About

Registered Number: 02910078
Date of Incorporation: 18/03/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Pen Deitsh, Castle Ditch, Caernarfon, Gwynedd, LL55 2AY

 

Founded in 1994, Cymen Cyfyngedig has its registered office in Caernarfon, Gwynedd, it's status at Companies House is "Active". The business has only one director listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Mair Parry, Y Fon 22 March 1994 31 December 1998 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 23 January 2019
CS01 - N/A 05 April 2018
AA - Annual Accounts 18 December 2017
CS01 - N/A 27 March 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 21 April 2016
AA - Annual Accounts 13 October 2015
TM01 - Termination of appointment of director 07 April 2015
AR01 - Annual Return 24 March 2015
AA - Annual Accounts 11 September 2014
AD01 - Change of registered office address 31 July 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 25 March 2013
AA - Annual Accounts 20 November 2012
CH01 - Change of particulars for director 22 June 2012
CH03 - Change of particulars for secretary 22 June 2012
CH01 - Change of particulars for director 22 June 2012
AR01 - Annual Return 29 March 2012
AA - Annual Accounts 21 September 2011
AR01 - Annual Return 12 May 2011
AA - Annual Accounts 21 September 2010
CH01 - Change of particulars for director 09 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 31 March 2010
AR01 - Annual Return 30 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
CH01 - Change of particulars for director 26 March 2010
AA - Annual Accounts 14 August 2009
363a - Annual Return 26 March 2009
363a - Annual Return 26 November 2008
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 27 May 2008
AA - Annual Accounts 28 April 2008
288a - Notice of appointment of directors or secretaries 03 January 2008
225 - Change of Accounting Reference Date 30 December 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
288b - Notice of resignation of directors or secretaries 23 November 2007
395 - Particulars of a mortgage or charge 22 November 2007
363s - Annual Return 23 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 30 March 2006
AA - Annual Accounts 26 October 2005
363s - Annual Return 06 April 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 16 March 2004
AA - Annual Accounts 11 February 2004
AA - Annual Accounts 01 May 2003
363s - Annual Return 24 April 2003
363s - Annual Return 04 April 2002
AA - Annual Accounts 04 March 2002
363s - Annual Return 30 March 2001
AAMD - Amended Accounts 26 February 2001
AA - Annual Accounts 02 February 2001
363 - Annual Return 22 June 2000
288c - Notice of change of directors or secretaries or in their particulars 26 May 2000
AAMD - Amended Accounts 13 October 1999
AA - Annual Accounts 12 July 1999
363 - Annual Return 30 April 1999
288b - Notice of resignation of directors or secretaries 25 February 1999
AAMD - Amended Accounts 09 February 1999
AA - Annual Accounts 25 January 1999
363 - Annual Return 08 April 1998
AAMD - Amended Accounts 03 February 1998
AA - Annual Accounts 22 January 1998
288c - Notice of change of directors or secretaries or in their particulars 11 July 1997
363 - Annual Return 11 July 1997
AAMD - Amended Accounts 18 February 1997
AA - Annual Accounts 03 February 1997
363 - Annual Return 13 June 1996
287 - Change in situation or address of Registered Office 13 June 1996
AAMD - Amended Accounts 05 December 1995
AA - Annual Accounts 27 October 1995
363 - Annual Return 11 April 1995
395 - Particulars of a mortgage or charge 11 October 1994
395 - Particulars of a mortgage or charge 03 August 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
288 - N/A 10 May 1994
MISC - Miscellaneous document 17 April 1994
288 - N/A 17 April 1994
288 - N/A 17 April 1994
NEWINC - New incorporation documents 18 March 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 13 November 2007 Outstanding

N/A

Fixed and floating charge 07 October 1994 Outstanding

N/A

Legal charge 29 July 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.