This company is commonly known as Pembrokeshire Frame Limited. The company was founded 23 years ago and was given the registration number 04037005. The firm's registered office is in HAVERFORDWEST. You can find them at Old Press Buildings Old Hakin Road, Merlin's Bridge, Haverfordwest, Pembrokeshire. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | PEMBROKESHIRE FRAME LIMITED |
---|---|---|
Company Number | : | 04037005 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 July 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Press Buildings Old Hakin Road, Merlin's Bridge, Haverfordwest, Pembrokeshire, SA61 1XF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
East Pelcomb Farm, Pelcomb, Haverfordwest, Wales, SA62 6HP | Director | 19 January 2018 | Active |
24, Heritage Park, Haverfordwest, Wales, SA61 2QF | Director | 29 June 2021 | Active |
16, Lawrenny Street, Neyland, Milford Haven, Wales, SA73 1TB | Director | 11 January 2013 | Active |
17 Robert Street, Milford Haven, SA73 2AL | Secretary | 19 July 2000 | Active |
Haroldston Farm, Rosemarket, Milford Haven, SA73 1LT | Secretary | 31 May 2007 | Active |
Anchor Hoaten, St Ishmaels, Haverfordwest, SA62 3SR | Secretary | 19 October 2001 | Active |
Linden Villa, Nelson Street Pennar, Pembroke Dock, SA72 6RU | Secretary | 29 September 2005 | Active |
3 Lighthouse Drive, Llanstadwell, Milford Haven, SA73 1EF | Secretary | 25 July 2002 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 19 July 2000 | Active |
Lisnabrack, Cosheston, Pembroke Dock, SA72 4UW | Director | 19 July 2000 | Active |
Old Press Buildings, Old Hakin Road, Merlin's Bridge, Haverfordwest, SA61 1XF | Director | 27 January 2017 | Active |
11, St. Annes Road, Hakin, Milford Haven, Wales, SA73 3LQ | Director | 11 December 2012 | Active |
The Coach House, Zion Gardens, Tenby, SA70 8HE | Director | 19 October 2001 | Active |
The Coach House Zion Gardens, St Johns Hill, Tenby, SA70 8HE | Director | 19 October 2001 | Active |
Fernley Lodge, Manorbier, Pembrokeshire, SA70 7TH | Director | 29 May 2003 | Active |
Longhill, Roch, Haverfordwest, SA62 6AW | Director | 30 June 2006 | Active |
Seefeld, Pembroke Road, Manorbier, SA70 7SX | Director | 28 October 2004 | Active |
Rock Farm, Jameston, Tenby, SA70 8QB | Director | 30 May 2002 | Active |
Pembrokeshire Frame Limited, Old Hakin Road, Haverfordwest, Wales, SA61 1XF | Director | 18 January 2019 | Active |
10, Clos Y Bigney, Fishguard, SA65 9BG | Director | 01 November 2008 | Active |
The Caravan, The Buttles, Kilgetty, Wales, SA68 0YG | Director | 18 January 2018 | Active |
Pembrokeshire Frame Limites, Old Hakin Road, Haverfordwest, Wales, SA61 1XF | Director | 18 January 2019 | Active |
5 Heath Close, Johnston, Haverfordwest, SA62 3QL | Director | 30 May 2002 | Active |
Rose Villa, Stepaside, Narberth, SA67 8JN | Director | 30 May 2002 | Active |
Old Press Buildings, Old Hakin Road, Merlin's Bridge, Haverfordwest, SA61 1XF | Director | 18 January 2019 | Active |
Allt Fach, Glanrhyd, Cardigan, Wales, SA43 3PG | Director | 21 November 2007 | Active |
Old Press Buildings, Old Hakin Road, Merlin's Bridge, Haverfordwest, Wales, SA61 1XF | Director | 23 December 2010 | Active |
3 Lighthouse Drive, Llanstadwell, Milford Haven, SA73 1EF | Director | 26 June 2003 | Active |
47, Fair Oakes, Haverfordwest, Wales, SA61 1EE | Director | 24 June 2021 | Active |
Vaynor Farm, Clynderwen, SA66 7HH | Director | 19 October 2001 | Active |
11 Goat Street, Haverfordwest, SA61 1PX | Director | 19 July 2000 | Active |
Hazelbrook, Treffgarne, Haverfordwest, SA62 5LP | Director | 17 January 2001 | Active |
The Granary Torbant, Croesgoch, Haverfordwest, SA62 5JN | Director | 31 March 2005 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 19 July 2000 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-27 | Mortgage | Mortgage satisfy charge full. | Download |
2023-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Officers | Termination secretary company with name termination date. | Download |
2021-11-20 | Officers | Termination director company with name termination date. | Download |
2021-11-18 | Officers | Termination director company with name termination date. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-07 | Officers | Appoint person director company with name date. | Download |
2021-06-24 | Officers | Appoint person director company with name date. | Download |
2021-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-20 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-12 | Officers | Termination director company with name termination date. | Download |
2020-08-07 | Officers | Termination director company with name termination date. | Download |
2020-07-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-03 | Accounts | Accounts with accounts type full. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-04 | Officers | Termination director company with name termination date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
2019-02-21 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.