GWYN RICHARDS SDS SPORTS LIMITED

15a Talbot St, Maesteg 15a Talbot St, Maesteg, Maesteg, CF34 9BW, Wales
StatusACTIVE
Company No.10739406
CategoryPrivate Limited Company
Incorporated25 Apr 2017
Age7 years, 2 months, 17 days
JurisdictionEngland Wales

SUMMARY

GWYN RICHARDS SDS SPORTS LIMITED is an active private limited company with number 10739406. It was incorporated 7 years, 2 months, 17 days ago, on 25 April 2017. The company address is 15a Talbot St, Maesteg 15a Talbot St, Maesteg, Maesteg, CF34 9BW, Wales.



Company Fillings

Confirmation statement with no updates

Date: 28 May 2024

Action Date: 17 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 01 May 2024

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2024

Category: Gazette

Type: GAZ1

Documents

View document PDF

Termination director company with name termination date

Date: 26 Apr 2024

Action Date: 18 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brandon Lee, Dennis Price

Termination date: 2022-05-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Apr 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2023

Action Date: 17 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Aug 2022

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Lee Aaron Price

Notification date: 2022-05-17

Documents

View document PDF

Notification of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Leanne Price

Notification date: 2022-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Shan Frances South

Cessation date: 2022-05-17

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2022

Action Date: 17 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dean South

Cessation date: 2022-05-17

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 17 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Leanne Price

Appointment date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Aaron Price

Appointment date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shan Frances South

Termination date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dean South

Termination date: 2022-05-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brandon Lee, Dennis Price

Appointment date: 2022-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 17 May 2022

Action Date: 17 May 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Dean South

Termination date: 2022-05-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 May 2022

Action Date: 17 May 2022

Category: Address

Type: AD01

Change date: 2022-05-17

Old address: 18 Y Goedlan Maesteg CF34 9GD United Kingdom

New address: 15a Talbot St, Maesteg Talbot Street Maesteg CF34 9BW

Documents

View document PDF

Confirmation statement with updates

Date: 29 Mar 2022

Action Date: 29 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 10 Mar 2022

Action Date: 10 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-10

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 15 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Apr 2021

Action Date: 23 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2020

Action Date: 23 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 23 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 01 Oct 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA01

Made up date: 2018-04-30

New date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-23

Documents

View document PDF

Incorporation company

Date: 25 Apr 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILDREN MANAGE MONEY LIMITED

10 LENNOX GARDENS,LONDON,SW1X 0DG

Number:09969375
Status:ACTIVE
Category:Private Limited Company

CONTRACT 22 LTD

FLAT 3 23 FITZHAMON EMBANKMENT,CARDIFF,CF11 6AN

Number:09503858
Status:ACTIVE
Category:Private Limited Company

DUEWINGS LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11203340
Status:ACTIVE
Category:Private Limited Company

LANGLEY EXECUTIVE SEARCH LIMITED

PENDRAGON HOUSE,ST. ALBANS,AL1 1LJ

Number:09604440
Status:ACTIVE
Category:Private Limited Company

QUANTUM PROCUREMENT LIMITED

5 JUPITER HOUSE,READING,RG7 8NN

Number:07527805
Status:ACTIVE
Category:Private Limited Company

STAR WHARF RESIDENTS MANAGEMENT COMPANY LIMITED

167 TURNERS HILL,CHESHUNT,EN8 9BH

Number:05798948
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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