SGEMA CYF
Status | ACTIVE |
Company No. | 05224767 |
Category | Private Limited Company |
Incorporated | 07 Sep 2004 |
Age | 19 years, 9 months |
Jurisdiction | England 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
Accounts with accounts type unaudited abridged
Date: 10 Jan 2024
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination secretary company with name
Date: 15 Jun 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Berith (Secretaries) Limited
Documents
Miscellaneous
Date: 05 Nov 2009
Category: Miscellaneous
Type: MISC
Description: Accounts for 30/09/08 with english translation
Documents
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
Legacy
Date: 10 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/09; full list of members
Documents
Legacy
Date: 14 Oct 2008
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/08; no change of members
Documents
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
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
Legacy
Date: 30 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/07; no change of members
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/06; full list of members
Documents
Resolution
Date: 05 Sep 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/08/06--------- £ si 45000@1=45000 £ ic 100/45100
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 17/08/06
Documents
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
Legacy
Date: 06 Apr 2006
Category: Capital
Type: 88(2)R
Description: Ad 20/03/06--------- £ si 98@1=98 £ ic 2/100
Documents
Legacy
Date: 23 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
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 |
COUNTRYSIDE HOUSE THE DRIVE,BRENTWOOD,CM13 3AT
Number: | 09195277 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |