About

Registered Number: 03378617
Date of Incorporation: 30/05/1997 (26 years and 11 months ago)
Company Status: Active
Registered Address: Parc Morgan Heol Stanllyd, Crosshands Business Park, Cross Hands, Llanelli, SA14 6RB

 

Founded in 1997, Meibion Maesycastell Ltd has its registered office in Llanelli. Meibion Maesycastell Ltd has 2 directors listed at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Sharon Lindsay 01 June 2018 - 1
Secretary Name Appointed Resigned Total Appointments
MORGAN, Sharon Lindsay 30 May 1997 - 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
AA - Annual Accounts 29 August 2019
CS01 - N/A 11 June 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 12 June 2018
AP01 - Appointment of director 12 June 2018
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 June 2017
AA - Annual Accounts 26 August 2016
AR01 - Annual Return 21 June 2016
AA - Annual Accounts 18 August 2015
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 21 August 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 19 August 2011
AR01 - Annual Return 21 June 2011
CH01 - Change of particulars for director 07 December 2010
CH03 - Change of particulars for secretary 07 December 2010
AA - Annual Accounts 06 August 2010
AR01 - Annual Return 12 July 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 09 July 2009
363a - Annual Return 30 June 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 20 May 2008
AA - Annual Accounts 20 May 2008
225 - Change of Accounting Reference Date 24 July 2007
363s - Annual Return 04 July 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 30 June 2006
AA - Annual Accounts 06 April 2006
363s - Annual Return 27 June 2005
AA - Annual Accounts 16 March 2005
363s - Annual Return 24 June 2004
AA - Annual Accounts 30 March 2004
363s - Annual Return 09 June 2003
AA - Annual Accounts 01 April 2003
363s - Annual Return 05 August 2002
AA - Annual Accounts 19 March 2002
363s - Annual Return 06 June 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 22 June 2000
AA - Annual Accounts 28 March 2000
363s - Annual Return 26 May 1999
AA - Annual Accounts 18 March 1999
363s - Annual Return 17 June 1998
395 - Particulars of a mortgage or charge 09 October 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288a - Notice of appointment of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
288b - Notice of resignation of directors or secretaries 17 June 1997
NEWINC - New incorporation documents 30 May 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 October 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.