FACTORY YARD CWMANN LIMITED
LAMPETER

Hellopages » Carmarthenshire » Carmarthenshire » SA48 8ES

Company number 03898139
Status Active
Incorporation Date 17 December 1999
Company Type Private Limited Company
Address FACTORY YARD, CWMANN, LAMPETER, CEREDIGION, SA48 8ES
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Termination of appointment of Carl Douglas as a secretary on 7 March 2017; Termination of appointment of Carl Douglas as a director on 7 March 2017; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of FACTORY YARD CWMANN LIMITED are www.factoryyardcwmann.co.uk, and www.factory-yard-cwmann.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Llangadog Rail Station is 13.1 miles; to Llandeilo Rail Station is 15.1 miles; to Ffairfach Rail Station is 16 miles; to Carmarthen Rail Station is 20.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Factory Yard Cwmann Limited is a Private Limited Company. The company registration number is 03898139. Factory Yard Cwmann Limited has been working since 17 December 1999. The present status of the company is Active. The registered address of Factory Yard Cwmann Limited is Factory Yard Cwmann Lampeter Ceredigion Sa48 8es. The company`s financial liabilities are £27.93k. It is £-120.89k against last year. The cash in hand is £0.23k. It is £0.15k against last year. And the total assets are £10.51k, which is £10.43k against last year. DOUGLAS, Mark Henry James is a Director of the company. Secretary DOUGLAS, Carl has been resigned. Secretary DOUGLAS, Kay has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director DOUGLAS, Carl has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


factory yard cwmann Key Finiance

LIABILITIES £27.93k
-82%
CASH £0.23k
+193%
TOTAL ASSETS £10.51k
+13200%
All Financial Figures

Current Directors

Director
DOUGLAS, Mark Henry James
Appointed Date: 17 December 1999
64 years old

Resigned Directors

Secretary
DOUGLAS, Carl
Resigned: 07 March 2017
Appointed Date: 15 February 2005

Secretary
DOUGLAS, Kay
Resigned: 15 February 2005
Appointed Date: 17 December 1999

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Director
DOUGLAS, Carl
Resigned: 07 March 2017
Appointed Date: 21 November 2016
63 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 17 December 1999
Appointed Date: 17 December 1999

Persons With Significant Control

Mr Carl Douglas
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mark Henry James Douglas
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

FACTORY YARD CWMANN LIMITED Events

08 Mar 2017
Termination of appointment of Carl Douglas as a secretary on 7 March 2017
08 Mar 2017
Termination of appointment of Carl Douglas as a director on 7 March 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
21 Nov 2016
Appointment of Mr Carl Douglas as a director on 21 November 2016
20 Oct 2016
Total exemption small company accounts made up to 31 March 2016
...
... and 47 more events
15 Mar 2001
New secretary appointed
15 Mar 2001
New director appointed
15 Mar 2001
Secretary resigned
15 Mar 2001
Director resigned
17 Dec 1999
Incorporation

FACTORY YARD CWMANN LIMITED Charges

7 November 2012
Mortage deed
Delivered: 10 November 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Knackers yard, cwmann, lampeter part t/no CYM384180…
29 July 2011
Debenture
Delivered: 2 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 March 2005
Mortgage
Delivered: 8 March 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…