This company is commonly known as Pembrokeshire Seaweeds Ltd. The company was founded 6 years ago and was given the registration number 10958943. The firm's registered office is in HAVERFORDWEST. You can find them at 33 Goat Street, St. Davids, Haverfordwest, Pembrokeshire. This company's SIC code is 03210 - Marine aquaculture.
Name | : | PEMBROKESHIRE SEAWEEDS LTD |
---|---|---|
Company Number | : | 10958943 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2017 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 33 Goat Street, St. Davids, Haverfordwest, Pembrokeshire, Wales, SA62 6RF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
John Mansfield, 33 Goat Street, St. Davids, Haverfordwest, Wales, SA62 6RF | Secretary | 01 September 2018 | Active |
33, Goat Street, St Davids, Wales, | Director | 12 September 2017 | Active |
8, Ty-Draw Place, Penylan, Cardiff, Wales, CF23 5HF | Director | 11 September 2020 | Active |
Tir Canol, Maes Dyfed, St. Davids, Haverfordwest, Wales, SA62 6SR | Director | 15 July 2021 | Active |
33, Goat Street, St. Davids, Haverfordwest, Wales, SA62 6RF | Director | 28 October 2018 | Active |
Cysgod Y Dail, Awel Y Mor, St. Dogmaels, Cardigan, Wales, SA43 3DA | Director | 11 September 2020 | Active |
Lawnswood, Houghton, Milford Haven, Wales, SA73 1NN | Director | 12 September 2017 | Active |
Mr John Phares Mansfield | ||
Notified on | : | 28 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1944 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 33, Goat Street, Haverfordwest, Wales, SA62 6RF |
Nature of control | : |
|
Mrs Julia Horton-Mansfield | ||
Notified on | : | 01 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1949 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Old Carpenters Arms, Goat Street, Haverfordwest, Wales, SA62 6RF |
Nature of control | : |
|
Ms Claire Palmer | ||
Notified on | : | 12 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1978 |
Nationality | : | Welsh |
Country of residence | : | Wales |
Address | : | Lawnswood, Houghton, Milford Haven, Wales, SA73 1NN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-15 | Officers | Appoint person director company with name date. | Download |
2021-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-09-12 | Officers | Appoint person director company with name date. | Download |
2020-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-29 | Officers | Appoint person director company with name date. | Download |
2018-10-29 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Appoint person secretary company with name. | Download |
2018-09-11 | Officers | Appoint person secretary company with name date. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-09-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Officers | Termination director company with name termination date. | Download |
2018-08-08 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.