SCARLETS REGIONAL LIMITED - LLANELLI


Company Profile Company Filings

Overview

SCARLETS REGIONAL LIMITED is a Private Limited Company from LLANELLI and has the status: Active.
SCARLETS REGIONAL LIMITED was incorporated 26 years ago on 19/06/1997 and has the registered number: 03389199. The accounts status is GROUP and accounts are next due on 31/03/2024.

SCARLETS REGIONAL LIMITED - LLANELLI

This company is listed in the following categories:
93120 - Activities of sport clubs

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2022 31/03/2024

Registered Office

PARC Y SCARLETS PEMBERTON RETAIL PARK
LLANELLI
CARMARTHENSHIRE
SA14 9UZ

This Company Originates in : United Kingdom
Previous trading names include:
LLANELLI RUGBY FOOTBALL CLUB LIMITED (until 26/09/2011)

Confirmation Statements

Last Statement Next Statement Due
30/06/2023 14/07/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID OWEN Apr 1957 British Director 2015-11-30 CURRENT
MR GARETH JENKINS Sep 1951 British Director 2021-09-01 CURRENT
MR PHILLIP JOHN MORGAN Secretary 2014-08-01 CURRENT
MR DAVID BRIAN JONES Mar 1947 British Director 2015-10-01 CURRENT
MR OWEN GRIFFITH RONALD JONES Dec 1948 British Director 1997-08-01 CURRENT
MR GRANVILLE HAROLD WISE May 1939 British Director 2008-10-16 CURRENT
MR RUPERT HENRY ST JOHN BARKER MOON Feb 1968 British Director 2021-09-01 CURRENT
MR PHILLIP JOHN MORGAN Sep 1970 British Director 2014-08-01 CURRENT
SIMON WERNER MUDERACK Jan 1972 British Director 2020-07-01 CURRENT
MR DEREK LESLIE QUINNELL May 1949 British Director 2023-07-20 CURRENT
MR NIGEL VERNON SHORT Sep 1962 British Director 2010-09-24 CURRENT
MR SEAN BRIAN THOMAS FITZPATRICK Jun 1963 New Zealander Director 2020-07-01 CURRENT
MR HUW DEWI EVANS Jan 1949 British Director 1997-10-06 CURRENT
EMYR WYN EVANS Sep 1952 British Director 2003-12-10 CURRENT
MR PHILIP JAMES DAVIES Dec 1950 British Director 2007-04-24 CURRENT
MR JONATHAN DAVID DANIELS May 1972 British Director 2014-10-01 CURRENT
MR ROBIN ANDREW CAMMISH Aug 1954 British Director 2013-09-06 CURRENT
JOHN PETER GWYNNE GRIFFITHS Dec 1945 British Director 1997-08-01 UNTIL 1999-11-30 RESIGNED
MR IAN STUART GALLACHER May 1946 British Director 1997-07-14 UNTIL 2009-05-31 RESIGNED
MR NICHOLAS DAVID GALLIVAN Dec 1963 British Director 2011-07-01 UNTIL 2014-07-31 RESIGNED
MR PHILIP WYN EVANS Nov 1948 British Director 1998-08-27 UNTIL 2000-02-11 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2010-07-30 UNTIL 2021-05-12 RESIGNED
MR HUW TIMOTHY DOWNEY Secretary 2008-06-30 UNTIL 2009-07-09 RESIGNED
MS CLAIRE LOUISE O'HALLORAN May 1972 British Director 2018-07-01 UNTIL 2020-01-30 RESIGNED
MR DAVID COLIN STROUD Aug 1945 Secretary 1998-12-17 UNTIL 2008-06-30 RESIGNED
MR IAN STUART GALLACHER May 1946 British Secretary 1997-07-14 UNTIL 1997-08-01 RESIGNED
PETER SYDNEY JONES Jan 1945 British Secretary 1997-08-01 UNTIL 1998-12-17 RESIGNED
NICHOLAS NICK GALLIVAN Secretary 2012-07-12 UNTIL 2014-07-31 RESIGNED
HUW JAMES DAVIES Secretary 2009-07-09 UNTIL 2012-07-12 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1997-06-19 UNTIL 1997-07-14 RESIGNED
INSTANT COMPANIES LIMITED Corporate Nominee Director 1997-06-19 UNTIL 1997-07-14 RESIGNED
RAYMOND GRAVELL Sep 1951 British Director 1997-08-01 UNTIL 2007-10-31 RESIGNED
MR RICHARD MEURIG GRIFFITHS Dec 1947 British Director 2014-08-01 UNTIL 2021-09-01 RESIGNED
MR MARK JOHN DAVIES Jul 1961 British Director 2010-07-31 UNTIL 2014-09-30 RESIGNED
MR TIMOTHY PHILIP GRIFFITHS Sep 1960 British Director 2007-02-14 UNTIL 2008-11-14 RESIGNED
HEFIN WYN JENKINS Mar 1950 British Director 1997-08-01 UNTIL 2014-01-25 RESIGNED
MR GARETH JOHN JAMES JENKINS Sep 1951 British Director 1997-08-01 UNTIL 2006-04-30 RESIGNED
