About

Registered Number: 02932124
Date of Incorporation: 24/05/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Units B3, B4, B5 Trem-Y-Dyffryn, Colomendy Industrial Estate, Denbigh, Denbighshire, LL16 5TX,

 

Cynnig Glyndwr Cyf was registered on 24 May 1994 and are based in Denbighshire, it's status in the Companies House registry is set to "Active". There are 9 directors listed as Lloyd-jones, Nathan, Watson, Celia Margaret, Ashley, Raymond Winston, Holt, William Henry, Howard, Christopher Herbert Coleman, Hughes, Owen Llewelyn, Thomas, Lawrence Barry, Wilkes, Anne Patricia, Williams, Joan Shirley for this organisation 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
WATSON, Celia Margaret 20 January 2015 - 1
ASHLEY, Raymond Winston 01 September 2006 16 June 2014 1
HOLT, William Henry 24 May 1994 29 April 2010 1
HOWARD, Christopher Herbert Coleman 24 May 1994 31 March 2005 1
HUGHES, Owen Llewelyn 24 May 1994 11 January 1997 1
THOMAS, Lawrence Barry 01 April 2004 18 January 2011 1
WILKES, Anne Patricia 10 August 2016 02 January 2019 1
WILLIAMS, Joan Shirley 24 May 1994 09 September 2014 1
Secretary Name Appointed Resigned Total Appointments
LLOYD-JONES, Nathan 19 May 1998 - 1

Filing History

Document Type Date
CS01 - N/A 05 June 2020
CH01 - Change of particulars for director 25 February 2020
AA - Annual Accounts 07 October 2019
CS01 - N/A 24 May 2019
TM01 - Termination of appointment of director 17 January 2019
CH01 - Change of particulars for director 17 January 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 17 August 2017
CS01 - N/A 07 June 2017
AP01 - Appointment of director 13 April 2017
AA - Annual Accounts 13 July 2016
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
AA - Annual Accounts 05 August 2015
AR01 - Annual Return 01 June 2015
AP01 - Appointment of director 30 March 2015
AA - Annual Accounts 18 December 2014
TM01 - Termination of appointment of director 22 October 2014
AD01 - Change of registered office address 21 July 2014
AP01 - Appointment of director 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 14 October 2013
AR01 - Annual Return 28 May 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 29 December 2011
TM01 - Termination of appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 11 October 2010
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
CH01 - Change of particulars for director 26 May 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 03 August 2009
AA - Annual Accounts 17 July 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 10 August 2007
363a - Annual Return 24 July 2007
288a - Notice of appointment of directors or secretaries 26 October 2006
AA - Annual Accounts 13 October 2006
363a - Annual Return 24 May 2006
288c - Notice of change of directors or secretaries or in their particulars 24 May 2006
AA - Annual Accounts 28 June 2005
363s - Annual Return 17 May 2005
AA - Annual Accounts 23 February 2005
288a - Notice of appointment of directors or secretaries 03 June 2004
363s - Annual Return 02 June 2004
AA - Annual Accounts 22 October 2003
363s - Annual Return 20 May 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 16 May 2002
AA - Annual Accounts 01 October 2001
363s - Annual Return 24 May 2001
AA - Annual Accounts 09 November 2000
363s - Annual Return 24 May 2000
AA - Annual Accounts 20 December 1999
AA - Annual Accounts 13 July 1999
363s - Annual Return 20 May 1999
225 - Change of Accounting Reference Date 07 December 1998
363s - Annual Return 17 June 1998
288a - Notice of appointment of directors or secretaries 17 June 1998
AA - Annual Accounts 10 March 1998
287 - Change in situation or address of Registered Office 03 October 1997
363s - Annual Return 12 June 1997
AA - Annual Accounts 07 November 1996
AA - Annual Accounts 07 November 1996
288b - Notice of resignation of directors or secretaries 29 October 1996
363s - Annual Return 10 May 1996
363s - Annual Return 22 May 1995
NEWINC - New incorporation documents 24 May 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.