About

Registered Number: 05595469
Date of Incorporation: 18/10/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 77 Glaslyn Bridge High Street, Porthmadog, LL49 9AE,

 

Based in Porthmadog, Glaslyn Bridge Cyf was setup in 2005, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this company. The current directors of this business are listed as Bond, Zoe, Hodgson, Gary, Mcdonald, John Barry, Morrow, Christopher Bryn, Reeve, Carol, Swales, Jeffrey, Swales, Susan, Wilkinson, Michael John, Fawcett, Susan Ann, Price, Christine, Wilcox, Roger Kennedy in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOND, Zoe 14 July 2007 - 1
HODGSON, Gary 05 August 2017 - 1
MCDONALD, John Barry 05 August 2017 - 1
MORROW, Christopher Bryn 18 October 2005 - 1
REEVE, Carol 05 August 2017 - 1
SWALES, Jeffrey 05 August 2017 - 1
SWALES, Susan 05 August 2017 - 1
WILKINSON, Michael John 05 August 2017 - 1
PRICE, Christine 05 August 2017 30 August 2019 1
WILCOX, Roger Kennedy 18 October 2005 09 June 2007 1
Secretary Name Appointed Resigned Total Appointments
FAWCETT, Susan Ann 18 October 2005 18 October 2005 1

Filing History

Document Type Date
CS01 - N/A 01 November 2019
AA - Annual Accounts 25 September 2019
CH01 - Change of particulars for director 04 September 2019
CH01 - Change of particulars for director 04 September 2019
TM01 - Termination of appointment of director 04 September 2019
TM01 - Termination of appointment of director 09 May 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 October 2018
CS01 - N/A 23 October 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 October 2018
AD01 - Change of registered office address 23 October 2018
AA - Annual Accounts 26 September 2018
CS01 - N/A 05 December 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AP01 - Appointment of director 19 August 2017
AA - Annual Accounts 24 April 2017
CS01 - N/A 11 November 2016
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 19 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 19 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 November 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 08 January 2013
AA - Annual Accounts 25 September 2012
AR01 - Annual Return 26 November 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 19 November 2010
CH01 - Change of particulars for director 19 November 2010
AA - Annual Accounts 07 July 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AA - Annual Accounts 07 May 2009
363a - Annual Return 04 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 December 2008
288c - Notice of change of directors or secretaries or in their particulars 04 December 2008
AA - Annual Accounts 31 October 2008
363a - Annual Return 28 December 2007
288a - Notice of appointment of directors or secretaries 16 August 2007
AA - Annual Accounts 31 July 2007
288a - Notice of appointment of directors or secretaries 25 July 2007
288b - Notice of resignation of directors or secretaries 26 June 2007
287 - Change in situation or address of Registered Office 26 June 2007
225 - Change of Accounting Reference Date 20 January 2007
363s - Annual Return 30 October 2006
RESOLUTIONS - N/A 07 September 2006
RESOLUTIONS - N/A 07 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 September 2006
MEM/ARTS - N/A 07 September 2006
288b - Notice of resignation of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 02 November 2005
NEWINC - New incorporation documents 18 October 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.