Cymdeithas Bethlehem Dyffryn Ceidrych Association Limited LLANDEILO


Cymdeithas Bethlehem Dyffryn Ceidrych Association started in year 2004 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 05114989. The Cymdeithas Bethlehem Dyffryn Ceidrych Association company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Llandeilo at The Old School. Postal code: SA19 6YH.

The firm has 3 directors, namely Kathryn H., David J. and Havard J.. Of them, David J., Havard J. have been with the company the longest, being appointed on 2 April 2018 and Kathryn H. has been with the company for the least time - from 10 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Cymdeithas Bethlehem Dyffryn Ceidrych Association Limited Address / Contact

Office Address The Old School
Office Address2 Bethlehem
Town Llandeilo
Post code SA19 6YH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05114989
Date of Incorporation Wed, 28th Apr 2004
Industry Other amusement and recreation activities n.e.c.
End of financial Year 30th April
Company age 21 years old
Account next due date Wed, 31st Jan 2024 (422 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 22nd Jan 2024 (2024-01-22)
Last confirmation statement dated Sun, 8th Jan 2023

Company staff

Kathryn H.

Position: Director

Appointed: 10 May 2022

David J.

Position: Director

Appointed: 02 April 2018

Havard J.

Position: Director

Appointed: 02 April 2018

Dafydd E.

Position: Director

Appointed: 14 August 2012

Resigned: 01 April 2018

Mary W.

Position: Director

Appointed: 09 August 2012

Resigned: 24 January 2013

William D.

Position: Director

Appointed: 31 July 2012

Resigned: 16 May 2024

Sarah J.

Position: Secretary

Appointed: 20 January 2010

Resigned: 31 January 2011

Peter A.

Position: Secretary

Appointed: 21 December 2008

Resigned: 20 January 2010

Anne D.

Position: Director

Appointed: 21 December 2008

Resigned: 07 December 2012

Elizabeth H.

Position: Director

Appointed: 21 December 2008

Resigned: 31 January 2011

Sarah C.

Position: Director

Appointed: 28 April 2004

Resigned: 01 July 2007

Anne D.

Position: Secretary

Appointed: 28 April 2004

Resigned: 21 December 2008

Victoria L.

Position: Director

Appointed: 28 April 2004

Resigned: 04 June 2022

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-04-302023-04-302024-04-30
Balance Sheet
Net Assets Liabilities247 056247 446249 007
Other
Cost Sales3 345  
Gross Profit Loss-1 618  
Operating Profit Loss-1 618  
Profit Loss On Ordinary Activities After Tax-1 618  
Profit Loss On Ordinary Activities Before Tax-1 618  
Turnover Revenue1 727  
Fixed Assets247 056247 446249 007
Total Assets Less Current Liabilities247 056247 446249 007

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2024/04/30
filed on: 20th, January 2025
Free Download (3 pages)

Company search

Advertisements