AGE CYMRU

Ground Floor Mariners House Trident Court Ground Floor Mariners House Trident Court, Cardiff, CF24 5TD, Wales
StatusACTIVE
Company No.06837284
Category
Incorporated04 Mar 2009
Age15 years, 2 months, 12 days
JurisdictionEngland Wales

SUMMARY

AGE CYMRU is an active with number 06837284. It was incorporated 15 years, 2 months, 12 days ago, on 04 March 2009. The company address is Ground Floor Mariners House Trident Court Ground Floor Mariners House Trident Court, Cardiff, CF24 5TD, Wales.



Company Fillings

Accounts with accounts type small

Date: 30 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Memorandum articles

Date: 10 Dec 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-11-22

Officer name: Miss Hannah Louise Davies

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2023

Action Date: 22 Nov 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Eleanor Sanders

Appointment date: 2023-11-22

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Oct 2023

Action Date: 05 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-09-22

Officer name: Keith Martin Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2023

Action Date: 28 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-28

Officer name: Carys Wyn Henry

Documents

View document PDF

Resolution

Date: 20 Apr 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 20 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Accounts with accounts type small

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 05 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Heenan-Davies

Appointment date: 2022-03-28

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 28 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-28

Officer name: Dr Catrin Elizabeth Davies

Documents

View document PDF

Accounts with accounts type small

Date: 21 Feb 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: 05 Oct 2021

Action Date: 05 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 03 Aug 2021

Action Date: 29 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Huw Bendall

Termination date: 2021-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jul 2021

Action Date: 28 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Findlay-Saunders

Termination date: 2021-06-28

Documents

View document PDF

Accounts with accounts type small

Date: 31 Dec 2020

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: 07 Oct 2020

Action Date: 05 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr Robert Jack Mansfield

Documents

View document PDF

Termination director company with name termination date

Date: 27 May 2020

Action Date: 20 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lyn Morgan James

Termination date: 2020-05-20

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2020

Action Date: 26 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-03-26

Officer name: Mr Huw Bendall

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Diane Margaret Hughes

Appointment date: 2020-01-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2020

Action Date: 30 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor John Robert Williams

Appointment date: 2020-01-30

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2020

Action Date: 14 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm John Fisk

Termination date: 2020-01-14

Documents

View document PDF

Accounts with accounts type full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Nov 2019

Action Date: 17 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-17

Officer name: Peter John Wilson Hamilton

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2019

Action Date: 05 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 28 May 2019

Action Date: 14 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-14

Officer name: Sian Callaghan

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jan 2019

Action Date: 10 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Judith Stella Rhys

Termination date: 2019-01-10

Documents

View document PDF

Accounts with accounts type full

Date: 03 Jan 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Carys Wyn Henry

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 17 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Charles William Manning Carter

Appointment date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Judith Stella Rhys

Appointment date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Hugh Irwin

Documents

View document PDF

Termination director company with name termination date

Date: 14 Nov 2018

Action Date: 13 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-13

Officer name: Desmond Vivian Lloyd Perkins

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2018

Action Date: 05 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 10 Aug 2018

Action Date: 26 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-26

Officer name: Dr Malcolm John Fisk

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jul 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-07-25

Officer name: Margaret Hewlett

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jun 2018

Action Date: 12 Jun 2018

Category: Address

Type: AD01

New address: Ground Floor Mariners House Trident Court East Moors Road Cardiff CF24 5TD

Change date: 2018-06-12

Old address: Ty John Pathy 13/14 Neptune Court Vanguard Way Cardiff CF24 5PJ

Documents

View document PDF

Resolution

Date: 01 May 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 20 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Miss Maria Jeanne Coggins

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Findlay-Saunders

Appointment date: 2017-12-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Feb 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-25

Officer name: Ms Margaret Hewlett

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven George Milsom

Appointment date: 2018-01-25

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary May Wiseman

Termination date: 2018-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 03 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Meirion Hughes

Termination date: 2017-12-03

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2018

Action Date: 20 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pamela Dodd

Termination date: 2018-01-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 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: 19 Oct 2017

Action Date: 05 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2017

Action Date: 09 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bernadette Fuge

Termination date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Mar 2017

Action Date: 09 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Desmond Vivian Lloyd Perkins

Appointment date: 2017-03-09

Documents

View document PDF

Memorandum articles

Date: 15 Dec 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2016

Action Date: 03 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Geraint Ellis Evans

