Y FAENOL CYF
BANGOR

Hellopages » Gwynedd » Gwynedd » LL57 4BP

Company number 03591856
Status Active
Incorporation Date 2 July 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address BWTHYN LLEW, VAYNOL ESTATE, BANGOR, GWYNEDD, LL57 4BP
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 2 July 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of Y FAENOL CYF are www.yfaenol.co.uk, and www.y-faenol.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-seven years and three months. The distance to to Bangor (Gwynedd) Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Y Faenol Cyf is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03591856. Y Faenol Cyf has been working since 02 July 1998. The present status of the company is Active. The registered address of Y Faenol Cyf is Bwthyn Llew Vaynol Estate Bangor Gwynedd Ll57 4bp. The company`s financial liabilities are £90.16k. It is £0k against last year. The cash in hand is £6.83k. It is £0k against last year. And the total assets are £594.78k, which is £0k against last year. WOOD, Mark Sean is a Secretary of the company. CUTHBERTSON, Richard Andrew is a Director of the company. STUHLFELDER, Christopher Richard is a Director of the company. WOOD, Mark Sean is a Director of the company. Director ELLIS, Ieuan has been resigned. Director EVANS, Dewi Llwyd has been resigned. Director JONES, Simon Martin has been resigned. Director ROBERTS, Llewelyn Lloyd has been resigned. Director THIRSK, John Anthony has been resigned. Director VAUGHAN, Elwyn Graham has been resigned. Director WILLIAMS, John Wyn has been resigned. The company operates in "Other specialised construction activities n.e.c.".


y faenol Key Finiance

LIABILITIES £90.16k
CASH £6.83k
TOTAL ASSETS £594.78k
All Financial Figures

Current Directors

Secretary
WOOD, Mark Sean
Appointed Date: 02 July 1998

Director
CUTHBERTSON, Richard Andrew
Appointed Date: 01 January 2000
75 years old

Director
STUHLFELDER, Christopher Richard
Appointed Date: 06 May 2003
73 years old

Director
WOOD, Mark Sean
Appointed Date: 02 July 1998
64 years old

Resigned Directors

Director
ELLIS, Ieuan
Resigned: 08 July 2002
Appointed Date: 20 July 2000
74 years old

Director
EVANS, Dewi Llwyd
Resigned: 16 February 2004
Appointed Date: 06 May 2003
63 years old

Director
JONES, Simon Martin
Resigned: 04 September 2003
Appointed Date: 02 July 1998
67 years old

Director
ROBERTS, Llewelyn Lloyd
Resigned: 03 July 2012
Appointed Date: 15 September 2003
81 years old

Director
THIRSK, John Anthony
Resigned: 18 September 2009
Appointed Date: 06 April 2003
79 years old

Director
VAUGHAN, Elwyn Graham
Resigned: 23 February 2003
Appointed Date: 02 July 1998
59 years old

Director
WILLIAMS, John Wyn
Resigned: 09 January 2004
Appointed Date: 02 July 1998
75 years old

Persons With Significant Control

Mr Richard Andrew Cuthbertson Mbe
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Christopher Richard Stuhlfelder
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Mark Sean Wood
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Y FAENOL CYF Events

30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
20 Jul 2016
Confirmation statement made on 2 July 2016 with updates
23 Feb 2016
Satisfaction of charge 1 in full
05 Feb 2016
Annual return made up to 2 July 2015 no member list
05 Dec 2015
Compulsory strike-off action has been discontinued
...
... and 52 more events
04 May 2000
Accounts for a small company made up to 31 July 1999
28 Mar 2000
Accounting reference date shortened from 31/07/00 to 31/03/00
15 Feb 2000
Particulars of mortgage/charge
28 Jul 1999
Annual return made up to 02/07/99
02 Jul 1998
Incorporation

Y FAENOL CYF Charges

10 February 2000
Mortgage debenture
Delivered: 15 February 2000
Status: Satisfied on 23 February 2016
Persons entitled: National Westminster Bank PLC
Description: .. a specific equitable charge over all freehold and…