UKBizDB.co.uk

PENLAN ARGOED LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Penlan Argoed Limited. The company was founded 21 years ago and was given the registration number 04510501. The firm's registered office is in CARMARTHEN. You can find them at The Old School, The Quay, Carmarthen, Carmarthenshire. This company's SIC code is 01410 - Raising of dairy cattle.

Company Information

Name:PENLAN ARGOED LIMITED
Company Number:04510501
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01410 - Raising of dairy cattle

Office Address & Contact

Registered Address:The Old School, The Quay, Carmarthen, Carmarthenshire, SA31 3JP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Penlan Argoed, Penlan Road, Carmarthen, SA31 1TR

Secretary14 August 2002Active
Penlan Argoed, Penlan Road, Carmarthen, SA31 1TR

Director22 February 2005Active
The Old School, The Quay, Carmarthen, SA31 3JP

Director09 June 2016Active
The Old School, The Quay, Carmarthen, SA31 3JP

Director09 June 2016Active
Penlan Argoed, Penlan Road, Carmarthen, SA31 1TR

Director14 August 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary14 August 2002Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director14 August 2002Active

People with Significant Control

Mr Robert Michael Evans
Notified on:14 August 2016
Status:Active
Date of birth:October 1988
Nationality:Welsh
Address:The Old School, Carmarthen, SA31 3JP
Nature of control:
  • Significant influence or control
Mr Roger Jeremy Evans
Notified on:14 August 2016
Status:Active
Date of birth:November 1959
Nationality:Welsh
Address:The Old School, Carmarthen, SA31 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Alison Elizabeth Dorothy Evans
Notified on:14 August 2016
Status:Active
Date of birth:December 1958
Nationality:Welsh
Address:The Old School, Carmarthen, SA31 3JP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jonathan Howell Evans
Notified on:14 August 2016
Status:Active
Date of birth:February 1987
Nationality:Welsh
Address:The Old School, Carmarthen, SA31 3JP
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-28Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2018-12-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-08-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2017-08-14Confirmation statement

Confirmation statement with no updates.

Download
2016-12-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Confirmation statement

Confirmation statement with updates.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-06-09Officers

Appoint person director company with name date.

Download
2016-02-24Capital

Capital allotment shares.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-23Accounts

Accounts with accounts type total exemption small.

Download
2014-08-20Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-27Accounts

Accounts with accounts type total exemption small.

Download
2013-08-21Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.