THEATR NA N'OG

Address:
Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ

THEATR NA N'OG is a business entity registered at Companies House, UK, with entity identifier is 01856580. The registration start date is October 17, 1984. The current status is Active.

Company Overview

Company Number 01856580
Company Name THEATR NA N'OG
Registered Address Unit 3
Milland Road Industrial Estate
Neath
SA11 1NJ
Company Category PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Company Status Active
Origin Country United Kingdom
Incorporation Date 1984-10-17
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-06-06
Returns Last Update 2016-05-09
Confirmation Statement Due Date 2021-06-05
Confirmation Statement Last Update 2020-05-22
Mortgage Charges 4
Mortgage Outstanding 4
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
90010 Performing arts

Office Location

Address UNIT 3
MILLAND ROAD INDUSTRIAL ESTATE
Post Town NEATH
Post Code SA11 1NJ

Companies with the same location

Entity Name Office Address
CYNHYRCHIADAU TNN PRODUCTIONS LTD Unit 3, Milland Road Industrial Estate, Neath, Neat Port Talbot, SA11 1NJ
ISEL TRADING LIMITED Unit 3, Cwmdu Industrial Estate, Neath, SA10 6RP, Wales
ULDALE TRADING LIMITED Unit 3, Cwmdu Industrial Estate, Neath, SA10 6RP, Wales
SELECT TYRE SERVICES LIMITED Unit 3, Winifred Road, Neath, SA10 6HP, United Kingdom

Companies with the same post code

Entity Name Office Address
D.J.THOMAS TRANSPORT LTD Niberian Works Milland Road Industrial Estate, Milland Road, Neath, SA11 1NJ, United Kingdom
GYMNASTICS NEATH AFAN LIMITED Neath Afan Gymnastics Centre, Unit 6 & 7 Milland Road Industrial Estate, Neath, SA11 1NJ, United Kingdom
LEXAUTOHIRE LLP Unit 19, Milland Road Industrial Estate, Neath, SA11 1NJ, Wales
NEATH COACH TRAVEL LTD Nuberian Works, Milland Road Industrial Estate, Neath, SA11 1NJ
NEATH AFAN GYMNASTICS AND ACTIVITIES LIMITED Unit 6 & 7, Milland Road Industrial Estate, Neath, Neath Port Talbot, SA11 1NJ
CLJ ACCOUNTANCY SERVICES LIMITED Unit 2, Millands Road Industrial Estate, Neath, SA11 1NJ
P. W. S. (SOUTH WALES) LIMITED Unit 1a, Milland Road Industrial Estate, Neath, SA11 1NJ, United Kingdom
D.J. THOMAS COACHES LTD Niberian Works, Milland Road, Neath, SA11 1NJ
CRYNANT PLANT AND CONSTRUCTION LTD The Old Gas Works, Milland Road Industrial Estate, Neath, West Glamorgan, SA11 1NJ
PRESTIGE SALON SUPPLIES LIMITED 1 Milland Road Industrial Estate, Neath, West Glamorgan, SA11 1NJ

