MENTER ABERTEIFI CYFYNGEDIG - CARDIGAN


Company Profile Company Filings

Overview

MENTER ABERTEIFI CYFYNGEDIG is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from CARDIGAN and has the status: Active.
MENTER ABERTEIFI CYFYNGEDIG was incorporated 22 years ago on 29/06/2001 and has the registered number: 04243820. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/03/2024.

MENTER ABERTEIFI CYFYNGEDIG - CARDIGAN

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

THE GUILDHALL
CARDIGAN
CEREDIGION
SA43 1JL

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
29/07/2023 12/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MARK WILLIAMS Secretary 2019-01-30 CURRENT
MR JOHN MARK COLE Aug 1982 Welsh Director 2022-06-01 CURRENT
MISS OLWEN MAI DAVIES May 1963 Welsh Director 2007-11-14 CURRENT
MRS BRIDGET HISER Dec 1957 British Director 2022-06-01 CURRENT
MR DAVID ANDREW JAMES Apr 1960 Welsh Director 2022-06-01 CURRENT
MR THOMAS CONRAD TUDOR PARRY Aug 1972 British Director 2012-11-26 CURRENT
MR MARK WILLIAMS Nov 1965 Welsh Director 2019-01-30 CURRENT
JAY BURA Jul 1976 British Director 2011-06-25 CURRENT
MR PAUL ANTHONY OAKLEY Nov 1946 British Director 2006-05-24 UNTIL 2010-05-24 RESIGNED
KATHRYN ANN HORTON Jul 1959 Secretary 2003-06-02 UNTIL 2004-11-05 RESIGNED
MR PAUL ANTHONY OAKLEY Nov 1946 British Director 2013-06-04 UNTIL 2016-10-31 RESIGNED
MATTHEW NEELY Jul 1947 British Director 2002-11-13 UNTIL 2003-10-16 RESIGNED
MR ELFYN OWEN REES Jun 1955 British Director 2004-09-15 UNTIL 2012-11-22 RESIGNED
SPENCE TREVOR MYERS Jun 1949 British Director 2001-06-29 UNTIL 2002-11-13 RESIGNED
MAIR MORRIS May 1953 British Director 2002-11-13 UNTIL 2004-09-27 RESIGNED
TERENCE DAVID COLQUHOUN MOON Mar 1945 British Director 2006-11-15 UNTIL 2011-04-15 RESIGNED
MR PETER ROBERT CHARLES MEARS Mar 1951 British Director 2013-06-04 UNTIL 2016-06-14 RESIGNED
MR JAMES TEMPLETON MARSDEN Jan 1938 British Director 2014-07-21 UNTIL 2016-10-31 RESIGNED
TIMOTHY LLEWELLIN REES Jul 1941 British Director 2001-06-29 UNTIL 2002-11-13 RESIGNED
MR LLWYD EDWARDS Mar 1939 British Secretary 2002-11-28 UNTIL 2003-06-01 RESIGNED
MONIKA SPARHAM Secretary 2001-06-29 UNTIL 2002-09-06 RESIGNED
MR THOMAS CONRAD TUDOR PARRY Secretary 2016-11-04 UNTIL 2019-01-30 RESIGNED
MRS LINDSAY MARILYN SHEEN Oct 1950 British Secretary 2004-11-22 UNTIL 2011-07-25 RESIGNED
MRS MYFANWY SIAN MAEHRLEIN Jul 1962 Welsh Director 2019-01-30 UNTIL 2020-01-01 RESIGNED
DR DAVID AIDAN LLOYD OWEN Oct 1959 British Director 2003-06-23 UNTIL 2007-03-13 RESIGNED
SIMON GORDON LIVESLEY Jul 1965 British Director 2003-10-16 UNTIL 2005-09-26 RESIGNED
MR ARWYN MORYS REED Jan 1975 Welsh Director 2019-01-30 UNTIL 2022-06-01 RESIGNED
MR WYN RANDLE LLOYD MORRIS May 1955 British Director 2004-06-28 UNTIL 2009-03-10 RESIGNED
MRS ANN FRANCES STOKOE Secretary 2011-07-25 UNTIL 2016-11-11 RESIGNED
MR JULIAN SPINOLA BEYNON-LEWIS Jul 1959 British Director 2001-06-29 UNTIL 2019-01-30 RESIGNED
CLARE ELIZABETH HIEATT May 1967 British Director 2004-04-14 UNTIL 2006-09-19 RESIGNED
STEPHEN PAUL GREENHALGH Mar 1983 British Director 2008-03-30 UNTIL 2012-05-14 RESIGNED
LINDA SUSAN GRACE Jul 1951 British Director 2002-11-13 UNTIL 2004-06-28 RESIGNED
MR DAVID GRACE Dec 1948 British Director 2001-06-29 UNTIL 2003-10-08 RESIGNED
MRS NERYS EVANS Aug 1971 Welsh Director 2019-01-30 UNTIL 2020-01-01 RESIGNED
CHRISTOPHER DAVID RHYS EVANS Jul 1944 British Director 2004-04-14 UNTIL 2006-11-15 RESIGNED
MR LLWYD EDWARDS Mar 1939 British Director 2001-06-29 UNTIL 2012-03-14 RESIGNED
GARETH EDWARDS Jun 1956 Welsh Director 2001-06-29 UNTIL 2004-07-26 RESIGNED
MICHAEL HOPKINS Sep 1942 Welsh Director 2001-06-29 UNTIL 2004-08-23 RESIGNED
GARY DAVID COOPER Sep 1955 British Director 2002-11-13 UNTIL 2010-04-26 RESIGNED
DAVID HOWARD LEWIS Jun 1941 British Director 2001-06-29 UNTIL 2002-11-13 RESIGNED