PETER SYDNEY JONES Jan 1945 British Director 1997-07-14 UNTIL 1999-12-24 RESIGNED
WYNDHAM MARLSTON MORGAN Aug 1937 British Director 2010-03-15 UNTIL 2017-08-01 RESIGNED
PAUL JOHN SERGEANT Sep 1961 British Director 2009-10-01 UNTIL 2010-06-30 RESIGNED
BLEDDYN GLYNNE LEYSHON PHILLIPS Jan 1954 British Director 2013-03-21 UNTIL 2023-05-17 RESIGNED
MR DEREK LESLIE QUINNELL May 1949 British Director 2010-03-15 UNTIL 2012-03-15 RESIGNED
MR PHILLIP THOMAS DAVIES Oct 1963 British Director 2008-01-10 UNTIL 2008-05-31 RESIGNED
MR GARETH DAVIES Apr 1967 British Director 2008-01-10 UNTIL 2009-05-06 RESIGNED
MICHAEL IAN BISHOP Sep 1948 British Director 2004-01-26 UNTIL 2011-07-01 RESIGNED
SELWYN WALTERS Nov 1946 British Director 2000-10-05 UNTIL 2003-06-30 RESIGNED
PHILLIP BENNETT Oct 1948 British Director 1997-08-01 UNTIL 1997-09-08 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLANELLY ATHLETIC ASSOCIATION LIMITED(THE) CARMARTHENSHIRE Active TOTAL EXEMPTION FULL 93110 - Operation of sports facilities
CREST NICHOLSON PLC ADDLESTONE UNITED KINGDOM Active GROUP 70100 - Activities of head offices
ARLEY HOMES NORTH WEST LTD LONDON Dissolved... FULL 41202 - Construction of domestic buildings
QUALITY AND PERFORMANCE IN DEVELOPMENT LIMITED CARMARTHEN Active TOTAL EXEMPTION FULL 41100 - Development of building projects
CATERHAM BARRACKS COMMUNITY TRUST CATERHAM Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
LLANELLI RFC LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 93120 - Activities of sport clubs
ARLEY HOMES LIMITED LEEDS Dissolved... GROUP 41201 - Construction of commercial buildings
CLWB RYGBI LLAMBED CYFYNGEDIG LAMPETER Active MICRO ENTITY 93199 - Other sports activities
LAMPETER EVENTS C.I.C. LAMPETER Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
GAME READY GLOBAL UK LTD REDHILL UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
COEDBACH ACTION TEAM LTD KIDWELLY Dissolved... DORMANT 94990 - Activities of other membership organizations n.e.c.
QPB LIMITED KIDWELLY Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
PRO RUGBY WALES LIMITED LLANELLI Dissolved... 93199 - Other sports activities
YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED KIDWELLY Dissolved... TOTAL EXEMPTION SMALL 41100 - Development of building projects
EARLS REMOVALS LTD EPSOM Dissolved... UNAUDITED ABRIDGED 49420 - Removal services
VINDICO ICS LTD LLANELLI WALES Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
THINK AIR LTD LLANELLI WALES Active -... TOTAL EXEMPTION FULL 62020 - Information technology consultancy activities
TP2020 LTD LLANELLI WALES Active DORMANT 62012 - Business and domestic software development
VINDICO HEALTH LTD LLANELLI WALES Active DORMANT 72110 - Research and experimental development on biotechnology

Free Reports Available

Report Date Filed Date of Report Assets
Scarlets Regional Limited - Period Ending 2023-06-30 2024-03-27 30-06-2023 £306,238 Cash
Scarlets Regional Limited - Period Ending 2022-06-30 2023-06-29 30-06-2022 £1,756,600 Cash
SCARLETS_REGIONAL_LIMITED - Accounts 2020-01-25 30-06-2019 £5,269 Cash £2,502,567 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
LLANELLI RFC LIMITED LLANELLI Active AUDIT EXEMPTION SUBSI 93120 - Activities of sport clubs
TAYLOR LANDSCAPES & GROUNDS MAINTENANCE LIMITED LLANELLI WALES Active TOTAL EXEMPTION FULL 81300 - Landscape service activities
VINDICO ICS LTD LLANELLI WALES Active TOTAL EXEMPTION FULL 61900 - Other telecommunications activities
TP2020 LTD LLANELLI WALES Active DORMANT 62012 - Business and domestic software development
VINDICO HEALTH LTD LLANELLI WALES Active DORMANT 72110 - Research and experimental development on biotechnology