Menter Aberteifi Cyfyngedig CARDIGAN


Founded in 2001, Menter Aberteifi Cyfyngedig, classified under reg no. 04243820 is an active company. Currently registered at The Guildhall SA43 1JL, Cardigan the company has been in the business for twenty three years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

At the moment there are 7 directors in the the company, namely John C., David J. and Bridget H. and others. In addition one secretary - Mark W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Menter Aberteifi Cyfyngedig Address / Contact

Office Address The Guildhall
Office Address2 High Street
Town Cardigan
Post code SA43 1JL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04243820
Date of Incorporation Fri, 29th Jun 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 23 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 12th Aug 2024 (2024-08-12)
Last confirmation statement dated Sat, 29th Jul 2023

Company staff

John C.

Position: Director

Appointed: 01 June 2022

David J.

Position: Director

Appointed: 01 June 2022

Bridget H.

Position: Director

Appointed: 01 June 2022

Mark W.

Position: Director

Appointed: 30 January 2019

Mark W.

Position: Secretary

Appointed: 30 January 2019

Thomas P.

Position: Director

Appointed: 26 November 2012

Jay B.

Position: Director

Appointed: 25 June 2011

Olwen D.

Position: Director

Appointed: 14 November 2007

Nerys E.

Position: Director

Appointed: 30 January 2019

Resigned: 01 January 2020

Myfanwy M.

Position: Director

Appointed: 30 January 2019

Resigned: 01 January 2020

Arwyn R.

Position: Director

Appointed: 30 January 2019

Resigned: 01 June 2022

Thomas P.

Position: Secretary

Appointed: 04 November 2016

Resigned: 30 January 2019

James M.

Position: Director

Appointed: 21 July 2014

Resigned: 31 October 2016

Peter M.

Position: Director

Appointed: 04 June 2013

Resigned: 14 June 2016

Paul O.

Position: Director

Appointed: 04 June 2013

Resigned: 31 October 2016

Ann S.

Position: Secretary

Appointed: 25 July 2011

Resigned: 11 November 2016

Stephen G.

Position: Director

Appointed: 30 March 2008

Resigned: 14 May 2012

John S.

Position: Director

Appointed: 30 March 2008

Resigned: 04 June 2013

David J.

Position: Director

Appointed: 15 November 2006

Resigned: 30 January 2019

John C.

Position: Director

Appointed: 15 November 2006

Resigned: 22 November 2012

Terence M.

Position: Director

Appointed: 15 November 2006

Resigned: 15 April 2011

Paul O.

Position: Director

Appointed: 24 May 2006

Resigned: 24 May 2010

Lindsay S.

Position: Secretary

Appointed: 22 November 2004

Resigned: 25 July 2011

Derek S.

Position: Director

Appointed: 15 September 2004

Resigned: 14 November 2007

Elfyn R.

Position: Director

Appointed: 15 September 2004

Resigned: 22 November 2012

Wynn M.

Position: Director

Appointed: 28 June 2004

Resigned: 10 March 2009

Christopher E.

Position: Director

Appointed: 14 April 2004

Resigned: 15 November 2006

Clare H.

Position: Director

Appointed: 14 April 2004

Resigned: 19 September 2006

Simon L.

Position: Director

Appointed: 16 October 2003

Resigned: 26 September 2005

David L.

Position: Director

Appointed: 23 June 2003

Resigned: 13 March 2007

Kathryn H.

Position: Secretary

Appointed: 02 June 2003

Resigned: 05 November 2004

Llwyd E.

Position: Secretary

Appointed: 28 November 2002

Resigned: 01 June 2003

Mair M.

Position: Director

Appointed: 13 November 2002

Resigned: 27 September 2004

Linda G.

Position: Director

Appointed: 13 November 2002

Resigned: 28 June 2004

Matthew N.

Position: Director

Appointed: 13 November 2002

Resigned: 16 October 2003

Elizabeth W.

Position: Director

Appointed: 13 November 2002

Resigned: 23 February 2004

Gary C.

Position: Director

Appointed: 13 November 2002

Resigned: 26 April 2010

Spence M.

Position: Director

Appointed: 29 June 2001

Resigned: 13 November 2002

Denis H.

Position: Director

Appointed: 29 June 2001

Resigned: 13 November 2002

Monika S.

Position: Secretary

Appointed: 29 June 2001

Resigned: 06 September 2002

David G.

Position: Director

Appointed: 29 June 2001

Resigned: 08 October 2003

Alan W.

Position: Director

Appointed: 29 June 2001

Resigned: 27 October 2008

Llwyd E.

Position: Director

Appointed: 29 June 2001

Resigned: 14 March 2012

Julian B.

Position: Director

Appointed: 29 June 2001

Resigned: 30 January 2019

Timothy R.

Position: Director

Appointed: 29 June 2001

Resigned: 13 November 2002

John A.

Position: Director

Appointed: 29 June 2001

Resigned: 13 November 2002

Michael H.

Position: Director

Appointed: 29 June 2001

Resigned: 23 August 2004

David L.

Position: Director

Appointed: 29 June 2001

Resigned: 13 November 2002

Leonora L.

Position: Director

Appointed: 29 June 2001

Resigned: 23 February 2004

Gareth E.

Position: Director

Appointed: 29 June 2001

Resigned: 26 July 2004

People with significant control

The list of PSCs who own or have control over the company is made up of 7 names. As we researched, there is Julian B. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Jay B. This PSC has significiant influence or control over the company,. Moving on, there is Olwen D., who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Julian B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Jay B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Olwen D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Thomas P.

Notified on 6 April 2016
Nature of control: significiant influence or control

David J.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Paul O.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

James M.

Notified on 6 April 2016
Ceased on 31 January 2019
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand8 32615 23219 4998 9524 992
Current Assets20 26818 76924 24717 25913 433
Debtors11 5503 4614 0467 4056 889
Net Assets Liabilities4 0033 87410 47113 82311 938
Other Debtors9 9702 680315162169
Property Plant Equipment3 1462 1181 4126 7295 312
Total Inventories392767029021 552
Other
Accumulated Depreciation Impairment Property Plant Equipment49 38450 41251 11853 09554 640
Additions Other Than Through Business Combinations Property Plant Equipment   7 294128
Average Number Employees During Period 3333
Bank Borrowings Overdrafts 7 5621 7431 8692 003
Creditors19 4117 5629 9326 7785 423
Depreciation Rate Used For Property Plant Equipment  332020
Increase From Depreciation Charge For Year Property Plant Equipment 1 0287061 9771 545
Net Current Assets Liabilities8579 31814 31510 4818 010
Other Creditors16 3047 5622 2148561 542
Other Taxation Social Security Payable  197  
Property Plant Equipment Gross Cost52 530 52 53059 82459 952
Total Assets Less Current Liabilities4 00311 43615 72717 21013 322
Trade Creditors Trade Payables2 4904 0175 7784 0531 878
Trade Debtors Trade Receivables1 5807813 7317 2436 720
Finance Lease Liabilities Present Value Total617102   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, March 2023
Free Download (9 pages)

Company search

Advertisements