CYNGOR AR BOPETH RHYDAMAN
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 3AF

Company number 06342950
Status Active
Incorporation Date 14 August 2007
Company Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Address 42 COLLEGE STREET, AMMANFORD, SA18 3AF
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 6 September 2016 with updates; Director's details changed for Mr Gary Lloyd Jones on 5 September 2016. The most likely internet sites of CYNGOR AR BOPETH RHYDAMAN are www.cyngorarbopeth.co.uk, and www.cyngor-ar-bopeth.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and two months. The distance to to Pontarddulais Rail Station is 5.8 miles; to Bynea Rail Station is 9.6 miles; to Gowerton Rail Station is 10.2 miles; to Skewen Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyngor Ar Bopeth Rhydaman is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption). The company registration number is 06342950. Cyngor Ar Bopeth Rhydaman has been working since 14 August 2007. The present status of the company is Active. The registered address of Cyngor Ar Bopeth Rhydaman is 42 College Street Ammanford Sa18 3af. The company`s financial liabilities are £3.4k. It is £0k against last year. The cash in hand is £2.28k. It is £0k against last year. And the total assets are £4.53k, which is £0k against last year. JONES, Gary Lloyd is a Secretary of the company. COOPER, Alan Peter, Cllr-Jp is a Director of the company. EVANS, Michael Hugh is a Director of the company. EVANS, Yvonne is a Director of the company. GRIFFITHS, John Lynne is a Director of the company. JONES, Gary Lloyd is a Director of the company. JONES, Vyvienne is a Director of the company. OWEN, Marian Sarah Evelyn Grace is a Director of the company. PRICE, Charlotte Margaret Annette is a Director of the company. Secretary DAVIES, Davina Louise has been resigned. Director BELL, Stephen Elfan has been resigned. Director THOMPSON, Brian Henry has been resigned. Director TIDDY, Patrick John has been resigned. The company operates in "Other information service activities n.e.c.".


cyngor ar bopeth Key Finiance

LIABILITIES £3.4k
CASH £2.28k
TOTAL ASSETS £4.53k
All Financial Figures

Current Directors

Secretary
JONES, Gary Lloyd
Appointed Date: 18 October 2012

Director
COOPER, Alan Peter, Cllr-Jp
Appointed Date: 15 August 2007
75 years old

Director
EVANS, Michael Hugh
Appointed Date: 15 August 2007
80 years old

Director
EVANS, Yvonne
Appointed Date: 15 August 2007
79 years old

Director
GRIFFITHS, John Lynne
Appointed Date: 18 January 2010
87 years old

Director
JONES, Gary Lloyd
Appointed Date: 18 January 2010
62 years old

Director
JONES, Vyvienne
Appointed Date: 15 August 2007
81 years old

Director
OWEN, Marian Sarah Evelyn Grace
Appointed Date: 15 August 2007
92 years old

Director
PRICE, Charlotte Margaret Annette
Appointed Date: 15 August 2007
69 years old

Resigned Directors

Secretary
DAVIES, Davina Louise
Resigned: 18 October 2012
Appointed Date: 14 August 2007

Director
BELL, Stephen Elfan
Resigned: 07 July 2009
Appointed Date: 14 August 2007
66 years old

Director
THOMPSON, Brian Henry
Resigned: 31 December 2009
Appointed Date: 14 August 2007
88 years old

Director
TIDDY, Patrick John
Resigned: 23 October 2015
Appointed Date: 14 August 2007
87 years old

CYNGOR AR BOPETH RHYDAMAN Events

29 Apr 2017
Total exemption small company accounts made up to 31 July 2016
14 Nov 2016
Confirmation statement made on 6 September 2016 with updates
14 Nov 2016
Director's details changed for Mr Gary Lloyd Jones on 5 September 2016
11 Nov 2016
Termination of appointment of Patrick John Tiddy as a director on 23 October 2015
29 Apr 2016
Total exemption small company accounts made up to 31 July 2015
...
... and 35 more events
01 Jul 2008
Accounting reference date shortened from 31/08/2008 to 31/03/2008
11 Jan 2008
Memorandum and Articles of Association
30 Nov 2007
Memorandum and Articles of Association
30 Nov 2007
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

14 Aug 2007
Incorporation