SGEMA CYF

2nd Floor Mail Box The Old Post Office 2nd Floor Mail Box The Old Post Office, Aberystwyth, SY23 1DE, Wales
StatusACTIVE
Company No.05224767
CategoryPrivate Limited Company
Incorporated07 Sep 2004
Age19 years, 9 months
JurisdictionEngland Wales

SUMMARY

SGEMA CYF is an active private limited company with number 05224767. It was incorporated 19 years, 9 months ago, on 07 September 2004. The company address is 2nd Floor Mail Box The Old Post Office 2nd Floor Mail Box The Old Post Office, Aberystwyth, SY23 1DE, Wales.



Company Fillings

Change registered office address company with date old address new address

Date: 02 May 2024

Action Date: 02 May 2024

Category: Address

Type: AD01

Old address: Unit 8H Science Park Aberystwyth SY23 3AH Wales

New address: 2nd Floor Mail Box the Old Post Office 8 Great Darkgate Street Aberystwyth SY23 1DE

Change date: 2024-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 10 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2023

Action Date: 17 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2023

Action Date: 16 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-16

New address: Unit 8H Science Park Aberystwyth SY23 3AH

Old address: PO Box PO Box 283 283 Aberystwyth Aberystwyth SY23 9DA Wales

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Jan 2023

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2022

Action Date: 06 Dec 2022

Category: Address

Type: AD01

Old address: PO Box PO Box 283 283 Aberystwyth Aberystywth SY23 9DA Wales

Change date: 2022-12-06

New address: PO Box PO Box 283 283 Aberystwyth Aberystwyth SY23 9DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2022

Action Date: 02 Dec 2022

Category: Address

Type: AD01

New address: PO Box PO Box 283 283 Aberystwyth Aberystywth SY23 9DA

Old address: PO Box 175 175 Carmarthen Carmarthen SA31 9EF Wales

Change date: 2022-12-02

Documents

View document PDF

Confirmation statement with updates

Date: 18 Aug 2022

Action Date: 17 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: PO Box 175 175 Carmarthen Carmarthen SA31 9EF

Change date: 2022-06-21

Old address: 29 Queen Street Aberystwyth Ceredigion SY23 1PU Wales

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Address

Type: AD01

Old address: Brierly Hill 16 Parc Thomas Carmarthen SA31 1DP Wales

Change date: 2022-06-06

New address: 29 Queen Street Aberystwyth Ceredigion SY23 1PU

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-30

Officer name: Mr Meilyr Ceredig

Documents

View document PDF

Notification of a person with significant control

Date: 31 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Meilyr Ceredig

Notification date: 2022-05-30

Documents

View document PDF

Cessation of a person with significant control

Date: 31 May 2022

Action Date: 30 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Wynfford James

Cessation date: 2022-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2022

Action Date: 30 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Wynfford James

Termination date: 2022-05-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2022

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Sep 2021

Action Date: 07 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 07 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Sep 2019

Action Date: 07 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Sep 2018

Action Date: 07 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Sep 2017

Action Date: 07 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-07

Documents

View document PDF

Change person director company with change date

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-09-18

Officer name: Mr Wynfford James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Sep 2017

Action Date: 18 Sep 2017

Category: Address

Type: AD01

New address: Brierly Hill 16 Parc Thomas Carmarthen SA31 1DP

Old address: Brierly Hill 15 Parc Thomas Carmarthen SA31 1DP Wales

Change date: 2017-09-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Aug 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

New date: 2017-03-31

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 May 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2016

Action Date: 07 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-07

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-28

Officer name: Wynfford James

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Sep 2016

Action Date: 20 Sep 2016

Category: Address

Type: AD01

Old address: Cysgod Y Graig Stryd Y Gwynt Llandysul Dyfed SA44 4BH

New address: Brierly Hill 15 Parc Thomas Carmarthen SA31 1DP

Change date: 2016-09-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2015

Action Date: 07 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jun 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 07 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2013

Action Date: 07 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 May 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Sep 2012

Action Date: 07 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2011

Action Date: 07 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2010

Action Date: 07 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-07

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2010

Action Date: 04 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-04

Officer name: Wynfford James

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jul 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Jun 2010

Action Date: 15 Jun 2010

Category: Address

Type: AD01

Change date: 2010-06-15

Old address: Berry Smith Haywood House Dumfries Place Cardiff CF10 3GA

Documents

View document PDF

Termination secretary company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Berith (Secretaries) Limited

Documents

View document PDF

Miscellaneous

Date: 05 Nov 2009

Category: Miscellaneous

Type: MISC

Description: Accounts for 30/09/08 with english translation

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 10 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 07/09/09; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2008

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/08; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2008

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 30 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/07; no change of members

Documents

View document PDF

Legacy

Date: 26 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/06; full list of members

Documents

View document PDF

Resolution

Date: 05 Sep 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Capital

Type: 88(2)R

Description: Ad 17/08/06--------- £ si 45000@1=45000 £ ic 100/45100

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 05 Sep 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 17/08/06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 06 Apr 2006

Category: Capital

Type: 88(2)R

Description: Ad 20/03/06--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 23 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 07/09/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Address

Type: 287

Description: Registered office changed on 22/09/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 Sep 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 07 Sep 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CREATIVE PEOPLE LIMITED

ACRE HOUSE,LONDON,NW1 3ER

Number:11702787
Status:ACTIVE
Category:Private Limited Company

MAINTENANCE SOLUTIONS INVESTMENTS LTD

OFFICE 33,DUNFERMLINE,KY11 3BZ

Number:SC582860
Status:ACTIVE
Category:Private Limited Company

MANN ISLAND ESTATE LIMITED

COUNTRYSIDE HOUSE THE DRIVE,BRENTWOOD,CM13 3AT

Number:09195277
Status:ACTIVE
Category:Private Limited Company

MOTIVATIA LIMITED

GREENACRES CHAPPEL ROAD,COLCHESTER,CO6 1JR

Number:04636316
Status:ACTIVE
Category:Private Limited Company

STYLES & BROWN PROPERTY HOLDINGS LTD

UNIT 10,AXMINSTER,EX13 5PH

Number:09516647
Status:ACTIVE
Category:Private Limited Company

THE SPRINGFIELD FAIRBOURNE LTD

THE SPRINGFIELD,FAIRBOURNE,LL38 2PX

Number:11938756
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source