PEMBROKESHIRE CITIZENS ADVICE BUREAU - PEMBROKE DOCK


Company Profile Company Filings

Overview

PEMBROKESHIRE CITIZENS ADVICE BUREAU is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) from PEMBROKE DOCK WALES and has the status: Active.
PEMBROKESHIRE CITIZENS ADVICE BUREAU was incorporated 16 years ago on 03/09/2007 and has the registered number: 06359417. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.

PEMBROKESHIRE CITIZENS ADVICE BUREAU - PEMBROKE DOCK

This company is listed in the following categories:
63990 - Other information service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

38 MEYRICK STREET
PEMBROKE DOCK
SA72 6UT
WALES

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
03/09/2023 17/09/2024

Map

WALES

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS MAUREEN BOWEN Jan 1947 British Director 2019-09-27 CURRENT
MR ALAN FURLONG Nov 1951 British Director 2019-03-06 CURRENT
DR ELIZABETH MUIR Aug 1947 British Director 2015-04-22 CURRENT
ANTHONY EDWARD SANGSTER Apr 1947 British Director 2018-07-10 CURRENT
MISS CLAIRE PICKETT Sep 1982 British Director 2019-06-11 CURRENT
DR BARBARA GEORGINA WILSON Nov 1951 British Director 2019-01-25 CURRENT
MR CHARLES PAUL LORIMER Aug 1947 British Director 2013-10-03 UNTIL 2014-10-27 RESIGNED
MR ANDREW SMITH Sep 1976 British Director 2018-01-24 UNTIL 2020-03-20 RESIGNED
BARBARA SHONE Apr 1951 British Director 2007-09-03 UNTIL 2007-12-11 RESIGNED
MR DAVID LLEWELLYN PRYSE-LLOYD Aug 1943 British Director 2011-04-20 UNTIL 2019-06-26 RESIGNED
MR PETER MORGAN Jan 1959 British Director 2009-08-19 UNTIL 2011-06-30 RESIGNED
MR CLIVE STANLEY MATHIAS Feb 1939 British Director 2019-01-25 UNTIL 2019-02-28 RESIGNED
MR JOHN LUPTON May 1953 British Director 2016-10-24 UNTIL 2017-02-18 RESIGNED
MR PHILIP ARTHUR HOWARD Aug 1953 British Director 2015-12-01 UNTIL 2020-01-31 RESIGNED
MR ROBIN HOWELLS Oct 1968 British Director 2017-07-26 UNTIL 2017-10-24 RESIGNED
MRS ROSALIE VERA LILWALL Mar 1942 British Director 2007-09-03 UNTIL 2008-06-25 RESIGNED
MR MICHAEL JOHN KING Oct 1946 British Director 2015-07-22 UNTIL 2019-06-26 RESIGNED
MR KENVYN CORRIS JONES Nov 1942 British Director 2007-09-03 UNTIL 2012-06-13 RESIGNED
DAVID WILLIAM KERRISON Jun 1951 British Director 2007-12-11 UNTIL 2009-06-17 RESIGNED
MR DAVID HOWELL JONES Apr 1942 British Director 2009-05-21 UNTIL 2013-08-16 RESIGNED
MS HAZEL LYNN JOHNS Sep 1943 British Director 2015-05-26 UNTIL 2016-08-26 RESIGNED
DAVID GRAHAM JOHN Jul 1943 British Director 2007-09-03 UNTIL 2016-05-04 RESIGNED
SIAN ELIZABETH JAMES Nov 1954 British Director 2008-06-16 UNTIL 2011-01-30 RESIGNED
MS MONICA LOMELAND Jan 1942 British Director 2012-10-24 UNTIL 2013-02-18 RESIGNED
MR KENVYN CORRIS JONES Nov 1942 British Secretary 2007-09-03 UNTIL 2012-06-13 RESIGNED
DAVID MICHAEL BRYAN Sep 1949 British Director 2007-12-11 UNTIL 2008-06-19 RESIGNED
MR PAUL DYER Dec 1968 British Director 2019-03-07 UNTIL 2020-03-20 RESIGNED
MR CHRISTOPHER JOHN DUNGEY Jun 1944 British Director 2012-07-25 UNTIL 2018-06-27 RESIGNED
GORDON WILLIAM DOUGHTY Apr 1939 British Director 2008-11-12 UNTIL 2012-01-12 RESIGNED
HELEN JUDITH CURTLIN Dec 1951 British Director 2008-05-12 UNTIL 2008-10-01 RESIGNED
MR PAUL WILLIAM COPP Feb 1954 British Director 2009-08-19 UNTIL 2010-09-23 RESIGNED
MISS ALICE COLEMAN Sep 1978 British Director 2016-09-07 UNTIL 2016-10-23 RESIGNED
RAHEL CLARKE Oct 1946 British Director 2009-01-21 UNTIL 2010-09-30 RESIGNED
CAROL PATRICIA CAVILL Dec 1942 British Director 2007-09-03 UNTIL 2012-05-04 RESIGNED
MARK EDWARDS May 1964 British Director 2008-06-16 UNTIL 2009-06-17 RESIGNED
LUKE ALEXANDER SMITH Jan 1971 British Director 2007-09-03 UNTIL 2009-01-30 RESIGNED
