UKBizDB.co.uk

BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)

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

This company is commonly known as Brecon And Radnor Express And Powys County Times Limited(the). The company was founded 66 years ago and was given the registration number 00595182. The firm's registered office is in FARNHAM. You can find them at The Old Court House, Union Road, Farnham, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:BRECON AND RADNOR EXPRESS AND POWYS COUNTY TIMES LIMITED(THE)
Company Number:00595182
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:11 December 1957
End of financial year:31 March 2018
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Old Court House, Union Road, Farnham, Surrey, GU9 7PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Court House, Union Road, Farnham, GU9 7PT

Director06 September 2018Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Secretary16 October 1998Active
50 Burlingham Avenue, Evesham, WR11 5EF

Secretary-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary13 June 2014Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary16 January 2019Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary08 July 2015Active
The Old Court House, Union Road, Farnham, GU9 7PT

Secretary17 March 2009Active
Gaywood Cornsland, Brentwood, CM14 4JN

Director-Active
4, College Place, Alfred Road, Farnham, England, GU9 8JE

Director16 October 1998Active
50 Burlingham Avenue, Evesham, WR11 5EF

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director09 June 2017Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director12 December 2003Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director13 June 2014Active
Stronvar, Manor Lane Baydon, Marlborough, SN8 2JD

Director16 October 1998Active
Rowlstone 49 Pilley Road, Tupsley, Hereford, HR1 1NB

Director-Active
Dineterwood 10 Pendre Close, Brecon, LD3 9EL

Director-Active
63 New Street, Wem, Shrewsbury, SY4 5AE

Director-Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director16 October 1998Active
Dytchleys 168 The Street, West Horsley, Leatherhead, KT24 6HS

Director30 October 1992Active
The Old Court House, Union Road, Farnham, GU9 7PT

Director08 January 2013Active

People with Significant Control

Mr Owen Charles Tindle
Notified on:30 June 2017
Status:Active
Date of birth:November 1956
Nationality:British
Address:The Old Court House, Union Road, Farnham, GU9 7PT
Nature of control:
  • Significant influence or control
Sir Raymond Stanley Tindle
Notified on:06 April 2016
Status:Active
Date of birth:October 1926
Nationality:British
Country of residence:United Kingdom
Address:The Old Court House, Union Road, Farnham, United Kingdom, GU9 7PT
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Officers

Termination secretary company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2020-07-02Dissolution

Dissolved compulsory strike off suspended.

Download
2020-03-10Gazette

Gazette notice compulsory.

Download
2019-08-13Gazette

Gazette filings brought up to date.

Download
2019-08-12Confirmation statement

Confirmation statement with updates.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-02-11Officers

Appoint person secretary company with name date.

Download
2019-01-30Officers

Termination secretary company with name termination date.

Download
2018-12-05Accounts

Accounts with accounts type dormant.

Download
2018-10-12Officers

Appoint person director company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-05-14Officers

Change person director company with change date.

Download
2018-05-14Persons with significant control

Change to a person with significant control.

Download
2017-12-19Accounts

Accounts with accounts type dormant.

Download
2017-08-14Persons with significant control

Notification of a person with significant control.

Download
2017-06-09Officers

Appoint person director company with name date.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type dormant.

Download
2016-05-06Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-16Address

Move registers to sail company with new address.

Download
2015-12-18Accounts

Accounts with accounts type dormant.

Download
2015-12-15Address

Change sail address company with new address.

Download
2015-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.