Background WavePink WaveYellow Wave

CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED (02918478)

CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED (02918478) is an active UK company. incorporated on 13 April 1994. with registered office in Carmarthen. The company operates in the Arts, Entertainment and Recreation sector, engaged in other sports activities n.e.c.. CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED has been registered for 32 years. Current directors include THOMAS, John Raymond Barry.

Company Number
02918478
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 April 1994
Age
32 years
Address
Golygfa Sarnau Rhydargaeau Road, Carmarthen, SA32 7AH
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other sports activities n.e.c.
Directors
THOMAS, John Raymond Barry
SIC Codes
93199

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED

CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED is an active company incorporated on 13 April 1994 with the registered office located in Carmarthen. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other sports activities n.e.c.. CARMARTHEN AND DISTRICT AUTOGRASS CLUB LIMITED was registered 32 years ago.(SIC: 93199)

Status

active

Active since 32 years ago

Company No

02918478

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 13 April 1994

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

3 days overdue

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 9 May 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026
Contact
Address

Golygfa Sarnau Rhydargaeau Road Rhydargaeau Carmarthen, SA32 7AH,

Previous Addresses

Rhyd Y Gaer Llanpumsaint Carmarthen SA33 6BX Wales
From: 9 April 2018To: 11 February 2024
C/O Michelle Phillips 50 Gors Fach Pwlltrap St. Clears Carmarthen Dyfed SA33 4AX
From: 3 May 2013To: 9 April 2018
Hafod Y Gan, 4 Caegwyn Terrace Drefach Llanelli Carmarthenshire SA14 7BB
From: 13 April 1994To: 3 May 2013
Timeline

8 key events • 1994 - 2026

Funding Officers Ownership
Company Founded
Apr 94
Director Left
Apr 12
Owner Exit
Apr 18
New Owner
Jul 18
Director Left
Jul 19
Director Joined
Feb 24
Director Left
Feb 25
Owner Exit
Feb 26
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

THOMAS, Sioned Megan Haf

Active
Rhydargaeau Road, CarmarthenSA32 7AH
Secretary
Appointed 01 Feb 2024

THOMAS, John Raymond Barry

Active
Rhydargaeau Road, CarmarthenSA32 7AH
Born July 1969
Director
Appointed 01 Feb 2024

DAVIES, Nicola Jayne

Resigned
3 Maesyrewig Road, CarmarthenSA32 7PT
Secretary
Appointed 13 Apr 1994
Resigned 03 Nov 1997

JONES, Jayne Louise

Resigned
Hafod Y Gan, LlanelliSA14 7BB
Secretary
Appointed 03 Nov 1997
Resigned 03 May 2013

PHILLIPS, Michelle

Resigned
Gors Fach, CarmarthenSA33 4AX
Secretary
Appointed 03 May 2013
Resigned 17 Nov 2017

WILLIAMS, Ben Lloyd

Resigned
Llanpumsaint, CarmarthenSA33 6BX
Secretary
Appointed 17 Nov 2017
Resigned 01 Feb 2024

PARAMOUNT COMPANY SEARCHES LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee secretary
Appointed 13 Apr 1994
Resigned 13 Apr 1994

DAVIES, David Cenfyn

Resigned
3 Maes Yr Ewig Road, CarmarthenSA32 7PT
Born January 1949
Director
Appointed 15 Oct 1995
Resigned 25 Nov 1999

DEVONALD, Dyfed

Resigned
Carne, Carmarthen
Born July 1957
Director
Appointed 15 Oct 1995
Resigned 04 Oct 2001

GRIFFITHS, Idwal

Resigned
9 Maesllan, Carmarthen
Born September 1939
Director
Appointed 15 Oct 1995
Resigned 07 Jan 2001

HERBERT, Malcolm John

Resigned
Llyshelig, CarmarthenSA33 5QH
Born May 1962
Director
Appointed 22 Apr 1998
Resigned 04 Oct 2001

JONES, Kevin Morris

Resigned
5 North Terrace Dafen, LlanelliSA14 8NG
Born July 1949
Director
Appointed 15 Oct 1995
Resigned 15 Mar 1997

REES, Suzanne

Resigned
19 Heol Elfed, Burry PortSA16 0AL
Born March 1952
Director
Appointed 15 Oct 1995
Resigned 28 Oct 1997

SCOURFIELD, Gareth

Resigned
Oaklands Farm, CarmarthenSA32 8EU
Born June 1949
Director
Appointed 12 May 1996
Resigned 27 Oct 1997

SCOURFIELD, Gareth

Resigned
Oaklands Farm, CarmarthenSA32 8EU
Born June 1949
Director
Appointed 13 Apr 1994
Resigned 31 May 2011

THOMAS, Gilbert James

Resigned
22 Saint Mary Street, WhitlandSA34 0PY
Born March 1953
Director
Appointed 25 Nov 1999
Resigned 04 Oct 2001

THOMAS, June Novella

Resigned
Tynewydd Travellers Rest, CarmarthenSA33 5DR
Born June 1948
Director
Appointed 15 Oct 1995
Resigned 18 Jul 2019

WILLIAMS, Melville Lloyd

Resigned
Tawelan, CarmarthenSA32 7NQ
Born June 1963
Director
Appointed 17 Jan 2001
Resigned 26 Jan 2024

PARAMOUNT PROPERTIES (UK) LIMITED

Resigned
229 Nether Street, LondonN3 1NT
Corporate nominee director
Appointed 13 Apr 1994
Resigned 13 Apr 1994

Persons with significant control

2

0 Active
2 Ceased

Mr Ben Lloyd Williams

Ceased
Rhydargaeau Road, CarmarthenSA32 7AH
Born September 1993

Nature of Control

Significant influence or control
Notified 15 Jul 2018
Ceased 01 Feb 2025

Mr Iori Phillips

Ceased
Gors Fach, CarmarthenSA33 4AQ
Born November 1949

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Jun 2016
Ceased 09 Apr 2018
Fundings
Financials
Latest Activities

Filing History

117

Notification Of A Person With Significant Control Statement
10 February 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 April 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 February 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 July 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 July 2019
TM01Termination of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
9 April 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
3 May 2013
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
16 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
12 April 2012
AR01AR01
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 May 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 July 2007
AAAnnual Accounts
Legacy
16 April 2007
363aAnnual Return
Legacy
16 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 June 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 July 2005
AAAnnual Accounts
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
11 August 2004
AAAnnual Accounts
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 August 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Legacy
20 February 2003
288cChange of Particulars
Legacy
20 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2001
AAAnnual Accounts
Legacy
24 April 2001
363sAnnual Return (shuttle)
Legacy
2 April 2001
288aAppointment of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2000
AAAnnual Accounts
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
19 December 1999
288aAppointment of Director or Secretary
Legacy
19 December 1999
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 August 1999
AAAnnual Accounts
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
21 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
1 July 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
287Change of Registered Office
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 August 1997
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 August 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
6 June 1996
288288
Legacy
25 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 August 1995
AAAnnual Accounts
Legacy
9 November 1994
224224
Legacy
28 April 1994
287Change of Registered Office
Legacy
28 April 1994
288288
Legacy
28 April 1994
288288
Incorporation Company
13 April 1994
NEWINCIncorporation