ACCESSIBILITY POWYS LTD

Address:
Centre Celf, Tremont Road, Llandrindod Wells, LD1 5EB, Wales

ACCESSIBILITY POWYS LTD is a business entity registered at Companies House, UK, with entity identifier is 05341966. The registration start date is January 25, 2005. The current status is Active.

Company Overview

Company Number 05341966
Company Name ACCESSIBILITY POWYS LTD
Registered Address Centre Celf
Tremont Road
Llandrindod Wells
LD1 5EB
Wales
Company Category PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Company Status Active
Origin Country United Kingdom
Incorporation Date 2005-01-25
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-06-30
Returns Due Date 2017-02-22
Returns Last Update 2016-01-25
Confirmation Statement Due Date 2021-03-08
Confirmation Statement Last Update 2020-01-25
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
63990 Other information service activities n.e.c.
86900 Other human health activities

Office Location

Address CENTRE CELF,
TREMONT ROAD
Post Town LLANDRINDOD WELLS
Post Code LD1 5EB
Country WALES

Companies with the same post code

Entity Name Office Address
SPA MOTORS (MID WALES) LIMITED The Old Fire Station, Tremont Road, Llandrindod Wells, LD1 5EB
TREMONT GARAGE LIMITED Tremont Road, Llandrindod Wells, Powys, LD1 5EB
CELFOGWMPAS Centre Celf, Tremont Road, Llandrindod Wells, Powys, LD1 5EB

