About

Registered Number: 05083197
Date of Incorporation: 24/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Portland Buildings, Commercial Street, Pontypool, NP4 6JS,

 

Based in Pontypool, Torfaen Citizens Advice Bureau was setup in 2004, it's status at Companies House is "Active". The companies directors are listed as Edgson, Malcolm, Burke, Michael, Henson, Dennis, Hindley, Peter, Jones, Dorian, Taylor, Rachel, Welsh, Clare, Bissex, Jane, Bailey, David Campbell, Banner, Rachel Fleur, Barnett, Mary Rita, Campbell, Christopher Alexander, Champness, Philip Ronald, Corfield, Huw, Crick, Veronica Anne, Daniels, David, Davies, Hannah, Edgson, Malcolm Ian, Everett, Brenda, Gouran, Leila Michelle, Haynes, Elizabeth, Hendrickson, Sheila, Irons, Terence, James, David Keith, Jones, Leonard Scudamore, Smith, Peter Norman, Thomas Symonds, Nicklaus, Tulloch, Sian, Councillor, Whitehouse, Stephen John, Williams, Margaret, Councillor in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURKE, Michael 01 April 2017 - 1
HENSON, Dennis 13 June 2012 - 1
HINDLEY, Peter 12 September 2016 - 1
JONES, Dorian 11 November 2015 - 1
TAYLOR, Rachel 01 April 2020 - 1
WELSH, Clare 16 May 2016 - 1
BAILEY, David Campbell 01 April 2005 01 December 2006 1
BANNER, Rachel Fleur 28 July 2007 03 October 2011 1
BARNETT, Mary Rita 01 October 2004 31 May 2012 1
CAMPBELL, Christopher Alexander 01 July 2008 26 October 2011 1
CHAMPNESS, Philip Ronald 30 September 2008 11 November 2015 1
CORFIELD, Huw 24 March 2004 12 March 2008 1
CRICK, Veronica Anne 15 November 2012 01 September 2016 1
DANIELS, David 18 May 2016 30 August 2019 1
DAVIES, Hannah 23 August 2017 23 March 2019 1
EDGSON, Malcolm Ian 01 November 2012 17 June 2018 1
EVERETT, Brenda 01 June 2012 30 November 2018 1
GOURAN, Leila Michelle 30 October 2013 30 August 2019 1
HAYNES, Elizabeth 01 August 2009 28 March 2010 1
HENDRICKSON, Sheila 25 March 2004 13 May 2004 1
IRONS, Terence 30 September 2009 30 November 2013 1
JAMES, David Keith 20 May 2009 12 October 2011 1
JONES, Leonard Scudamore 01 April 2005 31 December 2005 1
SMITH, Peter Norman 24 March 2004 05 May 2009 1
THOMAS SYMONDS, Nicklaus 26 April 2007 31 December 2010 1
TULLOCH, Sian, Councillor 06 May 2004 16 September 2005 1
WHITEHOUSE, Stephen John 02 April 2012 03 February 2015 1
WILLIAMS, Margaret, Councillor 30 September 2009 06 May 2011 1
Secretary Name Appointed Resigned Total Appointments
EDGSON, Malcolm 17 June 2018 - 1
BISSEX, Jane 24 March 2004 31 March 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 10 September 2020
AD01 - Change of registered office address 07 May 2020
AP01 - Appointment of director 05 May 2020
CS01 - N/A 30 April 2020
AA - Annual Accounts 24 September 2019
TM01 - Termination of appointment of director 03 September 2019
CH01 - Change of particulars for director 03 September 2019
TM01 - Termination of appointment of director 03 September 2019
CS01 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
TM01 - Termination of appointment of director 11 December 2018
AA - Annual Accounts 31 October 2018
PSC08 - N/A 17 July 2018
AP03 - Appointment of secretary 26 June 2018
TM01 - Termination of appointment of director 26 June 2018
PSC07 - N/A 26 June 2018
PSC07 - N/A 05 June 2018
PSC01 - N/A 05 June 2018
CS01 - N/A 27 March 2018
AA - Annual Accounts 19 December 2017
AP01 - Appointment of director 05 September 2017
AP01 - Appointment of director 26 June 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 28 March 2017
AP01 - Appointment of director 27 March 2017
AA - Annual Accounts 31 December 2016
AP01 - Appointment of director 20 September 2016
TM01 - Termination of appointment of director 06 September 2016
TM01 - Termination of appointment of director 06 September 2016
AP01 - Appointment of director 13 July 2016
AP01 - Appointment of director 12 July 2016
RESOLUTIONS - N/A 17 June 2016
MA - Memorandum and Articles 10 May 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 05 January 2016
TM01 - Termination of appointment of director 22 December 2015
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 24 March 2015
TM01 - Termination of appointment of director 10 March 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 25 March 2014
AP01 - Appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
TM01 - Termination of appointment of director 24 March 2014
AA - Annual Accounts 21 November 2013
AR01 - Annual Return 26 March 2013
RESOLUTIONS - N/A 29 January 2013
MEM/ARTS - N/A 29 January 2013
AP01 - Appointment of director 21 January 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 22 October 2012
AP01 - Appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM01 - Termination of appointment of director 22 October 2012
TM02 - Termination of appointment of secretary 22 October 2012
AA - Annual Accounts 16 October 2012
AR01 - Annual Return 01 May 2012
TM01 - Termination of appointment of director 01 May 2012
AA - Annual Accounts 19 October 2011
TM01 - Termination of appointment of director 17 October 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 26 April 2011
AP01 - Appointment of director 11 April 2011
AD01 - Change of registered office address 08 March 2011
TM01 - Termination of appointment of director 08 February 2011
TM01 - Termination of appointment of director 08 February 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 08 April 2010
TM01 - Termination of appointment of director 07 April 2010
CH01 - Change of particulars for director 22 March 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
TM01 - Termination of appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 17 January 2010
AP01 - Appointment of director 16 November 2009
AA - Annual Accounts 03 August 2009
363a - Annual Return 19 May 2009
288a - Notice of appointment of directors or secretaries 19 May 2009
AA - Annual Accounts 09 October 2008
363s - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 02 June 2008
287 - Change in situation or address of Registered Office 02 June 2008
AA - Annual Accounts 18 January 2008
AA - Annual Accounts 07 August 2007
363s - Annual Return 20 July 2007
288a - Notice of appointment of directors or secretaries 22 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 12 April 2006
AA - Annual Accounts 21 February 2006
363a - Annual Return 28 July 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 24 May 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288b - Notice of resignation of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288a - Notice of appointment of directors or secretaries 09 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
288b - Notice of resignation of directors or secretaries 03 March 2005
NEWINC - New incorporation documents 24 March 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.