethan Moli 16 February 2014 11 June 2014 1
JONES, David Lloyd 20 March 2003 14 April 2016 1
JONES, Erica 31 October 2008 19 May 2012 1
JONES, Rhianwen Eifionedd 20 May 1998 01 September 2012 1
JOYCE, Ceri 19 May 2012 02 September 2013 1
OWEN, Eleri 20 April 2004 31 October 2008 1
OWEN, Owain Tudur 20 May 1998 01 April 1999 1
ROBERTS, Elen Wyn 01 April 1999 01 November 2001 1
THOMOS, Endaf 16 February 2014 31 May 2016 1
WILDER, Derek William 16 January 2001 19 May 2012 1
WILLIAMSON, Ieuan 16 February 2014 11 June 2014 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Eleri 21 March 2019 - 1

Filing History

Document Type Date
CS01 - N/A 02 June 2020
AA - Annual Accounts 02 March 2020
AP01 - Appointment of director 09 July 2019
AP03 - Appointment of secretary 14 June 2019
TM01 - Termination of appointment of director 14 June 2019
CS01 - N/A 08 June 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 27 June 2017
PSC08 - N/A 27 June 2017
AA - Annual Accounts 21 February 2017
MR01 - N/A 28 January 2017
CH01 - Change of particulars for director 13 December 2016
AD01 - Change of registered office address 05 December 2016
CH01 - Change of particulars for director 07 November 2016
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 04 July 2016
AP01 - Appointment of director 16 June 2016
AP01 - Appointment of director 16 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
TM01 - Termination of appointment of director 15 June 2016
AR01 - Annual Return 31 July 2015
AA - Annual Accounts 25 March 2015
AD01 - Change of registered office address 12 June 2014
TM01 - Termination of appointment of director 11 June 2014
TM01 - Termination of appointment of director 11 June 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 27 February 2014
AA - Annual Accounts 26 February 2014
AP01 - Appointment of director 24 February 2014
AD01 - Change of registered office address 24 February 2014
AP01 - Appointment of director 24 February 2014
AP01 - Appointment of director 24 February 2014
AA - Annual Accounts 01 November 2013
TM01 - Termination of appointment of director 09 October 2013
DISS40 - Notice of striking-off action discontinued 26 June 2013
AR01 - Annual Return 25 June 2013
GAZ1 - First notification of strike-off action in London Gazette 18 June 2013
TM01 - Termination of appointment of director 05 December 2012
AR01 - Annual Return 18 June 2012
AP01 - Appointment of director 18 June 2012
AP01 - Appointment of director 18 June 2012
AD01 - Change of registered office address 18 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM01 - Termination of appointment of director 15 June 2012
TM02 - Termination of appointment of secretary 15 June 2012
AA - Annual Accounts 01 March 2012
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
CH01 - Change of particulars for director 16 June 2010
AA - Annual Accounts 20 May 2010
363a - Annual Return 07 August 2009
288a - Notice of appointment of directors or secretaries 07 August 2009
288b - Notice of resignation of directors or secretaries 07 August 2009
AA - Annual Accounts 27 April 2009
363s - Annual Return 12 June 2008
AA - Annual Accounts 28 May 2008
363s - Annual Return 07 June 2007
AA - Annual Accounts 19 March 2007
363s - Annual Return 31 July 2006
AA - Annual Accounts 28 March 2006
363s - Annual Return 23 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
288a - Notice of appointment of directors or secretaries 15 June 2005
AA - Annual Accounts 11 March 2005
287 - Change in situation or address of Registered Office 11 March 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
363s - Annual Return 24 May 2004
288b - Notice of resignation of directors or secretaries 19 April 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 23 May 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
AA - Annual Accounts 27 March 2002
363 - Annual Return 11 July 2001
AA - Annual Accounts 22 March 2001
363s - Annual Return 19 March 2001
288c - Notice of change of directors or secretaries or in their particulars 20 September 2000
287 - Change in situation or address of Registered Office 20 September 2000
AA - Annual Accounts 04 August 2000
288b - Notice of resignation of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
363 - Annual Return 17 September 1999
288a - Notice of appointment of directors or secretaries 17 September 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
288b - Notice of resignation of directors or secretaries 09 August 1999
288a - Notice of appointment of directors or secretaries 09 August 1999
NEWINC - New incorporation documents 20 May 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 January 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.