Termination date: 2016-11-03

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 05 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Oct 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Resolution

Date: 02 Oct 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Owen Rhys John

Termination date: 2016-09-20

Documents

View document PDF

Memorandum articles

Date: 11 Aug 2016

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Aug 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2016

Action Date: 22 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-03-22

Officer name: Mr Peter John Wilson Hamilton

Documents

View document PDF

Appoint person director company with name date

Date: 03 Feb 2016

Action Date: 26 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sian Callaghan

Appointment date: 2016-01-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2015

Action Date: 05 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-05

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-09-22

Officer name: Mr Hugh Irwin

Documents

View document PDF

Appoint person director company with name date

Date: 16 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Martin Jones

Appointment date: 2015-09-22

Documents

View document PDF

Appoint person director company with name date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Owen Rhys John

Appointment date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Christopher John Ward

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Thomas John Ponton

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alison Joan Huggins

Termination date: 2015-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 15 Oct 2015

Action Date: 22 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-22

Officer name: Margaret June Clark

Documents

View document PDF

Change person director company with change date

Date: 15 Oct 2015

Action Date: 10 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-10

Officer name: Dr Bernadette Fuge

Documents

View document PDF

Accounts with accounts type group

Date: 07 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 27 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Geraint Ellis Evans

Appointment date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 26 May 2015

Action Date: 19 May 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Bernard Loughran

Termination date: 2015-05-19

Documents

View document PDF

Termination director company with name termination date

Date: 12 Dec 2014

Action Date: 01 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Beresford Vokes

Termination date: 2014-12-01

Documents

View document PDF

Accounts with accounts type group

Date: 30 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Meirion Hughes

Change date: 2014-09-23

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Oct 2014

Action Date: 05 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-05

Documents

View document PDF

Change person director company with change date

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Robert Meirion Hughes

Change date: 2014-09-23

Documents

View document PDF

Termination director company with name termination date

Date: 27 Oct 2014

Action Date: 23 Sep 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-09-23

Officer name: Albert Thomas Emlyn Lloyd

Documents

View document PDF

Termination director company with name

Date: 12 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Cusack

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Oct 2013

Action Date: 05 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-05

Documents

View document PDF

Appoint person director company with name

Date: 16 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter Bernard Loughran

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 15 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nigel Towns

Documents

View document PDF

Appoint person director company with name

Date: 16 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Hilary May Wiseman

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Oct 2012

Action Date: 05 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-05

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Patrick Cusack

Documents

View document PDF

Accounts with accounts type group

Date: 31 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hilary Wiseman

Documents

View document PDF

Accounts with accounts type group

Date: 27 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Oct 2011

Action Date: 05 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-05

Documents

View document PDF

Appoint person director company with name

Date: 30 Sep 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lyn Morgan James

Documents

View document PDF

Appoint person director company with name

Date: 07 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Albert Thomas Emlyn Lloyd

Documents

View document PDF

Termination director company with name

Date: 08 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Valmai Fox

Documents

View document PDF

Annual return company with made up date no member list

Date: 09 Nov 2010

Action Date: 09 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Sep 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 30 Mar 2010

Action Date: 04 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-04

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2010

Action Date: 29 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-29

Officer name: David Beresford Vowes

Documents

View document PDF


Some Companies

ACCURACURIS LIMITED

160, JHUMAT HOUSE IN-TOUCH BUSINESS SOLUTIONS,160,LONDON ROAD,IG11 8BB

Number:11003334
Status:ACTIVE
Category:Private Limited Company

ACUHERBALWORLD LIMITED

28 KELLNER ROAD,LONDON,SE28 0AX

Number:08626575
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

BARAKOVA LIMITED

7 KIRA BUILDING,LONDON,E3 4NZ

Number:10499844
Status:ACTIVE
Category:Private Limited Company

KG PLUMBING & HEATING LIMITED

RECTORY MEWS,WHEATLEY,OX33 1UL

Number:08796723
Status:ACTIVE
Category:Private Limited Company

PLATINUM ONE HOLDINGS LIMITED

UNIT C7 SPECTRUM BUSINESS ESTATE, ANTHONYS WAY,ROCHESTER,ME2 4NP

Number:05982898
Status:ACTIVE
Category:Private Limited Company

SMART CHOICE CLEANING LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10175913
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