Based in Gwynedd, Gwynedd Farm Machinery Ltd was setup in 1997. Gwynedd Farm Machinery Ltd has 4 directors listed as Morgan, John Wyn, Morgan, Rhys Wyn, Evans, Elin Elizabeth, Morgan, Menai. We don't currently know the number of employees at the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MORGAN, John Wyn | 29 January 1997 | - | 1 |
MORGAN, Rhys Wyn | 16 November 2015 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVANS, Elin Elizabeth | 08 April 1998 | 16 November 2015 | 1 |
MORGAN, Menai | 29 January 1997 | 08 April 1998 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr John Wyn Morgan/
1960-02 |
Individual person with significant control |
Welsh/
Wales |
|
Mr Rhys Wyn Morgan/
1987-01 |
Individual person with significant control |
Welsh/
Wales |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 April 2020 | |
CS01 - N/A | 30 January 2020 | |
AA - Annual Accounts | 25 June 2019 | |
CS01 - N/A | 31 January 2019 | |
CS01 - N/A | 29 January 2018 | |
AA - Annual Accounts | 19 December 2017 | |
AA - Annual Accounts | 29 June 2017 | |
CS01 - N/A | 31 January 2017 | |
AA - Annual Accounts | 29 June 2016 | |
AR01 - Annual Return | 16 February 2016 | |
AP01 - Appointment of director | 15 December 2015 | |
TM02 - Termination of appointment of secretary | 15 December 2015 | |
AA - Annual Accounts | 12 June 2015 | |
AR01 - Annual Return | 05 February 2015 | |
AD01 - Change of registered office address | 15 July 2014 | |
AA - Annual Accounts | 11 June 2014 | |
AR01 - Annual Return | 29 January 2014 | |
AA - Annual Accounts | 24 June 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 28 June 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 01 June 2011 | |
AR01 - Annual Return | 01 February 2011 | |
AA - Annual Accounts | 24 June 2010 | |
AR01 - Annual Return | 19 March 2010 | |
CH01 - Change of particulars for director | 19 March 2010 | |
AA - Annual Accounts | 27 July 2009 | |
363a - Annual Return | 15 April 2009 | |
AA - Annual Accounts | 28 January 2009 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 30 November 2007 | |
363a - Annual Return | 08 February 2007 | |
AA - Annual Accounts | 27 July 2006 | |
363s - Annual Return | 14 March 2006 | |
AA - Annual Accounts | 15 July 2005 | |
395 - Particulars of a mortgage or charge | 02 June 2005 | |
363s - Annual Return | 15 March 2005 | |
AA - Annual Accounts | 10 September 2004 | |
363s - Annual Return | 18 March 2004 | |
AA - Annual Accounts | 20 June 2003 | |
363s - Annual Return | 04 March 2003 | |
AA - Annual Accounts | 29 August 2002 | |
363s - Annual Return | 01 March 2002 | |
AA - Annual Accounts | 08 July 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 01 August 2000 | |
363s - Annual Return | 21 March 2000 | |
AA - Annual Accounts | 12 October 1999 | |
363s - Annual Return | 15 April 1999 | |
225 - Change of Accounting Reference Date | 09 March 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 February 1999 | |
395 - Particulars of a mortgage or charge | 02 December 1998 | |
AA - Annual Accounts | 24 November 1998 | |
287 - Change in situation or address of Registered Office | 09 November 1998 | |
363s - Annual Return | 22 June 1998 | |
288a - Notice of appointment of directors or secretaries | 12 May 1998 | |
288b - Notice of resignation of directors or secretaries | 12 May 1998 | |
225 - Change of Accounting Reference Date | 12 December 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
288a - Notice of appointment of directors or secretaries | 18 February 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 February 1997 | |
287 - Change in situation or address of Registered Office | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 11 February 1997 | |
288b - Notice of resignation of directors or secretaries | 10 February 1997 | |
NEWINC - New incorporation documents | 29 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 31 May 2005 | Outstanding |
N/A |
Mortgage debenture | 25 November 1998 | Outstanding |
N/A |