This company is commonly known as Penarth Industrial Services Limited. The company was founded 50 years ago and was given the registration number 01158345. The firm's registered office is in CARDIFF. You can find them at Coleridge Road, Leckwith Industrial Road, Cardiff, . This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | PENARTH INDUSTRIAL SERVICES LIMITED |
---|---|---|
Company Number | : | 01158345 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 1974 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Coleridge Road, Leckwith Industrial Road, Cardiff, CF11 8BT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Cliffside, Cliffside, Penarth, Wales, CF64 5RG | Director | - | Active |
69 Cae Wenallt, Rhiwbina, Cardiff, | Director | 01 January 1996 | Active |
81 Cosmeston Drive, Lavernock Park, Penarth, CF64 5FA | Secretary | 31 March 1994 | Active |
81 Cosmeston Drive, Penarth, CF64 5FA | Secretary | - | Active |
26 Saint Osyth Court, Barry, CF62 6RT | Secretary | 27 November 2000 | Active |
81 Cosmeston Drive, Penarth, CF64 5FA | Director | - | Active |
Woodlands 9 Windsor Road, Radyr, Cardiff, CF15 8BQ | Director | 16 March 2005 | Active |
5 Fothergill House, Hensol Castle Park, Hensol, CF72 8GQ | Director | 09 October 2002 | Active |
Mr Mark Donovan | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1961 |
Nationality | : | British |
Address | : | Coleridge Road, Cardiff, CF11 8BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-23 | Accounts | Accounts with accounts type group. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-18 | Accounts | Accounts with accounts type group. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type group. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Accounts | Accounts with accounts type group. | Download |
2020-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-28 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-24 | Accounts | Accounts with accounts type group. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-15 | Officers | Change person director company with change date. | Download |
2018-12-17 | Accounts | Accounts with accounts type group. | Download |
2018-10-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-10-20 | Officers | Termination director company with name termination date. | Download |
2017-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-17 | Officers | Termination secretary company with name termination date. | Download |
2017-01-08 | Accounts | Accounts with accounts type group. | Download |
2016-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type group. | Download |
2015-10-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2014-11-26 | Accounts | Accounts with accounts type group. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.