Companies with the same post town

Entity Name Office Address
BEACON & POOL COMMON CONSERVATION CIC Tyddu Bungalow, Dolau, Llandrindod Wells, LD1 5TB, Wales
KEITH JONES INTERIOR & EXTERIOR DECORATORS LIMITED Roxbury, Penybont, Llandrindod Wells, LD1 5UA, United Kingdom
CINPEANU LTD Flat 2 Rhoslyn, 11 High Street, Llandrindod Wells, LD1 6AG, Wales
SEVERN ENTERPRISES LIMITED Wellfield House, Temple Street, Llandrindod Wells, LD1 5HG, Wales
LEDJ LTD Dolswydd, Penybont, Llandrindod Wells, LD1 5UB, Wales
MATARIKI SOFTWARE SOLUTIONS LTD Talwrn Lodge, Llanwrthwl, Llandrindod Wells, LD1 6NU, Wales
CEDIG CRAFTS LTD Dolyfrain, Llanbister Road, Llandrindod Wells, LD1 6UG, Wales
D G OWEN AND SONS LIMITED Cwmroches, Penybont, Llandrindod Wells, LD1 5SY, Wales
M&S HEATING & ELECTRICAL SERVICES LTD 10 Tanyfron, Crossgates, Llandrindod Wells, LD1 6RP, Wales
ARYMA HOLDINGS LIMITED 6-7 Ddole Enterprise Park, Llandrindod Wells, Powys, LD1 6DF, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
DREW, Alison Claire Director (Active) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB February 1969 /
1 February 2021
British /
England
Mother
JONES, Adrian Director (Active) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB February 1951 /
27 July 2022
British /
Scotland
Retired
ROBINSON, Carol Elaine Director (Active) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB October 1954 /
19 October 2020
British /
Wales
Retired
SHARP, Tina Louise Director (Active) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB June 1964 /
22 January 2020
British /
Wales
Retired
BIRCH, Christopher David Secretary (Resigned) Aquila 13 Meadowlands, Newbridge On Wye, Powy, LD1 6NE /
25 January 2005
/
GERRARD, Deborah Ann Secretary (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL /
26 July 2010
/
AMES, Gordon Stuart, Pastor Director (Resigned) Genesis School Lane, Norton, Presteigne, Powys, LD8 2EL January 1947 /
2 April 2007
British /
United Kingdom
Retired
ANDERSON, Katherine Rose Director (Resigned) Nant Y Myndd, Dylife, Nr Lanbrynmair, Powys, SY19 7BW August 1940 /
21 May 2008
British /
United Kingdom
Retired Civil Servant Mod
BURGESS, Jennifer Director (Resigned) 38 Caenbrook Meadow, Presteigne, Powys, LD8 2NE May 1954 /
25 January 2005
British /
Theraputic Masseuse
CROSS, Roger Norman Director (Resigned) Knoll House, Adleymoor Bucknell, Craven Arms, Shropshire, SY7 0ES October 1945 /
25 January 2005
British /
United Kingdom
Charity Coordinator
CURTIS, Roger William George Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL June 1951 /
28 October 2011
Uk /
United Kingdom
Retired
DORKENOO-STEVENTON, Shanaz Gail Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB April 1962 /
9 January 2019
British /
Wales
Retired
FOSTER EDWARDS, Dorothy Rose Director (Resigned) 77 Bryn Y Gog, Machynlleth, Montgomeryshire, SY20 8HN August 1944 /
11 April 2006
British /
United Kingdom
Retired
GREEN, Christopher John Director (Resigned) 1 Lords Land, Whitton, Knighton, Powys, LD7 1NJ February 1959 /
21 May 2008
British /
United Kingdom
None
HARRIS, Kenneth Albert Director (Resigned) Ty Offa, Crabtree Walk, Knighton, Powys, LD7 1EW June 1945 /
25 January 2005
British /
United Kingdom
Retired Teacher
JONES, Paul Anthony Director (Resigned) 26 Adelaide Gardens, Llanfaes, Brecon, Powys, LD3 8DD August 1966 /
14 March 2006
British /
Sales Manager
JONES, Rachel Sara Director (Resigned) 7 Underhill Crescent, Knighton, Powys, Wales, LD7 1DG December 1984 /
12 June 2019
British /
Wales
Unemployed
LAWSON, James Director (Resigned) 1 Cwm Llanfair, Newtown, Powys, SY16 2RA December 1930 /
25 January 2005
British /
United Kingdom
Retired
LEDBURY, Barrie Compton David Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL June 1954 /
6 December 2016
British /
Wales
Retired
LINDOEWOOD, Paul Roger Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB March 1957 /
6 April 2016
British /
Wales
Coordinator Of Disability In Wales And Africa
LLOYD, David James Director (Resigned) The Automobile Place, Temple Street, Llandrindod Wells, Powys, Wales, LD1 5HL December 1949 /
6 August 2010
Welsh /
Uk
None
MACLEAN, Jonathan Arthur Dean Director (Resigned) 90 Cledan, Treowen, Newtown, Powys, SY16 1NE May 1957 /
25 January 2005
British /
None
MARTIN, Anna-Louise Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB March 1976 /
27 November 2019
British /
Wales
Housewife
MATTHEWS, Jonathan Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL June 1972 /
24 May 2016
British /
Wales
Fundraiser
MATTHEWS, Jonathon Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB June 1972 /
12 June 2019
British /
Wales
Fundraiser
MCALLISTER-LOVATT, William Anthony Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL January 1953 /
5 March 2015
British /
United Kingdom
Business & Systems Change Consultancy
NELSON, Susan Elizabeth Director (Resigned) Kilrymont, Llanddew, Brecon, Powys, LD3 9SY May 1956 /
25 January 2005
British /
Housewife-Mother
NEWMAN, Eileen June Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB August 1953 /
25 February 2020
British /
England
Retired
PARRIS, Elspeth Madeleine Director (Resigned) 11 The Court, Lant Avenue, Llandrindod Wells, Wales, LD1 5HY March 1956 /
11 September 2018
British /
Wales
Retired
RUST, Donald Director (Resigned) 100 Cradoc Close, Cradoc Close, Brecon, Wales, LD3 9UB June 1956 /
5 October 2016
British /
Wales
Retired
RUST, Donald Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL June 1956 /
5 October 2016
British /
Wales
Learning And Development Facilitator
SABELL, Michael Harold, Reverend Director (Resigned) The Automobile Palace, Temple Street, Llandrindod Wells, Powys, LD1 5HL July 1942 /
16 May 2017
British /
United Kingdom
Retired Clergyman
VEENSTRA, Folkert Ferdinand Director (Resigned) Centre Celf,, Tremont Road, Llandrindod Wells, Wales, LD1 5EB February 1977 /
24 April 2020
Dutch /
Wales
Town Councillor
WILES, William Murdoch Director (Resigned) 2 Llais Yr Afon, Garth, Llangammarch Wells, Powys, LD4 4AE April 1936 /
25 January 2005
British /
Retired

Competitor

Search similar business entities

Post Town LLANDRINDOD WELLS
Post Code LD1 5EB
SIC Code 63990 - Other information service activities n.e.c.

Improve Information

Please provide details on ACCESSIBILITY POWYS LTD 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