About

Registered Number: 06830336
Date of Incorporation: 25/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: The Third Floor Langdon House Langdon Road, Swansea Waterfront, Swansea, SA1 8QY

 

Cymru Automation Ltd was established in 2009, it's status is listed as "Active". Jones, Darren John, Jones, Idris John, Jones, Robin Keri are listed as the directors of this company. 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, Darren John 25 February 2009 - 1
JONES, Idris John 25 February 2009 - 1
JONES, Robin Keri 25 February 2009 - 1

Filing History

Document Type Date
CS01 - N/A 25 February 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 25 February 2019
AA - Annual Accounts 13 December 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 21 December 2017
CH01 - Change of particulars for director 18 April 2017
CH01 - Change of particulars for director 13 April 2017
CH01 - Change of particulars for director 13 April 2017
CS01 - N/A 06 March 2017
AA - Annual Accounts 17 November 2016
AR01 - Annual Return 01 March 2016
AA - Annual Accounts 17 June 2015
AR01 - Annual Return 17 March 2015
AA - Annual Accounts 22 December 2014
AR01 - Annual Return 31 March 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 03 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 15 December 2011
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 28 March 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH01 - Change of particulars for director 22 March 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
225 - Change of Accounting Reference Date 19 March 2009
288b - Notice of resignation of directors or secretaries 26 February 2009
NEWINC - New incorporation documents 25 February 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.