JOHN ADAM-LEWIS Feb 1940 Welsh Director 2001-06-29 UNTIL 2002-11-13 RESIGNED
MR JOHN MARK COLE Aug 1982 Welsh Director 2006-11-15 UNTIL 2012-11-22 RESIGNED
DAVID ANDREW JAMES Apr 1960 British Director 2006-11-15 UNTIL 2019-01-30 RESIGNED
MR DENIS GILBERT HARRISON Jul 1938 British Director 2001-06-29 UNTIL 2002-11-13 RESIGNED
LEONORA LEWIS Jul 1950 British Director 2001-06-29 UNTIL 2004-02-23 RESIGNED
DEREK JOHN SMITH Mar 1948 British Director 2004-09-15 UNTIL 2007-11-14 RESIGNED
ALAN WILSON Jul 1950 Welsh Director 2001-06-29 UNTIL 2008-10-27 RESIGNED
JOHN MICHAEL SOUTHERN Jul 1931 British Director 2008-03-30 UNTIL 2013-06-04 RESIGNED
MRS ELIZABETH WHITTAKER Sep 1944 British Director 2002-11-13 UNTIL 2004-02-23 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr David Andrew James 2016-04-06 - 2019-01-31 4/1960 Cardigan   Ceredigion Significant influence or control
Mr Paul Anthony Oakley 2016-04-06 - 2019-01-31 11/1946 Cardigan   Ceredigion Significant influence or control
Mr James Templeton Marsden 2016-04-06 - 2019-01-31 4/1960 Cardigan   Ceredigion Significant influence or control
Mr Julian Spinola Beynon-Lewis 2016-04-06 7/1959 Cardigan   Ceredigion Significant influence or control
Mr Jay Dwr Dwgan Bura 2016-04-06 7/1976 Cardigan   Ceredigion Significant influence or control
Miss Olwen Mai Davies 2016-04-06 5/1963 Cardigan   Ceredigion Significant influence or control
Mr Thomas Conrad Tudor Parry 2016-04-06 8/1972 Cardigan   Ceredigion Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
COEDMOR MANSION MANAGEMENT COMPANY LIMITED CARDIGAN Active MICRO ENTITY 68209 - Other letting and operating of own or leased real estate
THEATR MWLDAN CEREDIGION Active TOTAL EXEMPTION FULL 90040 - Operation of arts facilities
HOWIES LIMITED CARMARTHEN Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
TEIFI VALLEY MOTOR CLUB LIMITED DYFED Active MICRO ENTITY 93120 - Activities of sport clubs
JIGSO CHILDRENS CENTRE CARDIGAN WALES Active TOTAL EXEMPTION FULL 88910 - Child day-care activities
YMDDIRIEDOLAETH CADWRAETH ADEILADAU CADWGAN BUILDING PRESERVATION TRUST CARDIGAN Active TOTAL EXEMPTION FULL 91030 - Operation of historical sites and buildings and similar visitor attractions
YMDDIRIEDOLAETH CADWRAETH ADEILADAU CASTELL ABERTEIFI CARDIGAN CASTLE BUILDING PRESERVATION TRUST CARDIGAN WALES Dissolved... MICRO ENTITY 91030 - Operation of historical sites and buildings and similar visitor attractions
CARDIGAN BUILDING PRESERVATION TRUST CARDIGAN Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
THEATR MWLDAN MEDIA DEVELOPMENTS LIMITED CEREDIGION Active AUDITED ABRIDGED 68209 - Other letting and operating of own or leased real estate
YMLAEN CEREDIGION CYFYNGEDIG ABERAERON WALES Dissolved... TOTAL EXEMPTION SMALL 85590 - Other education n.e.c.
DTS COMPUTING LTD CARDIGAN Dissolved... TOTAL EXEMPTION SMALL 26200 - Manufacture of computers and peripheral equipment
CARDIGAN CHAMBER LIMITED CARDIGAN Dissolved... TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CARDIGAN AND DISTRICT AGRICULTURAL & MARITIME MUSEUM CARDIGAN WALES Active TOTAL EXEMPTION FULL 91020 - Museums activities
DYSLECSIA CYMRU/WALES DYSLEXIA NEWPORT WALES Active -... TOTAL EXEMPTION FULL 85600 - Educational support services
FESTIVALS EVENTS CARDIGAN BAY CARDIGAN Dissolved... TOTAL EXEMPTION SMALL 74909 - Other professional, scientific and technical activities n.e.c.
HIUT LTD CARDIGAN WALES Active TOTAL EXEMPTION FULL 14190 - Manufacture of other wearing apparel and accessories n.e.c.
INTELIGENT COMPUTERS LTD CARDIGAN Active -... MICRO ENTITY 26200 - Manufacture of computers and peripheral equipment
DO IDEAS FARM LIMITED CARDIGAN Dissolved... DORMANT 85590 - Other education n.e.c.
MAES PARCIO 4CG CAR PARKS LIMITED ABERTEIFI UNITED KINGDOM Active MICRO ENTITY 52219 - Other service activities incidental to land transportation, n.e.c.

Free Reports Available

Report Date Filed Date of Report Assets
Menter Aberteifi Cyf Filleted accounts for Companies House (small and micro) 2024-04-02 30-06-2023 £4,992 Cash £11,938 equity
Menter Aberteifi Cyf Filleted accounts for Companies House (small and micro) 2023-03-31 30-06-2022 £8,952 Cash £13,823 equity
Menter Aberteifi Cyf Filleted accounts for Companies House (small and micro) 2022-03-31 30-06-2021 £19,499 Cash £10,471 equity
Menter Aberteifi Cyfyngedig - Accounts to registrar (filleted) - small 18.2 2021-07-02 30-06-2020 £15,232 Cash £3,874 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PRINCIPALITY DEVELOPMENTS LIMITED CARDIGAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 41100 - Development of building projects
AREA 43 ENTERPRISES LTD CARDIGAN WALES Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ARCHI-TECH LIMITED CARDIGAN WALES Active TOTAL EXEMPTION FULL 71111 - Architectural activities
TONNAU SURF LIMITED CARDIGAN WALES Active MICRO ENTITY 47640 - Retail sale of sports goods, fishing gear, camping goods, boats and bicycles
CARDIGAN BREWERY LTD CARDIGAN UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
RIPE HOSTS LTD CARDIGAN WALES Active DORMANT 47910 - Retail sale via mail order houses or via Internet
CARDIGAN BAY ORGANICS LTD WALES UNITED KINGDOM Active MICRO ENTITY 56290 - Other food services
CARDIGAN COMMONS COMMUNITY INTEREST COMPANY CARDIGAN WALES Active NO ACCOUNTS FILED 56290 - Other food services
BRONTIE SHACK CATERERS LTD CARDIGAN WALES Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands
BRONTIE SHACK HOLDINGS LTD CARDIGAN WALES Active NO ACCOUNTS FILED 56103 - Take-away food shops and mobile food stands