CLWB CYNNWR CYF
SWANSEA VALE

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 02958709
Status Active
Incorporation Date 15 August 1994
Company Type Private Limited Company
Address 11 AXIS COURT, MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 85200 - Primary education
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Confirmation statement made on 15 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 15 August 2015 with full list of shareholders Statement of capital on 2015-09-14 GBP 5 . The most likely internet sites of CLWB CYNNWR CYF are www.clwbcynnwr.co.uk, and www.clwb-cynnwr.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Clwb Cynnwr Cyf is a Private Limited Company. The company registration number is 02958709. Clwb Cynnwr Cyf has been working since 15 August 1994. The present status of the company is Active. The registered address of Clwb Cynnwr Cyf is 11 Axis Court Mallard Way Swansea Vale Swansea Sa7 0aj. The company`s financial liabilities are £1.15k. It is £-0.79k against last year. The cash in hand is £2.53k. It is £0.35k against last year. And the total assets are £2.69k, which is £0.35k against last year. ROBERTS, Helen is a Secretary of the company. BOWEN, Allison Jayne is a Director of the company. COLLINS-THOMAS, Margaret Louise is a Director of the company. ROBERTS, Helen is a Director of the company. Secretary JOHN, Elizabeth Fiona has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director HOWELLS, Gillian has been resigned. Director JOHN, Elizabeth Fiona has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Primary education".


clwb cynnwr Key Finiance

LIABILITIES £1.15k
-41%
CASH £2.53k
+15%
TOTAL ASSETS £2.69k
+14%
All Financial Figures

Current Directors

Secretary
ROBERTS, Helen
Appointed Date: 01 January 2006

Director
BOWEN, Allison Jayne
Appointed Date: 15 August 1994
59 years old

Director
COLLINS-THOMAS, Margaret Louise
Appointed Date: 15 August 1994
60 years old

Director
ROBERTS, Helen
Appointed Date: 15 August 1994
55 years old

Resigned Directors

Secretary
JOHN, Elizabeth Fiona
Resigned: 31 December 2005
Appointed Date: 15 August 1994

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 15 August 1994
Appointed Date: 15 August 1994

Director
HOWELLS, Gillian
Resigned: 28 May 2004
Appointed Date: 15 August 1994
63 years old

Director
JOHN, Elizabeth Fiona
Resigned: 31 December 2005
Appointed Date: 15 August 1994
54 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 15 August 1994
Appointed Date: 15 August 1994
88 years old

Persons With Significant Control

Mrs Margaret Louise Collins
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

CLWB CYNNWR CYF Events

01 Sep 2016
Confirmation statement made on 15 August 2016 with updates
24 May 2016
Total exemption small company accounts made up to 31 August 2015
14 Sep 2015
Annual return made up to 15 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 5

22 May 2015
Total exemption small company accounts made up to 31 August 2014
18 Aug 2014
Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 5

...
... and 52 more events
08 Sep 1994
New director appointed

08 Sep 1994
Secretary resigned;new secretary appointed;new director appointed

08 Sep 1994
New director appointed

08 Sep 1994
New director appointed

15 Aug 1994
Incorporation