AGENDA ABERTAWE CYF.
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 3YE

Company number 02909271
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address TINOPOLIS CENTRE, PARK STREET, LLANELLI, DYFED, SA15 3YE
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 16 March 2017 with updates; Accounts for a dormant company made up to 30 September 2015; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-03-17 GBP 2 . The most likely internet sites of AGENDA ABERTAWE CYF. are www.agendaabertawe.co.uk, and www.agenda-abertawe.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Llangennech Rail Station is 3.5 miles; to Pembrey & Burry Port Rail Station is 3.8 miles; to Pontarddulais Rail Station is 5.4 miles; to Gowerton Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Agenda Abertawe Cyf is a Private Limited Company. The company registration number is 02909271. Agenda Abertawe Cyf has been working since 16 March 1994. The present status of the company is Active. The registered address of Agenda Abertawe Cyf is Tinopolis Centre Park Street Llanelli Dyfed Sa15 3ye. . CURRY, Catrin is a Director of the company. MAIR, Angharad is a Director of the company. Secretary THOMAS, Rhian Gwen has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DAVIES, John Glynog has been resigned. Director EDWARDS, Peris Lloyd has been resigned. Director JONES, Owen Griffith Ronald has been resigned. Director THOMAS, Rhian Gwen has been resigned. Director WILLIAMS, Gruffydd Rhodri has been resigned. Director WILLIAMS, Huw Roberts has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Director
CURRY, Catrin
Appointed Date: 19 February 2008
53 years old

Director
MAIR, Angharad
Appointed Date: 19 February 2008
64 years old

Resigned Directors

Secretary
THOMAS, Rhian Gwen
Resigned: 19 February 2008
Appointed Date: 24 March 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 March 1994
Appointed Date: 16 March 1994

Director
DAVIES, John Glynog
Resigned: 19 February 2008
Appointed Date: 24 March 1994
74 years old

Director
EDWARDS, Peris Lloyd
Resigned: 11 September 1998
Appointed Date: 17 October 1996
82 years old

Director
JONES, Owen Griffith Ronald
Resigned: 19 February 2008
Appointed Date: 24 March 1994
76 years old

Director
THOMAS, Rhian Gwen
Resigned: 19 February 2008
Appointed Date: 24 March 1994
61 years old

Director
WILLIAMS, Gruffydd Rhodri
Resigned: 08 October 2001
Appointed Date: 24 March 1994
68 years old

Director
WILLIAMS, Huw Roberts
Resigned: 04 November 1996
Appointed Date: 24 March 1994
71 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 March 1994
Appointed Date: 16 March 1994

Persons With Significant Control

Tinopolis Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

AGENDA ABERTAWE CYF. Events

20 Mar 2017
Confirmation statement made on 16 March 2017 with updates
29 Jun 2016
Accounts for a dormant company made up to 30 September 2015
17 Mar 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 2

29 Jun 2015
Accounts for a dormant company made up to 30 September 2014
23 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 2

...
... and 68 more events
06 May 1994
Secretary resigned;new director appointed

07 Apr 1994
Company name changed schemejob LIMITED\certificate issued on 08/04/94

05 Apr 1994
Registered office changed on 05/04/94 from: 1 mitchell lane bristol BS1 6BU

05 Apr 1994
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

16 Mar 1994
Incorporation

AGENDA ABERTAWE CYF. Charges

4 February 2008
Guarantee & debenture
Delivered: 12 February 2008
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 December 2005
Guarantee & debenture
Delivered: 29 December 2005
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 November 2001
Guarantee & debenture
Delivered: 7 December 2001
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 July 1997
Guarantee & debenture
Delivered: 29 July 1997
Status: Satisfied on 6 July 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…