SPAN ARTS LTD. - NARBERTH


Company Profile Company Filings

Overview

SPAN ARTS LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from NARBERTH and has the status: Active.
SPAN ARTS LTD. was incorporated 23 years ago on 30/01/2001 and has the registered number: 04150772. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

SPAN ARTS LTD. - NARBERTH

This company is listed in the following categories:
94990 - Activities of other membership organizations n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

SPAN ARTS
NARBERTH
PEMBROKESHIRE
SA67 7AG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
30/01/2023 13/02/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MISS VICTORIA ANN SKEATS Secretary 2022-11-02 CURRENT
MR JONATHAN CHITTY Jun 1976 British Director 2023-07-20 CURRENT
MS CATHERINE DENISE DAVIES May 1950 British Director 2014-10-29 CURRENT
MR RHIDIAN EVANS Nov 1980 British Director 2023-07-20 CURRENT
MRS SUE LEWIS Jul 1962 British Director 2019-11-27 CURRENT
MISS CARYS MOL Nov 1993 British,Dutch Director 2023-04-26 CURRENT
MS DEA NEILE-HOPTON May 1975 British Director 2023-01-25 CURRENT
MR STUART BERRY Feb 1977 British Director 2022-03-30 CURRENT
MRS ANN LYN ORDWAY Oct 1949 British Director 2015-07-29 UNTIL 2017-06-14 RESIGNED
MARY MEGARRY Apr 1959 British Director 2016-03-30 UNTIL 2018-02-28 RESIGNED
CLIFFORD BARRY MCNEIL May 1946 British Director 2001-01-30 UNTIL 2003-07-07 RESIGNED
MARGARET ANNE MOSS Aug 1943 British Director 2001-01-31 UNTIL 2020-07-22 RESIGNED
MS ABI MARRIOTT Mar 1988 British Director 2017-06-14 UNTIL 2021-12-08 RESIGNED
EMMA LLOYD Jan 1971 British Director 2004-09-22 UNTIL 2005-09-23 RESIGNED
MISS CHELSEA LEWIS Mar 1993 Welsh Director 2017-06-14 UNTIL 2019-06-11 RESIGNED
LESLEY JEAN LANMAN Jan 1948 British Director 2002-07-04 UNTIL 2015-03-25 RESIGNED
MR. DAVID WILLIAM KERRISON Jan 1951 British Director 2007-11-07 UNTIL 2007-11-07 RESIGNED
MISS LARA JOAN HERDE Jul 1984 British Director 2011-11-10 UNTIL 2014-07-31 RESIGNED
SUSAN DIANA HARRY Nov 1949 British Director 2001-01-30 UNTIL 2002-07-04 RESIGNED
LESLEY JEAN LANMAN Jan 1948 British Secretary 2003-07-04 UNTIL 2004-09-22 RESIGNED
MRS MARY PATRICIA BELL Sep 1956 British Secretary 2007-11-07 UNTIL 2017-04-30 RESIGNED
NICOLA JOANNA ROGUSKI Sep 1952 British Secretary 2002-01-18 UNTIL 2003-07-04 RESIGNED
MRS ANN PHILLIPS Jun 1950 British Secretary 2005-09-21 UNTIL 2007-11-07 RESIGNED
JACQUELINE ELIZABETH PALIT Feb 1949 British Secretary 2001-04-26 UNTIL 2001-12-15 RESIGNED
MRS SUE GAVIN Sep 1953 British Director 2017-06-14 UNTIL 2021-07-21 RESIGNED
MRS SIMON MALPAS Oct 1959 British Director 2018-08-29 UNTIL 2022-07-27 RESIGNED
MR THOMAS BEN MORRIS Dec 1943 British Director 2002-07-04 UNTIL 2014-07-23 RESIGNED
MRS NIKKI ALEXANDRA WARRINGTON Secretary 2017-08-07 UNTIL 2022-11-02 RESIGNED
STEFAN CONRAD D'ARBOGAST PROSZYNSKI Mar 1951 British Secretary 2004-09-22 UNTIL 2005-09-21 RESIGNED
MARGARET ANN AIRD Aug 1943 British Director 2001-01-30 UNTIL 2002-07-04 RESIGNED
BYRON DAVIES Aug 1944 British Director 2018-10-24 UNTIL 2020-03-18 RESIGNED
LYNNE MORGAN CROMPTON Dec 1952 British Director 2001-01-30 UNTIL 2001-06-27 RESIGNED
GILES CHAPLIN Oct 1945 British Director 2004-09-22 UNTIL 2006-09-27 RESIGNED
MR ASHLEY JAMES CALVERT Jun 1969 British Director 2011-11-10 UNTIL 2012-05-30 RESIGNED
MR ASHLEY JAMES CALVERT Jun 1969 British Director 2013-11-23 UNTIL 2013-11-29 RESIGNED
