This company is commonly known as Fred Lloyd And Sons Limited. The company was founded 51 years ago and was given the registration number 01057113. The firm's registered office is in NEWPORT. You can find them at 24 Bridge Street, , Newport, . This company's SIC code is 46770 - Wholesale of waste and scrap.
Name | : | FRED LLOYD AND SONS LIMITED |
---|---|---|
Company Number | : | 01057113 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 June 1972 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 Bridge Street, Newport, NP20 4SF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24, Bridge Street, Newport, Wales, NP20 4SF | Director | 01 March 2016 | Active |
Ty Melyn, Heol Isaf, New Inn, Pontypool, NP4 0QD | Secretary | 24 August 2009 | Active |
Ty Melyn Heol Isaf, Pontypool, NP4 0QD | Secretary | - | Active |
Greenlands Farm, Pentwyn, Pontypool, | Director | - | Active |
Cresswell, Cwmffryed Square, Abersychan, NP4 8PS | Director | - | Active |
Bryn Glas Farm, Cwmavon, Pontypool, NP4 8XJ | Director | 06 February 1997 | Active |
Cefn Henllan Farm, Llanhennock, Newport, United Kingdom, NP18 1LT | Director | 31 March 2016 | Active |
Cefn Henllan Farm, Llanhennock, Usk, Newport, Wales, NP18 1LT | Director | 22 January 2016 | Active |
G.D. Environmental Services Limited | ||
Notified on | : | 12 July 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 24, Bridge Street, Newport, Wales, NP20 4SF |
Nature of control | : |
|
Mr Mark David William Hazell | ||
Notified on | : | 12 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Address | : | 24, Bridge Street, Newport, NP20 4SF |
Nature of control | : |
|
Mr Oliver David William Hazell | ||
Notified on | : | 01 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1989 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Gd Environmental Services Ltd, Nash Road, Newport, Wales, NP18 2BS |
Nature of control | : |
|
Mr Ian Thomas William Lynass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Australian |
Address | : | 24, Bridge Street, Newport, NP20 4SF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-12 | Address | Change registered office address company with date old address new address. | Download |
2023-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-07-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-05-30 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-23 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-31 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-24 | Accounts | Change account reference date company previous extended. | Download |
2019-07-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Address | Change registered office address company with date old address new address. | Download |
2018-04-18 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.