-
R H EVANS CYFYNGEDIG - Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
Company Information
- Company registration number
- 06419430
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Adeilad St Davids Building
- Stryd Lombard Street
- Porthmadog
- Gwynedd
- LL49 9AP Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP UK
Management
- Managing Directors
- JONES, Hywel
- JONES, Meirwen
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-11-06
- Age Of Company 2007-11-06 16 years
- SIC/NACE
- 46320
Ownership
- Beneficial Owners
- Mr Hywel Jones
- Mrs Meirwen Jones
Jurisdiction Particularities
- Additional Status Details
- Active — Active proposal to strike off
- Filing of Accounts
- Due Date: 2024-06-30
- Last Date: 2022-09-30
- Last Return Made Up To:
- 2012-11-06
- Annual Return
- Due Date: 2024-11-20
- Last Date: 2023-11-06
-
R H EVANS CYFYNGEDIG Company Description
- R H EVANS CYFYNGEDIG is a ltd registered in United Kingdom with the Company reg no 06419430. Its current trading status is "live". It was registered 2007-11-06. It has declared SIC or NACE codes as "46320". It has 2 directors The latest accounts are filed up to 2022-09-30. The latest annual return was filed up to 2012-11-06.It can be contacted at Adeilad St Davids Building .
Get R H EVANS CYFYNGEDIG Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: R H Evans Cyfyngedig - Adeilad St Davids Building, Stryd Lombard Street, Porthmadog, Gwynedd, United Kingdom
- 2007-11-06
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for R H EVANS CYFYNGEDIG as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
gazette-notice-compulsory (2024-09-03) - GAZ1
-
dissolved-compulsory-strike-off-suspended (2024-09-14) - DISS16(SOAS)
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-05-16) - AA
-
confirmation-statement-with-no-updates (2023-11-10) - CS01
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-09-30) - AA
-
confirmation-statement-with-no-updates (2022-12-14) - CS01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-09-30) - AA
-
confirmation-statement-with-no-updates (2021-11-19) - CS01
keyboard_arrow_right 2020
-
change-person-director-company-with-change-date (2020-11-17) - CH01
-
accounts-with-accounts-type-total-exemption-full (2020-09-29) - AA
-
confirmation-statement-with-no-updates (2020-11-17) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-11-15) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-07-31) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-11-07) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-28) - AA
-
gazette-filings-brought-up-to-date (2018-09-12) - DISS40
-
gazette-notice-compulsory (2018-08-28) - GAZ1
keyboard_arrow_right 2017
-
change-to-a-person-with-significant-control (2017-11-27) - PSC04
-
accounts-with-accounts-type-total-exemption-small (2017-07-31) - AA
-
change-person-director-company-with-change-date (2017-11-27) - CH01
-
confirmation-statement-with-updates (2017-11-27) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-11-18) - CS01
-
gazette-filings-brought-up-to-date (2016-09-10) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2016-09-08) - AA
-
gazette-notice-compulsory (2016-08-30) - GAZ1
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-11-16) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-06-01) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-11-26) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-16) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-06-12) - AA
-
change-person-director-company-with-change-date (2013-11-25) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-11-25) - AR01
keyboard_arrow_right 2012
-
termination-secretary-company-with-name (2012-12-13) - TM02
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-12-13) - AR01
-
termination-director-company-with-name (2012-12-13) - TM01
-
accounts-with-accounts-type-total-exemption-small (2012-06-07) - AA
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-11-17) - AR01
-
accounts-with-accounts-type-total-exemption-full (2011-10-24) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-11-29) - AR01
-
accounts-with-accounts-type-total-exemption-full (2010-10-02) - AA
-
change-registered-office-address-company-with-date-old-address (2010-09-07) - AD01
-
legacy (2010-08-04) - MG01
keyboard_arrow_right 2009
-
legacy (2009-03-19) - 353
-
legacy (2009-03-19) - 363a
-
gazette-filings-brought-up-to-date (2009-03-20) - DISS40
-
legacy (2009-03-31) - 363a
-
accounts-with-accounts-type-total-exemption-small (2009-06-26) - AA
-
change-person-director-company-with-change-date (2009-11-18) - CH01
-
legacy (2009-03-19) - 287
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-11-18) - AR01
-
gazette-notice-compulsary (2009-03-10) - GAZ1
-
legacy (2009-03-19) - 190
keyboard_arrow_right 2007
-
legacy (2007-12-21) - 225
-
incorporation-company (2007-11-06) - NEWINC