UKBizDB.co.uk

03672648 LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 03672648 Limited. The company was founded 25 years ago and was given the registration number 03672648. The firm's registered office is in NEATH. You can find them at Unit 2 Milland Road Industrial Estate, Milland Road, Neath, West Glamorgan. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:03672648 LIMITED
Company Number:03672648
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:24 November 1998
End of financial year:31 December 2013
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:Unit 2 Milland Road Industrial Estate, Milland Road, Neath, West Glamorgan, SA11 1NJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
113 Llantwit Road, Neath, SA11 3LA

Secretary01 April 2007Active
Seven Oaks, Cilfrew, Neath, SA10 8LH

Director24 November 1998Active
113 Llantwit Road, Neath, SA11 3LA

Director15 June 2007Active
2, Meadow Bank, Llandarcy, Neath, Wales, SA10 6FJ

Director28 February 2006Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 November 1998Active
Sevenoaks Cilfrew, Neath, SA10 8LH

Secretary18 July 2005Active
Seven Oaks, Cilfrew, Neath, SA10 8LH

Secretary31 October 2000Active
Seven Oaks, Cilfrew, Neath, SA10 8LH

Secretary24 November 1998Active
Greystones Penscynor, Cilfrew, Neath, SA10 8LF

Secretary08 April 1999Active
38 Cadoxton Terrace, Cadoxton, Neath, SA10 8BR

Secretary01 January 2002Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 November 1998Active
6 Ynys Y Gwas, Cwmafan, Port Talbot, SA12 9AB

Director24 November 1998Active
15 Saint Marys Close, Briton Ferry, Neath, SA11 2JU

Director13 May 1999Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2019-09-12Insolvency

Order of court restoration previously members voluntary liquidation.

Download
2019-09-12Change of name

Certificate change of name company.

Download
2016-02-03Gazette

Gazette dissolved liquidation.

Download
2015-11-03Insolvency

Liquidation voluntary members return of final meeting.

Download
2015-08-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2014-10-08Accounts

Accounts with accounts type dormant.

Download
2014-09-02Address

Change registered office address company with date old address new address.

Download
2014-08-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2014-08-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2014-08-29Resolution

Resolution.

Download
2014-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-28Officers

Change person director company with change date.

Download
2013-05-20Accounts

Accounts with accounts type total exemption small.

Download
2013-02-11Annual return

Annual return company with made up date full list shareholders.

Download
2012-07-11Accounts

Accounts with accounts type total exemption small.

Download
2011-12-06Annual return

Annual return company with made up date full list shareholders.

Download
2011-10-06Accounts

Accounts with accounts type total exemption small.

Download
2010-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2010-10-02Accounts

Accounts with accounts type total exemption small.

Download
2009-12-01Annual return

Annual return company with made up date full list shareholders.

Download
2009-12-01Officers

Change person director company with change date.

Download
2009-12-01Officers

Change person director company with change date.

Download
2009-10-30Accounts

Accounts with accounts type total exemption small.

Download
2008-12-10Annual return

Legacy.

Download
2008-11-03Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.