WES GLEI CYFYNGEDIG

Address:
Uned 2 Felinfach, Bryn Salem, Felin-fach, Lampeter, Dyfed, SA48 8AE

WES GLEI CYFYNGEDIG is a business entity registered at Companies House, UK, with entity identifier is 03008790. The registration start date is January 11, 1995. The current status is Active.

Company Overview

Company Number 03008790
Company Name WES GLEI CYFYNGEDIG
Registered Address Uned 2 Felinfach
Bryn Salem, Felin-fach
Lampeter
Dyfed
SA48 8AE
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1995-01-11
Account Category UNAUDITED ABRIDGED
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-03-08
Returns Last Update 2016-02-08
Confirmation Statement Due Date 2021-04-05
Confirmation Statement Last Update 2020-02-22
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
59133 Television programme distribution activities

Office Location

Address UNED 2 FELINFACH
BRYN SALEM, FELIN-FACH
Post Town LAMPETER
County DYFED
Post Code SA48 8AE

Companies with the same post code

Entity Name Office Address
BIRCH TREE CONSULTANCY LTD Ty Poeth, Felinfach, Lampeter, SA48 8AE, Wales
WEST COAST CLEANING AND LINEN SERVICES LIMITED Brynog Barn, Felinfach, Lampeter, Ceredigion, SA48 8AE, Wales
CYFIAITH CYFYNGEDIG Uned 1 Bryn Salem, Felin-fach, Llanbedr Pont Steffan, Ceredigion, SA48 8AE
CWMNI CYDWEITHREDOL TROED-Y-RHIW CYF Uned 2 Bryn Salem, Felin-fach, Lampeter, Dyfed, SA48 8AE
GWEITHGOR DYFFRYN AERON CYF Uned 2, Bryn Salem Felinfach, Dyffryn Aeron, Lampeter, Ceredigion, SA48 8AE

Companies with the same post town

Entity Name Office Address
R & J ROOFING LTD Glan Teifi Industrial Park, Llanwnnen, Lampeter, Dyfed, SA48 7JY, United Kingdom
CRAIG RANDELL CARPENTRY & ROOFING LTD Maes Yr Hendre, Cwmann, Lampeter, Dyfed, SA48 8HA, United Kingdom
ARTY-PARTI LTD Awelfa, Llangybi, Lampeter, Ceredigion, SA48 8NW, United Kingdom
BIRD FARM CIC Maeshedydd Blaencwrt, Llanwnnen, Lampeter, SA48 7LW, Wales
F MCDERMOTT LIMITED Maesnewydd, Talsarn, Lampeter, SA48 8RE, United Kingdom
SCHMUTTER GUTTER LIMITED 19, Tai Pedr, Bryn Road, Lampeter, Ceredigion, SA48 7BR, Wales
JEDLET & CO. LTD. 4 Teifi Terrace, Lampeter, Dyfed, SA48 7AN, United Kingdom
CADFADOR CONSTRUCTION LTD Penrheol Farm, Talsarn, Lampeter, SA48 8QZ, Wales
AMWYN LTD 81 Bridge Street, Lampeter, SA48 7AB, Wales
BLACK LION HOTEL LAMPETER LIMITED 12 High Street, Lampeter, Ceredigion, SA48 7BG, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
LEWIS, Dylan Euros Secretary (Active) Alma, Cribyn, Llanbedr Pont Steffan, Dyfed, SA48 7ND /
11 January 1995
/
DAFYDD, Rhian Director (Active) Maes-Y-Delyn, Godre Rhiw Goch, Aberaeron, Ceredigion, Wales, SA46 0DY January 1971 /
31 October 2016
Cymro / Cymraes /
Cymru
Swyddog Llywodraeth Leol
DAVIES, Benjamin Kevin Director (Active) Treweryll, Boncath, Sir Benfro, SA37 0JL January 1960 /
11 January 1995
Welsh /
Wales
Company Director
DAVIES, Huw Director (Active) Cil Haul, Ystrad Aeron, Dyffryn Aeron, Ceredigion, SA48 7QB January 1951 /
11 January 1995
British /
Wales
Cyfarwyddwr Cwmni
JOHN, Ieuan Granville Director (Active) Gamfawen, Blaenffos, Crymych, Sir Benfro, SA37 0HZ January 1941 /
11 January 1995
British /
Wales
Company Director
JONES, Richard John Director (Active) Dolwen, Blaen Ffos, Boncath, Sir Benfro, SA37 0HY August 1955 /
11 January 1995
Welsh /
Wales
Company Director
JONES, Wyn Lewis Director (Active) Llys Y Coed, Heol Dinbych Y Pysgod, Aberteifi, Ceredigion, SA43 3AH September 1959 /
11 January 1995
British /
Wales
Company Director
LEWIS, Dylan Euros Director (Active) Alma, Cribyn, Llanbedr Pont Steffan, Dyfed, SA48 7ND December 1951 /
11 January 1995
Welsh /
United Kingdom
Company Director
THOMAS, Janice Mai Director (Active) Rhandir, Ciliie Aeron, Dyffryn Aeron, Ceredigion, SA48 8DE May 1971 /
30 June 1998
British /
Wales
Company Director
LAZARUS, Heather Ann Nominee Secretary (Resigned) 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU /
11 January 1995
/
JONES, Margaret Elin Director (Resigned) Pencoed 27 Min-Y-Bryn, Aberystwyth, Ceredigion, SY23 1LZ September 1966 /
11 January 1995
British /
Company Director
JONES, Tom James Director (Resigned) 147 Goetre Fawr, Radyr, Cardiff, South Glamorgan, CF15 8ET April 1934 /
11 January 1995
British /
Wales
Company Director
LAZARUS, Harry Pierre Nominee Director (Resigned) 3 Wimmerfield Crescent, Killay, Swansea, West Glamorgan, Wales, SA2 7BU April 1937 /
11 January 1995
British /
LLYWELYN, Dwynwen Lloyd Director (Resigned) Y Bwthyn, Stryd A Dwr Aberarth, Aberaeron, Ceredigion, SA46 0LL December 1968 /
1 May 2002
Cymraes (Welsh) /
Cymru (Wales)
Swyddog Addysg

Competitor

Search similar business entities

Post Town LAMPETER
Post Code SA48 8AE
SIC Code 59133 - Television programme distribution activities

Improve Information

Please provide details on WES GLEI CYFYNGEDIG 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