CRANC CYFYNGEDIG
CARDIFF MANDACO 412 LIMITED

Hellopages » Cardiff » Cardiff » CF5 2DT

Company number 05246923
Status Active
Incorporation Date 30 September 2004
Company Type Private Limited Company
Address 46 CARDIFF ROAD, LLANDAFF, CARDIFF, CF5 2DT
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 10,000 . The most likely internet sites of CRANC CYFYNGEDIG are www.cranc.co.uk, and www.cranc.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. Cranc Cyfyngedig is a Private Limited Company. The company registration number is 05246923. Cranc Cyfyngedig has been working since 30 September 2004. The present status of the company is Active. The registered address of Cranc Cyfyngedig is 46 Cardiff Road Llandaff Cardiff Cf5 2dt. The company`s financial liabilities are £41.91k. It is £-25.88k against last year. The cash in hand is £53.4k. It is £7.17k against last year. And the total assets are £132.45k, which is £-15.09k against last year. JONES, Dafydd Ap Errol is a Secretary of the company. JONES, Dafydd Ap Errol is a Director of the company. JONES, Siwan Mererid is a Director of the company. PROVAN, Greg Robert is a Director of the company. PROVAN, Justine is a Director of the company. Secretary ACUITY SECRETARIES LIMITED has been resigned. Director M AND A NOMINEES LIMITED has been resigned. The company operates in "Television programme production activities".


cranc Key Finiance

LIABILITIES £41.91k
-39%
CASH £53.4k
+15%
TOTAL ASSETS £132.45k
-11%
All Financial Figures

Current Directors

Secretary
JONES, Dafydd Ap Errol
Appointed Date: 12 January 2005

Director
JONES, Dafydd Ap Errol
Appointed Date: 22 October 2004
57 years old

Director
JONES, Siwan Mererid
Appointed Date: 01 November 2011
55 years old

Director
PROVAN, Greg Robert
Appointed Date: 06 January 2005
56 years old

Director
PROVAN, Justine
Appointed Date: 01 November 2011
56 years old

Resigned Directors

Secretary
ACUITY SECRETARIES LIMITED
Resigned: 12 January 2005
Appointed Date: 30 September 2004

Director
M AND A NOMINEES LIMITED
Resigned: 22 October 2004
Appointed Date: 30 September 2004

CRANC CYFYNGEDIG Events

14 Oct 2016
Confirmation statement made on 30 September 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
07 Dec 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 10,000

16 Jun 2015
Total exemption small company accounts made up to 30 September 2014
12 Dec 2014
Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-12-12
  • GBP 10,000

...
... and 29 more events
11 Jan 2005
New director appointed
03 Nov 2004
Director resigned
03 Nov 2004
New director appointed
29 Oct 2004
Company name changed mandaco 412 LIMITED\certificate issued on 29/10/04
30 Sep 2004
Incorporation

CRANC CYFYNGEDIG Charges

6 July 2005
Rent deposit deed
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: S Andrews & Son (Pwllheli) Limited
Description: £4,000 cash deposti.