About

Registered Number: 03741383
Date of Incorporation: 25/03/1999 (25 years ago)
Company Status: Active
Registered Address: Station Road, Newcastle Emlyn, Carmarthenshire, SA38 9BX

 

Having been setup in 1999, Melingoed Ltd have registered office in Carmarthenshire, it's status at Companies House is "Active". This organisation currently employs 11-20 staff. The companies directors are listed as Owen-davies, Jane Isabel, Davies, James Dylan, Owen Davies, Jane Isabel in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, James Dylan 25 March 1999 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN-DAVIES, Jane Isabel 25 March 1999 - 1
OWEN DAVIES, Jane Isabel 25 March 1999 07 April 2005 1

Filing History

Document Type Date
AA - Annual Accounts 31 July 2020
CS01 - N/A 16 April 2020
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 12 April 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 20 April 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 28 April 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 26 March 2015
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 05 February 2014
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 06 April 2010
CH01 - Change of particulars for director 06 April 2010
CH01 - Change of particulars for director 06 April 2010
AA - Annual Accounts 26 March 2010
363a - Annual Return 18 June 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 July 2008
AA - Annual Accounts 29 April 2008
AA - Annual Accounts 03 May 2007
363a - Annual Return 26 April 2007
363a - Annual Return 08 June 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 26 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 17 June 2005
AA - Annual Accounts 05 May 2005
363s - Annual Return 22 June 2004
AA - Annual Accounts 04 May 2004
AA - Annual Accounts 03 May 2003
363s - Annual Return 11 April 2003
288a - Notice of appointment of directors or secretaries 10 April 2002
363s - Annual Return 10 April 2002
AA - Annual Accounts 13 March 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 28 January 2001
225 - Change of Accounting Reference Date 15 June 2000
363s - Annual Return 02 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 1999
123 - Notice of increase in nominal capital 13 July 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288a - Notice of appointment of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
288b - Notice of resignation of directors or secretaries 01 April 1999
NEWINC - New incorporation documents 25 March 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.