About

Registered Number: 03925755
Date of Incorporation: 15/02/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: 23 College Street, Lampeter, Ceredigion, SA48 7DY

 

Having been setup in 2000, Cyfri Cyfyngedig have registered office in Ceredigion. The organisation has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RUSSELL, Rebecca Elaine 24 November 2010 - 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Gary 31 October 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 January 2020
CS01 - N/A 06 August 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 20 July 2017
PSC07 - N/A 20 July 2017
TM01 - Termination of appointment of director 20 July 2017
CS01 - N/A 31 March 2017
AA - Annual Accounts 06 February 2017
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 28 January 2016
MR01 - N/A 27 August 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 28 January 2014
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 31 January 2013
CH01 - Change of particulars for director 30 November 2012
CH01 - Change of particulars for director 29 November 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 31 January 2012
CH01 - Change of particulars for director 05 January 2012
TM01 - Termination of appointment of director 13 December 2011
AP03 - Appointment of secretary 13 December 2011
TM02 - Termination of appointment of secretary 13 December 2011
AR01 - Annual Return 26 April 2011
SH01 - Return of Allotment of shares 30 November 2010
AP01 - Appointment of director 24 November 2010
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 05 May 2009
AA - Annual Accounts 02 February 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 17 April 2008
AA - Annual Accounts 22 March 2007
363a - Annual Return 14 March 2007
AA - Annual Accounts 24 February 2006
363a - Annual Return 16 February 2006
363s - Annual Return 07 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2005
288b - Notice of resignation of directors or secretaries 06 June 2005
AA - Annual Accounts 03 March 2005
CERTNM - Change of name certificate 15 July 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 07 February 2003
AA - Annual Accounts 16 January 2003
363s - Annual Return 06 February 2002
AA - Annual Accounts 03 July 2001
363s - Annual Return 09 March 2001
225 - Change of Accounting Reference Date 29 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288b - Notice of resignation of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
288a - Notice of appointment of directors or secretaries 21 February 2000
NEWINC - New incorporation documents 15 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.