CROES GOCH FARM STORES LIMITED
Overview
Company Name | CROES GOCH FARM STORES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04232851 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CROES GOCH FARM STORES LIMITED?
- Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47789) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CROES GOCH FARM STORES LIMITED located?
Registered Office Address | Llys Deri Parc Pensarn SA31 2NF Carmarthen Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CROES GOCH FARM STORES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for CROES GOCH FARM STORES LIMITED?
Last Confirmation Statement Made Up To | Jan 16, 2026 |
---|---|
Next Confirmation Statement Due | Jan 30, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 16, 2025 |
Overdue | No |
What are the latest filings for CROES GOCH FARM STORES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 16, 2025 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||
Total exemption full accounts made up to Jun 30, 2023 | 12 pages | AA | ||
Confirmation statement made on Jan 16, 2024 with updates | 5 pages | CS01 | ||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 10 pages | AA | ||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2021 | 11 pages | AA | ||
Confirmation statement made on May 20, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2020 | 11 pages | AA | ||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2019 | 11 pages | AA | ||
Confirmation statement made on May 20, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 Quay Street Carmarthen SA31 3JX Wales to Llys Deri Parc Pensarn Carmarthen SA31 2NF on May 29, 2019 | 1 pages | AD01 | ||
Notification of Nigel David Williams as a person with significant control on Jan 30, 2019 | 2 pages | PSC01 | ||
Registered office address changed from C/O Ashmole & Co 7 Goat Street Haverfordwest Pembrokeshire SA61 1PX to 6 Quay Street Carmarthen SA31 3JX on Feb 11, 2019 | 1 pages | AD01 | ||
Cessation of Stephen Albert Phillips as a person with significant control on Jan 30, 2019 | 1 pages | PSC07 | ||
Appointment of Mrs Jaqueline Ellen Williams as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Cessation of Audrey Elizabeth Phillips as a person with significant control on Jan 30, 2019 | 1 pages | PSC07 | ||
Appointment of Mr Nigel David Williams as a director on Jan 30, 2019 | 2 pages | AP01 | ||
Termination of appointment of Audrey Elizabeth Phillips as a secretary on Jan 30, 2019 | 2 pages | TM02 | ||
Termination of appointment of Stephen Albert Phillips as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Audrey Elizabeth Phillips as a director on Jan 30, 2019 | 1 pages | TM01 | ||
Total exemption full accounts made up to Jun 30, 2018 | 8 pages | AA | ||
Confirmation statement made on May 20, 2018 with no updates | 3 pages | CS01 | ||
Who are the officers of CROES GOCH FARM STORES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS, Jaqueline Ellen | Director | Parc Pensarn SA31 2NF Carmarthen Llys Deri Wales | Wales | Welsh | Director | 255176060001 | ||||
WILLIAMS, Nigel David, Mr. | Director | Parc Pensarn SA31 2NF Carmarthen Llys Deri Wales | Wales | Welsh | Director | 255175750001 | ||||
PHILLIPS, Audrey Elizabeth | Secretary | Tresewig Croesgoch SA62 6ND Haverfordwest Pembrokeshire | British | 76603700001 | ||||||
SEVERNSIDE SECRETARIAL LIMITED | Nominee Secretary | 14-18 City Road CF24 3DL Cardiff | 900003990001 | |||||||
JONES, Keith | Director | Rhosdywarch Carnhedryn, Solva SA62 6XX Haverfordwest Pembrokeshire | Wales | British | Director | 111003670001 | ||||
PHILLIPS, Audrey Elizabeth | Director | Tresewig Croesgoch SA62 6ND Haverfordwest Pembrokeshire | Wales | British | Director | 76603700001 | ||||
PHILLIPS, Stephen Albert | Director | Tresewig Croesgoch SA62 6ND Haverfordwest Pembrokeshire | Wales | British | Director | 76603760001 | ||||
SEVERNSIDE NOMINEES LIMITED | Nominee Director | 14-18 City Road CF24 3DL Cardiff | 900003980001 |
Who are the persons with significant control of CROES GOCH FARM STORES LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr. Nigel David Williams | Jan 30, 2019 | Parc Pensarn SA31 2NF Carmarthen Llys Deri Wales | No |
Nationality: Welsh Country of Residence: Wales | |||
Natures of Control
| |||
Mr Stephen Albert Phillips | Apr 06, 2016 | Llandeloy SA62 6ND Haverfordwest Tresewig Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mrs Audrey Elizabeth Phillips | Apr 06, 2016 | Llandeloy SA62 6ND Haverfordwest Tresewig Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0