CYNGOR CREFFT CYMRU CYF
LLANGADOG

Hellopages » Carmarthenshire » Carmarthenshire » SA19 9PR
Company number 02867995
Status Active - Proposal to Strike off
Incorporation Date 1 November 1993
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address CWMSAWDDE FARM, LLANGADOG, DYFED, SA19 9PR
Home Country United Kingdom
Nature of Business 94110 - Activities of business and employers membership organizations
Phone, email, etc

Since the company registration one hundred and thirty-seven events have happened. The last three records are Application to strike the company off the register This document is being processed and will be available in 5 days. ; Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 October 2016 with updates. The most likely internet sites of CYNGOR CREFFT CYMRU CYF are www.cyngorcrefftcymru.co.uk, and www.cyngor-crefft-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and four months. The distance to to Llandeilo Rail Station is 5.4 miles; to Ffairfach Rail Station is 6 miles; to Ammanford Rail Station is 9.9 miles; to Cynghordy Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cyngor Crefft Cymru Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 02867995. Cyngor Crefft Cymru Cyf has been working since 01 November 1993. The present status of the company is Active - Proposal to Strike off. The registered address of Cyngor Crefft Cymru Cyf is Cwmsawdde Farm Llangadog Dyfed Sa19 9pr. The company`s financial liabilities are £1.75k. It is £1.14k against last year. The cash in hand is £1.97k. It is £-1.18k against last year. And the total assets are £2.72k, which is £-1.18k against last year. JONES, Havard Wyn is a Secretary of the company. BREND, Hazel is a Director of the company. BROWN, Christopher Wyn is a Director of the company. JONES, Havard Wyn is a Director of the company. Secretary BENNETT, Judith Gillian has been resigned. Secretary DAVIES, Margaret Dawn has been resigned. Secretary EDWARDS, Janet Louise has been resigned. Secretary GOLDING, Bryan has been resigned. Secretary HIGGINS, Kevin Paul has been resigned. Director ARKLE, Anne Elizabeth has been resigned. Director BEATTIE, David has been resigned. Director BEDFORD, David has been resigned. Director BENNETT, Donald James has been resigned. Director BLACK, Bruce Johnston has been resigned. Director BOUND, Pamela has been resigned. Director BOUND, Pamela Jean has been resigned. Director CLEMENT, Nia Elisabeth has been resigned. Director DAVIES, Eironwy has been resigned. Director DAVIES, Jacqueline Beverley has been resigned. Director FITCHIE, David Ernest Edward has been resigned. Director GOLDING, Bryan has been resigned. Director HALL, Michael Geoffrey has been resigned. Director HARRIS, Julia Ann has been resigned. Director HEARN, Philomena Jane has been resigned. Director HIGGINS, Kevin Paul has been resigned. Director HIGGINS, Kevin Paul has been resigned. Director HOPKINS, Stuart Melvin has been resigned. Director HUSSON, Ernie has been resigned. Director JONES, David Leonard has been resigned. Director LOWE, David Eric Cyril has been resigned. Director MILLIS, Paul Glanville has been resigned. Director MURRAY, Robert Ian has been resigned. Director NUNNERLEY, Carroll Emlyn Jones has been resigned. Director PICKERING, Eric has been resigned. Director POPSYS, Brian Phillip John has been resigned. Director ROBERTS, Owen Peter Charles has been resigned. Director ROWLATT, Christopher Geoffrey has been resigned. Director VALENTINE, Stephen John has been resigned. Director WILLIAMS, Christine Elizabeth has been resigned. Director WILLIAMS, Edwina Elizabeth has been resigned. Director YOUNG, Colin Edward has been resigned. The company operates in "Activities of business and employers membership organizations".


cyngor crefft cymru Key Finiance

LIABILITIES £1.75k
+185%
CASH £1.97k
-38%
TOTAL ASSETS £2.72k
-31%
All Financial Figures

Current Directors

Secretary
JONES, Havard Wyn
Appointed Date: 10 July 2011

Director
BREND, Hazel
Appointed Date: 01 November 2013
66 years old

Director
BROWN, Christopher Wyn
Appointed Date: 01 November 2013
69 years old

Director
JONES, Havard Wyn
Appointed Date: 16 February 2011
76 years old

Resigned Directors

Secretary
BENNETT, Judith Gillian
Resigned: 01 April 1999
Appointed Date: 05 October 1997

Secretary
DAVIES, Margaret Dawn
Resigned: 12 November 1999
Appointed Date: 17 May 1999

Secretary
EDWARDS, Janet Louise
Resigned: 01 April 1997
Appointed Date: 01 November 1993

Secretary
GOLDING, Bryan
Resigned: 10 July 2011
Appointed Date: 12 November 1999

Secretary
HIGGINS, Kevin Paul
Resigned: 05 October 1997
Appointed Date: 01 April 1997

