This company is commonly known as Interdenominational Protection Panel Ltd. The company was founded 15 years ago and was given the registration number 06885389. The firm's registered office is in DENBIGH. You can find them at 1 Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, Denbighshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | INTERDENOMINATIONAL PROTECTION PANEL LTD |
---|---|---|
Company Number | : | 06885389 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 April 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, Denbighshire, LL16 5TA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, LL16 5TA | Director | 01 January 2021 | Active |
Baptist Union Of Wales, Y Llwyfan, College Road, Carmarthen, Wales, SA31 3EQ | Director | 01 January 2015 | Active |
1, Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, LL16 5TA | Director | 28 September 2022 | Active |
Tŷ John Penri, 5 Axis Court, Riverside Business Park, Swansea Vale, Swansea, Wales, SA7 0AJ | Director | 01 September 2018 | Active |
1, Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, LL16 5TA | Director | 16 December 2020 | Active |
Capel Tabernacl, 81 Heol Merthyr, Eglwys Newydd, Caerdydd, Wales, CF14 1DD | Secretary | 23 April 2009 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Secretary | 23 April 2009 | Active |
15, Ffordd Y Gollen, Tonteg, Pontypridd, CF38 1TA | Director | 23 April 2009 | Active |
81, Merthyr Road, Whitchurch, Cardiff, Wales, CF14 1DD | Director | 01 January 2018 | Active |
133, Whitworth Square, Yr Eglwys Newydd, Caerdydd, CF14 7DP | Director | 23 April 2009 | Active |
Garth Celyn, Saint Davids Road, Aberystwyth, SY23 1EU | Director | 23 April 2009 | Active |
24 Ffordd Y Coleg, Bangor, LL57 2AN | Director | 23 April 2009 | Active |
1, Vale Park, Colomendy Industrial Estate Rhyl Road, Denbigh, LL16 5TA | Director | 23 January 2018 | Active |
Unied 1 Vale Parc, Ysted Ddiwydiannol Colomendy, Dinbych, LL16 5TA | Director | 19 November 2010 | Active |
Revd Judith Anne Morris | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1961 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Y Llwyfan, Coleg Y Drindod, Caerfyrddin, Wales, SA31 3EP |
Nature of control | : |
|
Dr Geraint Tudur | ||
Notified on | : | 23 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1953 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | 24, College Road, Bangor, Wales, LL57 2AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-22 | Officers | Appoint person director company with name date. | Download |
2022-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-14 | Change of name | Certificate change of name company. | Download |
2021-11-08 | Officers | Termination secretary company with name termination date. | Download |
2021-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-07 | Officers | Appoint person director company with name date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2021-04-06 | Officers | Termination director company with name termination date. | Download |
2020-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-11-29 | Officers | Termination director company with name termination date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-11-29 | Officers | Appoint person director company with name date. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-06-18 | Officers | Termination director company with name termination date. | Download |
2018-06-18 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.