BWLCHYFEDWEN LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 4SA

Company number 04804374
Status Active
Incorporation Date 19 June 2003
Company Type Private Limited Company
Address BWLCH Y FEDWEN FARM, FURNACE, LLANELLI, SA15 4SA
Home Country United Kingdom
Nature of Business 01410 - Raising of dairy cattle, 01450 - Raising of sheep and goats, 01500 - Mixed farming
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Micro company accounts made up to 30 June 2016; Annual return made up to 19 June 2016 with full list of shareholders Statement of capital on 2016-07-15 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of BWLCHYFEDWEN LIMITED are www.bwlchyfedwen.co.uk, and www.bwlchyfedwen.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and four months. The distance to to Bynea Rail Station is 4 miles; to Pontarddulais Rail Station is 5.9 miles; to Kidwelly Rail Station is 6.3 miles; to Gowerton Rail Station is 7.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Bwlchyfedwen Limited is a Private Limited Company. The company registration number is 04804374. Bwlchyfedwen Limited has been working since 19 June 2003. The present status of the company is Active. The registered address of Bwlchyfedwen Limited is Bwlch Y Fedwen Farm Furnace Llanelli Sa15 4sa. The company`s financial liabilities are £8.56k. It is £-8.7k against last year. And the total assets are £95.44k, which is £-19.74k against last year. DUGGINS, Susan is a Secretary of the company. DUGGINS, Simon Peter is a Director of the company. DUGGINS, Susan is a Director of the company. Secretary DUGGINS, Shirley Marjorie Ann has been resigned. Secretary DUGGINS, Susan has been resigned. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director DUGGINS, Geoffrey Kevin has been resigned. Director DUGGINS, Shirley Marjorie Ann has been resigned. Director DUGGINS, Simon Peter has been resigned. Director DUGGINS, Susan has been resigned. Director DUGGINS, Winston Henry has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Raising of dairy cattle".


bwlchyfedwen Key Finiance

LIABILITIES £8.56k
-51%
CASH n/a
TOTAL ASSETS £95.44k
-18%
All Financial Figures

Current Directors

Secretary
DUGGINS, Susan
Appointed Date: 26 September 2005

Director
DUGGINS, Simon Peter
Appointed Date: 20 September 2005
61 years old

Director
DUGGINS, Susan
Appointed Date: 26 September 2005
68 years old

Resigned Directors

Secretary
DUGGINS, Shirley Marjorie Ann
Resigned: 14 October 2005
Appointed Date: 17 July 2003

Secretary
DUGGINS, Susan
Resigned: 17 March 2004
Appointed Date: 19 June 2003

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

Director
DUGGINS, Geoffrey Kevin
Resigned: 01 June 2009
Appointed Date: 15 March 2004
40 years old

Director
DUGGINS, Shirley Marjorie Ann
Resigned: 01 June 2009
Appointed Date: 17 July 2003
85 years old

Director
DUGGINS, Simon Peter
Resigned: 19 March 2004
Appointed Date: 19 June 2003
61 years old

Director
DUGGINS, Susan
Resigned: 17 March 2004
Appointed Date: 19 June 2003
68 years old

Director
DUGGINS, Winston Henry
Resigned: 18 December 2003
Appointed Date: 17 July 2003
85 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 19 June 2003
Appointed Date: 19 June 2003

BWLCHYFEDWEN LIMITED Events

22 Mar 2017
Micro company accounts made up to 30 June 2016
15 Jul 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 2

29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
17 Jul 2015
Annual return made up to 19 June 2015 with full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2

21 Apr 2015
Total exemption full accounts made up to 30 June 2014
...
... and 38 more events
30 Jun 2003
Director resigned
30 Jun 2003
Secretary resigned
27 Jun 2003
Ad 19/06/03--------- £ si 1@1=1 £ ic 1/2
27 Jun 2003
Registered office changed on 27/06/03 from: bwlchyfedwen furnace llanelli SA15 4SA
19 Jun 2003
Incorporation

BWLCHYFEDWEN LIMITED Charges

13 October 2005
Debenture
Delivered: 18 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…