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
STYLES, Gaynor Helen Secretary (Active) 6 Southcourt Road, Penylan, Cardiff, South Glamorgan, CF23 9DA /
30 March 2001
/
CRIPPS, Geoffrey John Director (Active) Ty Cae Gwyn, Pennar Lane, Pennar Lane, Newbridge, Newport, Wales March 1952 /
12 July 2016
British /
United Kingdom
Retired
DAVIES, Bethan Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ January 1965 /
16 January 2002
British /
Wales
Tv Production Manager
DAVIES, Carolyn Jill Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ July 1954 /
5 July 2010
British /
Wales
Teacher
HEYES, Emma Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ October 1971 /
1 April 2014
British /
Wales
It Manager
JONES, Anne Carys Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ May 1958 /
24 May 1999
British /
Wales
Cynllunydd
MAIDMENT, Roger James Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ April 1958 /
11 October 2010
British /
Wales
University Lecturer
SHAW, Eleanor Katherine Director (Active) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ July 1974 /
15 October 2013
British /
Wales
Community Theatre Practitioner
AB ISLWYN, Gronw Secretary (Resigned) 88 Stryd Stuart, Treorchy, Rhondda Cynon Taf, CF42 6SN /
16 July 1997
/
BAKER, Timothy Rossiter Secretary (Resigned) 16 Clifton Hill, Mount Pleasant, Swansea, West Glamorgan, SA1 6XQ /
4 January 1995
/
SMITH, Angela Elizabeth Secretary (Resigned) 44 Heol Pentre Felen, Morriston, Swansea, West Glamorgan, SA6 6BY /
/
WARD, Ian Michael Secretary (Resigned) 6 High Street, Pontneddfechan, Gorllewin Morgannwg, Wales, SA11 5NP /
/
BAKER, Timothy Rossiter Director (Resigned) 16 Clifton Hill, Mount Pleasant, Swansea, West Glamorgan, SA1 6XQ May 1953 /
British /
Artistic Director
BURNELL, Malcolm Roger Director (Resigned) 3 Aldenham Road, Porthcawl, Mid Glamorgan, CF36 5PG July 1950 /
30 November 1999
British /
United Kingdom
Teacher
DAVIES, Wyndham Parry Director (Resigned) 67 Walters Road, Llansamlet, Swansea, West Glamorgan, SA7 9RW May 1931 /
British /
Retired
DENLEY JONES, Bruce Director (Resigned) 70 Pengry Rd, Loughor, Swansea, Great Britain, SA4 6PN April 1947 /
15 October 2013
British /
Wales
Retired
DONALD, Andrew Director (Resigned) 19 Woodcote Green, Grovesend, Swansea, SA4 8DR December 1964 /
27 April 2004
British /
Wales
Chief Executive
EAGLE, Andrew Robert Director (Resigned) 32 Ernald Place, Uplands, Swansea, West Glamorgan, SA2 0HN November 1968 /
8 August 2001
British /
Director Theatre Brycheiniog
EVANS, Ioan Hefin Director (Resigned) 8 Heol Panteg, Port Tywyn, Sir Gar, Wales, SA16 0YH June 1963 /
30 October 2001
British /
Rheeolwr Datblygu Celf Perffor
GARLAND, Trisha Joy Director (Resigned) 62 Overland Road, Mumbles, Swansea, West Glamorgan, SA3 4LL March 1960 /
1 January 1996
British /
United Kingdom
Teacher
GOLDSWORTHY, Claire Suzanne Director (Resigned) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ August 1968 /
13 October 2008
Welsh /
Wales
Solicitor
JAMES, Ceri Director (Resigned) 167 Arabella Street, Cardiff, CF24 4SY September 1967 /
16 January 2002
British /
Production Manager
JONES, Anne Carys Director (Resigned) Garth, Llansteffan, Carmarthen, Dyfed, SA33 5LW May 1958 /
16 July 1997
British /
Wales
Cynllunydd
JONES, Gwyn Vaughan Director (Resigned) 11 Pen Y Lan Place, Cardiff, CF2 5HE July 1958 /
16 July 1997
British /
Actor
JONES, Lyn Thomas Director (Resigned) 3 Corvette Court, Cardiff, CF10 4NL January 1942 /
British /
Bbc Executive
MASON, Bronwen Barbara Director (Resigned) Highfield House Tyisha Road, Llanelli, Dyfed, SA15 1RW July 1964 /
1 January 1996
British /
Teacher
MATHERICK, Kevin Perry Director (Resigned) 6 Fairhaven Court, Rotherslede Road Langland, Swansea, West Glamorgan, SA3 4QY May 1953 /
13 July 2004
British /
Head Of Faculty Higher Educati
MILTON, Emmajane Director (Resigned) Unit 3, Milland Road Industrial Estate, Neath, SA11 1NJ December 1973 /
1 October 2009
Welsh /
Wales
Deputy Head Teacher
MORRIS, Katherine Director (Resigned) Plas Y Bryn, 66 Pentyla, Port Talbot, Gorllewin Morgannwg, Wales, SA12 8AA February 1939 /
British /
Lecturer
PHELPS, Peter John Director (Resigned) Southbank 22a Cimla Road, Neath, West Glamorgan, SA11 3PP September 1931 /
28 November 1995
British /
Wales
Retired Assistant
PHILLIPS, David Marc Director (Resigned) 31 Mafeking Road, Cardiff, South Glamorgan, CF23 5DQ December 1953 /
1 October 1999
British /
United Kingdom
Prif Weithredwr Elus
POPLAWSKI, Angela Elizabeth Director (Resigned) 44 Heol Pentre Felen, Morriston, Swansea, West Glamorgan, SA6 6BY August 1947 /
14 February 1995
British /
Analyst/Programmer
STEWART, Martin Stanley Director (Resigned) 5 Murch Crescent, Dinas Powys, Cardiff, North Slamersan, Wales, CF64 4RF November 1947 /
British /
Insurance Broker
THOMAS, Eurig Director (Resigned) 57 Heol Pinewood, Uplands, Abertawe, Gorllewin Morgannwg, Wales, SA2 0LS March 1930 /
British /
Retired
THOMAS, Meyric Leslie Director (Resigned) 13 Westernmoor Road, Neath, West Glamorgan, SA11 1BJ November 1928 /
25 April 1995
British /
Company Director

Competitor

Search similar business entities

Post Town NEATH
Post Code SA11 1NJ
SIC Code 90010 - Performing arts

Improve Information

Please provide details on THEATR NA N'OG by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches