GARTH
SEA VIEW PLACE
ABERYSTWYTH
DYFED
SY23 1DZ
There are 3 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active - Proposal to Strike off
Incorporation Date
Dissolution Date
n/a
41100 - Development of building projects
68320 - Management of real estate on a fee or contract basis
Accounts Reference Date
31 December
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 July 2015
Accounts Next Due
30 September 2017
Returns Last Made Up
31 July 2015
Returns Next Due
28 August 2016
Mortgages
1 in total
1 outstanding
2015 | 2014 | 2013 | |
---|---|---|---|
Fixed Assets | £0 | £0 | £0 |
Current Assets | £5,962 | £43,694 | £26,936 |
of which Cash | £5,270 | £9,226 | £492 |
Total Assets | £5,962 | £43,694 | £26,936 |
Current Liabilities | £14,469 | £39,752 | £19,738 |
Net Current Assets | £-8,507 | £3,942 | £7,198 |
Total Net Worth | £-8,393 | £4,132 | £7,464 |
No previous names
Secretary
Appointed on 11 July 2012
19
Bath Street
Aberystwyth
SY23 2NN
England
Director
Appointed on 1 August 2015
Nationality: British
Occupation: Student
Month of birth: September 1994
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 1 August 2015
Nationality: British
Occupation: Environmental Engineer
Month of birth: June 1992
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 11 July 2012
Nationality: British
Occupation: Accountant
Month of birth: August 1990
19
Bath Street
Aberystwyth
SY23 2NN
England
Director
Appointed on 15 August 2016
Nationality: British
Occupation: Consultant
Month of birth: February 1976
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 15 August 2016
Nationality: British
Occupation: Consultant
Month of birth: March 1958
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 15 August 2016
Nationality: British
Occupation: Consultant
Month of birth: August 1980
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 1 August 2015
Nationality: British
Occupation: Teacher
Month of birth: August 1963
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Director
Appointed on 11 July 2012
Nationality: Welsh
Occupation: Consultant
Month of birth: November 1958
Garth
Sea View Place
Aberystwyth
Dyfed
SY23 1DZ
Wales
Director
Appointed on 11 July 2012
Resigned on 1 August 2014
Nationality: British
Occupation: Environmental Consultant
Month of birth: June 1992
19
Bath Street
Aberystwyth
SY23 2NN
England
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Category: Gazette. Type: GAZ2. Transaction: MzE5NzU3MjMwMmFkaXF6a2N4.
Category: Gazette. Type: GAZ1. Transaction: MzE5MDg1NjA5OGFkaXF6a2N4.
Action Date: 31 July 2017. Category: Confirmation statement. Type: CS01. Barcode: X6CSKRBE. Transaction: MzE4MjkwNDU5MWFkaXF6a2N4.
Action Date: 31 December 2016. Category: Accounts. Type: AA01. Barcode: X65GVP49. Transaction: MzE3NDc2NDM4MGFkaXF6a2N4.
Action Date: 15 August 2016. Category: Officers. Type: CH01. Barcode: X5DJX6CQ. Transaction: MzE1NTI3ODczNmFkaXF6a2N4.
Category: Officers. Type: AP01. Barcode: X5DHE64J. Transaction: MzE1NTIzODI5OGFkaXF6a2N4.
Action Date: 15 August 2016. Category: Officers. Type: AP01. Barcode: X5DHE5JS. Transaction: MzE1NTIzODEwOWFkaXF6a2N4.
Action Date: 15 August 2016. Category: Officers. Type: AP01. Barcode: X5DHE13I. Transaction: MzE1NTIzNzA5NmFkaXF6a2N4.
Action Date: 15 August 2016. Category: Officers. Type: AP01. Barcode: X5DHDXTL. Transaction: MzE1NTIzNjMyMGFkaXF6a2N4.
Action Date: 31 July 2016. Category: Confirmation statement. Type: CS01. Barcode: X5DC4PDF. Transaction: MzE1NTEwMjg1OGFkaXF6a2N4.
Action Date: 29 July 2016. Category: Mortgage. Type: MR01. Barcode: R5CSFM9T. Transaction: MzE1NTIxMjY3N2FkaXF6a2N4.
Action Date: 31 July 2015. Category: Accounts. Type: AA. Barcode: X55RTGE1. Transaction: MzE0NzMyMjA5N2FkaXF6a2N4.
Action Date: 1 August 2015. Category: Officers. Type: AP01. Barcode: X4NCMSDC. Transaction: MzEzODU2NzYxOWFkaXF6a2N4.
Action Date: 1 August 2015. Category: Officers. Type: AP01. Barcode: X4NCMSMR. Transaction: MzEzODU2NzY1MmFkaXF6a2N4.
Action Date: 1 August 2015. Category: Officers. Type: AP01. Barcode: X4NCMSFC. Transaction: MzEzODU2NzY0NmFkaXF6a2N4.
Action Date: 31 July 2015. Category: Annual return. Type: AR01. Barcode: X4E7KFMW. Transaction: MzEyOTMzNTQ2OGFkaXF6a2N4.
Action Date: 30 April 2015. Category: Officers. Type: CH01. Barcode: X4E7KFRG. Transaction: MzEyOTMzNTIzNGFkaXF6a2N4.
Action Date: 31 July 2014. Category: Accounts. Type: AA. Barcode: X461A47U. Transaction: MzEyMTg5NjcwMGFkaXF6a2N4.
Action Date: 1 April 2015. Category: Address. Type: AD01. Barcode: X44DJK5S. Transaction: MzEyMDQ0MDYxNWFkaXF6a2N4.
Action Date: 1 August 2014. Category: Officers. Type: TM01. Barcode: X3IVVC3C. Transaction: MzEwOTcwMzI1NGFkaXF6a2N4.
Action Date: 31 July 2014. Category: Annual return. Type: AR01. Barcode: X3E4ILUR. Transaction: MzEwNTQxNzQwN2FkaXF6a2N4.
Action Date: 31 July 2013. Category: Accounts. Type: AA. Barcode: X35JPMRT. Transaction: MzA5ODAxNTEyOGFkaXF6a2N4.
Action Date: 11 July 2013. Category: Annual return. Type: AR01. Barcode: X2D77V6J. Transaction: MzA4MTk3ODQ1N2FkaXF6a2N4.
Action Date: 23 July 2013. Category: Address. Type: AD01. Barcode: X2D77V6B. Transaction: MzA4MTk3ODExOWFkaXF6a2N4.
Action Date: 23 July 2013. Category: Address. Type: AD01. Barcode: X2D77KFT. Transaction: MzA4MTk3NDEzMmFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Barcode: X1CYHF3M. Transaction: MzA2MDYzNzE3MGFkaXF6a2N4.