Director
ARKLE, Anne Elizabeth
Resigned: 13 April 2015
Appointed Date: 01 November 2013
59 years old

Director
BEATTIE, David
Resigned: 01 February 2002
Appointed Date: 20 July 2001
71 years old

Director
BEDFORD, David
Resigned: 18 September 1996
Appointed Date: 01 November 1993
90 years old

Director
BENNETT, Donald James
Resigned: 02 November 1999
Appointed Date: 06 October 1996
80 years old

Director
BLACK, Bruce Johnston
Resigned: 01 July 1996
Appointed Date: 01 December 1993
87 years old

Director
BOUND, Pamela
Resigned: 01 February 2007
Appointed Date: 17 December 2002
79 years old

Director
BOUND, Pamela Jean
Resigned: 17 July 2002
Appointed Date: 12 November 2001
79 years old

Director
CLEMENT, Nia Elisabeth
Resigned: 23 February 2011
Appointed Date: 22 April 2009
69 years old

Director
DAVIES, Eironwy
Resigned: 10 October 1998
72 years old

Director
DAVIES, Jacqueline Beverley
Resigned: 07 September 2001
Appointed Date: 01 December 1993
69 years old

Director
FITCHIE, David Ernest Edward
Resigned: 25 January 2000
Appointed Date: 04 October 1998
75 years old

Director
GOLDING, Bryan
Resigned: 10 July 2011
Appointed Date: 03 October 1999
88 years old

Director
HALL, Michael Geoffrey
Resigned: 02 October 1995
82 years old

Director
HARRIS, Julia Ann
Resigned: 20 October 2011
Appointed Date: 27 April 2011
74 years old

Director
HEARN, Philomena Jane
Resigned: 09 October 2013
Appointed Date: 01 December 1993
67 years old

Director
HIGGINS, Kevin Paul
Resigned: 18 August 2012
Appointed Date: 11 July 2001
76 years old

Director
HIGGINS, Kevin Paul
Resigned: 05 October 1997
Appointed Date: 01 November 1993
76 years old

Director
HOPKINS, Stuart Melvin
Resigned: 09 October 2013
Appointed Date: 03 October 1999
71 years old

Director
HUSSON, Ernie
Resigned: 18 January 2012
Appointed Date: 25 February 2009
82 years old

Director
JONES, David Leonard
Resigned: 04 October 1998
Appointed Date: 29 March 1994
83 years old

Director
LOWE, David Eric Cyril
Resigned: 01 February 1995
Appointed Date: 01 December 1993
83 years old

Director
MILLIS, Paul Glanville
Resigned: 13 September 2000
Appointed Date: 04 October 1998
77 years old

Director
MURRAY, Robert Ian
Resigned: 06 September 2001
Appointed Date: 06 October 1996
70 years old

Director
NUNNERLEY, Carroll Emlyn Jones
Resigned: 18 February 2000
Appointed Date: 04 October 1998
83 years old

Director
PICKERING, Eric
Resigned: 09 September 2013
Appointed Date: 08 November 2007
86 years old

Director
POPSYS, Brian Phillip John
Resigned: 27 October 2015
Appointed Date: 01 November 2013
62 years old

Director
ROBERTS, Owen Peter Charles
Resigned: 04 October 1998
Appointed Date: 02 October 1995
66 years old

Director
ROWLATT, Christopher Geoffrey
Resigned: 05 October 1997
Appointed Date: 01 December 1993
77 years old

Director
VALENTINE, Stephen John
Resigned: 23 November 2001
Appointed Date: 06 October 1996
69 years old

Director
WILLIAMS, Christine Elizabeth
Resigned: 04 October 1998
Appointed Date: 05 October 1997
84 years old

Director
WILLIAMS, Edwina Elizabeth
Resigned: 03 October 1999
Appointed Date: 05 October 1997
65 years old

Director
YOUNG, Colin Edward
Resigned: 06 April 2009
Appointed Date: 19 July 2002
73 years old

CYNGOR CREFFT CYMRU CYF Events

30 May 2017
Application to strike the company off the register
This document is being processed and will be available in 5 days.

12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
18 Nov 2016
Confirmation statement made on 30 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Nov 2015
Annual return made up to 30 October 2015 no member list
...
... and 127 more events
31 Jan 1994
New director appointed

31 Jan 1994
New director appointed

31 Jan 1994
New director appointed

08 Dec 1993
Accounting reference date notified as 31/03

01 Nov 1993
Incorporation

CYNGOR CREFFT CYMRU CYF Charges

10 March 1994
Debenture
Delivered: 22 March 1994
Status: Outstanding
Persons entitled: Kevin Paul Higgins David Bedford
Description: Floating charge over all its undertaking and property both…