AMBAREL CYF
CAERNARFON


Company number 02763544
Status Active
Incorporation Date 10 November 1992
Company Type Private Limited Company
Address UNED 2, YSTAD DIWYDIANNOL CIBYN, CAERNARFON, GWYNEDD
Home Country United Kingdom
Nature of Business 59113 - Television programme production activities
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 23 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 23 October 2015 with full list of shareholders Statement of capital on 2015-10-27 GBP 36,000 . The most likely internet sites of AMBAREL CYF are www.ambarel.co.uk, and www.ambarel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Ambarel Cyf is a Private Limited Company. The company registration number is 02763544. Ambarel Cyf has been working since 10 November 1992. The present status of the company is Active. The registered address of Ambarel Cyf is Uned 2 Ystad Diwydiannol Cibyn Caernarfon Gwynedd. . RICHARDSON, Kenneth is a Secretary of the company. DAVIES, Gwynfryn is a Director of the company. GRIFFITHS, Michael John is a Director of the company. TOMOS, Sion is a Director of the company. Secretary ANWYL, Angharad has been resigned. Secretary DAVIES, Gwynfryn has been resigned. Secretary GARLICK, Iestyn Kevin has been resigned. Secretary JONES, David Huw has been resigned. Secretary ROBERTS, Dafydd Meirion has been resigned. Secretary TEIFI, Sian has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director ANWYL, Angharad has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EVANS, Robin Lloyd has been resigned. Director GARLICK, Iestyn Kevin has been resigned. Director GRIFFITHS, Michael John has been resigned. Director JONES, David Huw has been resigned. Director RHYS, Dafydd Gwyn has been resigned. Director ROBERTS, Dafydd Meirion has been resigned. Director TEIFI, Sian has been resigned. Director THOMAS, William Roger has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Television programme production activities".


Current Directors

Secretary
RICHARDSON, Kenneth
Appointed Date: 04 March 2011

Director
DAVIES, Gwynfryn
Appointed Date: 11 March 1998
74 years old

Director
GRIFFITHS, Michael John
Appointed Date: 09 May 2000
74 years old

Director
TOMOS, Sion
Appointed Date: 11 April 2014
46 years old

Resigned Directors

Secretary
ANWYL, Angharad
Resigned: 06 November 2009
Appointed Date: 06 December 1999

Secretary
DAVIES, Gwynfryn
Resigned: 04 March 2011
Appointed Date: 23 October 2010

Secretary
GARLICK, Iestyn Kevin
Resigned: 29 April 1999
Appointed Date: 10 July 1996

Secretary
JONES, David Huw
Resigned: 25 February 1994
Appointed Date: 20 November 1992

Secretary
ROBERTS, Dafydd Meirion
Resigned: 06 December 1999
Appointed Date: 29 April 1999

Secretary
TEIFI, Sian
Resigned: 10 July 1996
Appointed Date: 25 February 1994

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1992
Appointed Date: 10 November 1992

Director
ANWYL, Angharad
Resigned: 06 November 2009
Appointed Date: 25 February 1994
76 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 November 1992
Appointed Date: 10 November 1992
35 years old

Director
EVANS, Robin Lloyd
Resigned: 14 July 2000
Appointed Date: 20 November 1992
71 years old

Director
GARLICK, Iestyn Kevin
Resigned: 29 April 1999
Appointed Date: 10 July 1996
73 years old

Director
GRIFFITHS, Michael John
Resigned: 10 July 1996
Appointed Date: 25 February 1994
74 years old

Director
JONES, David Huw
Resigned: 25 February 1994
Appointed Date: 20 November 1992
77 years old

Director
RHYS, Dafydd Gwyn
Resigned: 09 May 2000
Appointed Date: 29 April 1999
64 years old

Director
ROBERTS, Dafydd Meirion
Resigned: 14 July 2000
Appointed Date: 25 February 1994
69 years old

Director
TEIFI, Sian
Resigned: 14 July 2000
Appointed Date: 25 February 1994
66 years old

Director
THOMAS, William Roger
Resigned: 11 March 1998
Appointed Date: 20 November 1992
77 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 November 1992
Appointed Date: 10 November 1992

Persons With Significant Control

Mr Mike Griffiths
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

AMBAREL CYF Events

26 Oct 2016
Confirmation statement made on 23 October 2016 with updates
01 Jul 2016
Total exemption small company accounts made up to 30 September 2015
27 Oct 2015
Annual return made up to 23 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 36,000

02 Jul 2015
Total exemption small company accounts made up to 30 September 2014
23 Oct 2014
Annual return made up to 23 October 2014 with full list of shareholders
Statement of capital on 2014-10-23
  • GBP 36,000

...
... and 95 more events
10 Jan 1993
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Jan 1993
Registered office changed on 10/01/93 from: 110 whitchurch road cardiff CF4 3LY

10 Jan 1993
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

30 Nov 1992
Company name changed paradom properties LIMITED\certificate issued on 01/12/92

10 Nov 1992
Incorporation

AMBAREL CYF Charges

24 November 2010
Legal mortgage
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Y ganolfan deledu unit 2 cibyn industrial estate caernarfon…
29 July 1994
Legal charge
Delivered: 4 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property k/a y ganolfan deledu stad ddiwydiannol cibyn…
7 July 1994
Fixed and floating charge
Delivered: 8 July 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…