MR ASHLEY JAMES CALVERT Jun 1969 British Director 2014-01-29 UNTIL 2014-07-31 RESIGNED
MR. PETER BROOKER Nov 1957 British Director 2008-10-16 UNTIL 2014-04-30 RESIGNED
MS CATHERINE DENISE DAVIES May 1950 British Director 2006-09-27 UNTIL 2010-10-12 RESIGNED
MRS MARY PATRICIA BELL Sep 1956 British Director 2005-09-21 UNTIL 2017-04-30 RESIGNED
MS MAIR ELIZABETH BELL Dec 1986 British Director 2014-10-30 UNTIL 2016-12-07 RESIGNED
MRS HELEN ANNE MEREDITH May 1969 British Director 2007-11-07 UNTIL 2010-10-12 RESIGNED
MISS MAIR ELIZABETH BELL Dec 1986 British Director 2010-10-12 UNTIL 2010-10-12 RESIGNED
LISA MARIE DE BENEDICTIS Aug 1983 British Director 2020-10-01 UNTIL 2022-01-31 RESIGNED
STEFAN CONRAD D'ARBOGAST PROSZYNSKI Mar 1951 British Director 2004-09-22 UNTIL 2006-09-27 RESIGNED
CAROL MARY FROST Jul 1944 British Director 2005-09-21 UNTIL 2005-09-21 RESIGNED
JOAN NORMAN Dec 1946 British Director 2002-07-04 UNTIL 2003-07-01 RESIGNED
MRS SUSAN OLDREIVE Oct 1952 British Director 2008-10-16 UNTIL 2009-11-25 RESIGNED
MR RORY ALAN EVAN OWEN May 1963 British Director 2011-11-10 UNTIL 2015-10-28 RESIGNED
MR PETER DAVID ORDWAY Jun 1950 British Director 2015-07-29 UNTIL 2016-12-07 RESIGNED
CHRISTINE ELLIS Aug 1952 British Director 2006-09-27 UNTIL 2007-11-07 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GENERAL COUNCIL AND REGISTER OF CONSULTANT HERBALISTS LIMITED (THE) TEDDINGTON ENGLAND Active MICRO ENTITY 85310 - General secondary education
CITIZENS ADVICE SWANSEA NEATH PORT TALBOT LIMITED SWANSEA WALES Active SMALL 96090 - Other service activities n.e.c.
WELSH HOUSING AID LIMITED SWANSEA Active FULL 88990 - Other social work activities without accommodation n.e.c.
ORIGIN DYFED LIMITED CARMARTHEN Active MICRO ENTITY 90030 - Artistic creation
CYMDEITHAS MUDIADAU GWIRFODDOL CEREDIGION / CEREDIGION ASSOCIATION OF VOLUNTARY ORGANISATIONS CEREDIGION Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
CYMDEITHAS GWASANAETHAU GWIRFODDOL SIR GAR CARMARTHENSHIRE ASSOCIATION OF VOLUNTARY SERVICES CARMARTHEN Active SMALL 94990 - Activities of other membership organizations n.e.c.
BATH CANOE CLUB LIMITED BATH Active MICRO ENTITY 93120 - Activities of sport clubs
QUEEN'S HALL (NARBERTH) ENTERPRISES LIMITED NARBERTH Dissolved... TOTAL EXEMPTION FULL 56210 - Event catering activities
PEMBROKESHIRE FRAME LIMITED HAVERFORDWEST Active TOTAL EXEMPTION FULL 88990 - Other social work activities without accommodation n.e.c.
HAVEN FM (PEMBROKESHIRE) LIMITED COWBRIDGE WALES Active TOTAL EXEMPTION FULL 60100 - Radio broadcasting
FRON FARM RETREAT LIMITED WHITLAND Active TOTAL EXEMPTION FULL 01450 - Raising of sheep and goats
CYMORTH (CYMRU) CARDIFF WALES Active SMALL 94990 - Activities of other membership organizations n.e.c.
CARMARTHEN YOUTH PROJECT CARMARTHEN Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ICUSTOM LTD NARBERTH WALES Active MICRO ENTITY 99999 - Dormant Company
THE QUEENS HALL, NARBERTH NARBERTH Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
BENIDGE LIMITED NARBERTH UNITED KINGDOM Dissolved... NO ACCOUNTS FILED 98000 - Residents property management
SPVRG LIMITED NARBERTH WALES Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Abbreviated Company Accounts - SPAN ARTS LTD. 2014-11-27 31-03-2014 £79,667 Cash £62,721 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
R.A.O.B. SOCIAL CLUB (NARBERTH) LIMITED NARBERTH WALES Active TOTAL EXEMPTION FULL 56301 - Licensed clubs