About

Registered Number: 03380445
Date of Incorporation: 29/05/1997 (27 years ago)
Company Status: Active
Registered Address: Canolfan Ceufad Llandysul Paddle, Wilkes Head Square Pontwelly, Llandysul, Dyfed, SA44 4AA

 

Founded in 1997, Llandysul Paddlers Canoe Centre Ltd have registered office in Llandysul, it's status is listed as "Active". We don't currently know the number of employees at the business. The current directors of this organisation are Bryant, Alix Susan, Bryant, Marion, Parkin, Alan John, Paxton, Irena, Bryant, Gareth Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRYANT, Marion 29 May 1997 - 1
BRYANT, Gareth Thomas 11 July 2006 01 April 2013 1
Secretary Name Appointed Resigned Total Appointments
BRYANT, Alix Susan 25 June 2003 - 1
PARKIN, Alan John 29 May 1997 24 November 1998 1
PAXTON, Irena 24 November 1998 25 June 2003 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 07 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 24 May 2018
AA - Annual Accounts 29 November 2017
CS01 - N/A 06 June 2017
AA - Annual Accounts 10 January 2017
AR01 - Annual Return 16 June 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 13 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 14 June 2012
AP01 - Appointment of director 07 June 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
CH01 - Change of particulars for director 25 June 2010
TM01 - Termination of appointment of director 25 June 2010
AA - Annual Accounts 24 February 2010
363a - Annual Return 18 June 2009
288c - Notice of change of directors or secretaries or in their particulars 18 June 2009
288b - Notice of resignation of directors or secretaries 17 June 2009
AA - Annual Accounts 01 February 2009
363a - Annual Return 26 June 2008
AA - Annual Accounts 30 April 2008
363s - Annual Return 25 June 2007
AA - Annual Accounts 03 February 2007
395 - Particulars of a mortgage or charge 18 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 24 June 2005
288a - Notice of appointment of directors or secretaries 04 April 2005
AA - Annual Accounts 21 December 2004
363s - Annual Return 12 July 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 16 July 2003
288a - Notice of appointment of directors or secretaries 07 July 2003
AA - Annual Accounts 08 August 2002
363s - Annual Return 03 August 2002
AA - Annual Accounts 24 July 2001
363s - Annual Return 13 July 2001
AA - Annual Accounts 21 November 2000
363s - Annual Return 25 August 2000
AA - Annual Accounts 05 January 2000
RESOLUTIONS - N/A 29 July 1999
363s - Annual Return 06 July 1999
288a - Notice of appointment of directors or secretaries 01 May 1999
288b - Notice of resignation of directors or secretaries 30 November 1998
287 - Change in situation or address of Registered Office 30 November 1998
AA - Annual Accounts 24 November 1998
225 - Change of Accounting Reference Date 07 September 1998
363s - Annual Return 23 June 1998
287 - Change in situation or address of Registered Office 27 January 1998
NEWINC - New incorporation documents 29 May 1997

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 October 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.