Powys And Brecon Beacons National Park Environmental Records Centre Limited
Pri/ltd By Guar/nsc (Private, Limited By Guarantee, No Share Capital)
Powys And Brecon Beacons National Park Environmental Records Centre Limited
Unit 4 Royal Building
6,The Bulwark
Brecon
Powys
LD3 7LB
Wales
Company Name | Powys And Brecon Beacons National Park Environmental Records Centre Limited |
---|
Company Status | Active |
---|
Company Number | 03999077 |
---|
Incorporation Date | 17 May 2000 (23 years, 11 months ago) |
---|
Dissolution Date | — |
---|
Category | Pri/Ltd By Guar/Nsc (Private, Limited By Guarantee, No Share Capital) |
---|
Previous Names | — |
---|
Current Directors | 8 |
---|
Business Industry | Information and Communication |
---|
Business Activity | Data Processing, Hosting and Related Activities |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 31 May 2024 (1 month from now) |
---|
Registered Address | Unit 4 Royal Building 6,The Bulwark Brecon Powys LD3 7LB Wales |
Shared Address | This company shares its address with 1 other company |
Constituency | Brecon and Radnorshire |
---|
County | — |
---|
Built Up Area | Brecon |
---|
Parish | Brecon |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 17 May 2023 (11 months, 2 weeks ago) |
---|
Next Return Due | 31 May 2024 (1 month from now) |
---|
SIC Industry | Information and communication |
---|
SIC 2003 (7240) | Data base activities |
---|
SIC 2007 (63110) | Data processing, hosting and related activities |
---|
SIC Industry | Information and communication |
---|
SIC 2007 (63990) | Other information service activities n.e.c. |
---|
18 November 2020 | Appointment of Mr Andrew James as a director on 17 November 2020 | 2 pages |
---|
18 November 2020 | Appointment of Dr Bradley Alan Welch as a secretary on 17 November 2020 | 2 pages |
---|
18 November 2020 | Termination of appointment of Janet Imlach as a secretary on 17 November 2020 | 1 page |
---|
5 August 2020 | Total exemption full accounts made up to 31 March 2020 | 8 pages |
---|
17 July 2020 | Termination of appointment of Deborah Jane Perkin as a director on 14 July 2020 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—