GEORGE ROBERT BROWN Mar 1945 British Director 2007-09-03 UNTIL 2008-06-09 RESIGNED
MRS MAUREEN BOWEN Jan 1947 British Director 2017-07-26 UNTIL 2018-12-31 RESIGNED
PRUE BARLOW Sep 1943 British Director 2007-12-11 UNTIL 2014-06-11 RESIGNED
MS PATRICIA ALLINGHAM Nov 1948 British Director 2013-10-03 UNTIL 2018-06-27 RESIGNED
MR ROGER BROWN Dec 1944 British Director 2010-09-20 UNTIL 2012-06-19 RESIGNED
MR GERALD GRIFFITHS Apr 1945 British Director 2013-01-21 UNTIL 2015-08-12 RESIGNED
MR JONATHAN MARSHALL TILLER May 1982 British Director 2016-10-26 UNTIL 2018-12-31 RESIGNED
WILLIAM ROYDEN THOMAS Oct 1946 British Director 2007-09-03 UNTIL 2007-12-11 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
H.HIPKISS AND COMPANY,LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
TORCH THEATRE COMPANY LIMITED(THE) MILFORD HAVEN WALES Active TOTAL EXEMPTION FULL 90010 - Performing arts
PEMBROKESHIRE BUSINESS INITIATIVE PEMBROKE DOCK Dissolved... SMALL 70229 - Management consultancy activities other than financial management
CARDIFF CITY TRANSPORT SERVICES LIMITED CARDIFF Active GROUP 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
THE INSTITUTE OF FREIGHT FORWARDERS LIMITED FELTHAM Active DORMANT 99999 - Dormant Company
TALL SHIPS (WALES) TRUST KILGETTY WALES Active TOTAL EXEMPTION FULL 93120 - Activities of sport clubs
THE DARWIN CENTRE FOR BIOLOGY AND MEDICINE HAVERFORDWEST Active MICRO ENTITY 72110 - Research and experimental development on biotechnology
VALE BUSLINE LIMITED CARDIFF Active SMALL 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or si
HIPKISS HOLDINGS LIMITED BIRMINGHAM Active TOTAL EXEMPTION FULL 25500 - Forging, pressing, stamping and roll-forming of metal; powder metallurgy
INVESTING IN PEMBROKESHIRE SOCIETY LIMITED MILFORD HAVEN Active TOTAL EXEMPTION FULL 92000 - Gambling and betting activities
KLOCKNER PENTAPLAST LIMITED CRUMLIN Active FULL 22210 - Manufacture of plastic plates, sheets, tubes and profiles
LEDWOOD MECHANICAL ENGINEERING LIMITED PEMBROKE DOCK Active FULL 25110 - Manufacture of metal structures and parts of structures
GMG RADIO LIMITED LONDON Active DORMANT 74990 - Non-trading company
TANYARD YOUTH PROJECT LIMITED PEMBROKE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
MAGUIRE ENGINEERING SERVICES LIMITED PEMBROKE WALES Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
NRPSI ROCHESTER Active MICRO ENTITY 96090 - Other service activities n.e.c.
TILLER SAFETY SERVICES LIMITED TENBY WALES Active TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
MHPA RBS TRUSTEE COMPANY LIMITED MILFORD HAVEN WALES Active DORMANT 65300 - Pension funding
PTI CYMRU HOLDINGS LIMITED PONTYPRIDD WALES Dissolved... DORMANT 79909 - Other reservation service activities n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PEMBROKE DESIGN LIMITED DYFED Active TOTAL EXEMPTION FULL 71111 - Architectural activities
PENFRO CONSULTANCY LIMITED PEMBROKE DOCK Active TOTAL EXEMPTION FULL 74902 - Quantity surveying activities
PENFRO DEVELOPMENTS LIMITED PEMBROKE DOCK Active DORMANT 68209 - Other letting and operating of own or leased real estate
PENFRO RETAIL LIMITED PEMBROKE DOCK Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
PENFRO GROUP (HOLDINGS) LIMITED PEMBROKE DOCK UNITED KINGDOM Active DORMANT 70100 - Activities of head offices
MEYRICK DEVELOPMENTS LIMITED PEMBROKE DOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
GROSVENOR EASTERN HOLDINGS LIMITED PEMBROKE DOCK UNITED KINGDOM Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
KOCOGLU INVESTMENTS LTD PEMBROKE DOCK WALES Active NO ACCOUNTS FILED 68100 - Buying and selling of own real estate