This company is commonly known as Penrhiw Farm Organic Meat Limited. The company was founded 17 years ago and was given the registration number 06193366. The firm's registered office is in CWMBRAN. You can find them at Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen. This company's SIC code is 47220 - Retail sale of meat and meat products in specialised stores.
Name | : | PENRHIW FARM ORGANIC MEAT LIMITED |
---|---|---|
Company Number | : | 06193366 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, Torfaen, United Kingdom, NP44 3AU |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Secretary | 30 March 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 01 February 2019 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 30 March 2007 | Active |
Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU | Director | 30 March 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Secretary | 30 March 2007 | Active |
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF | Corporate Nominee Director | 30 March 2007 | Active |
Graham Lewis Hopkin | ||
Notified on | : | 01 February 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1966 |
Nationality | : | Welsh |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Mr Edward John Thomas | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Mrs Celia Mary Thomas | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Pembroke House, Llantarnam Park Way, Cwmbran, United Kingdom, NP44 3AU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-14 | Persons with significant control | Change to a person with significant control. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person secretary company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Officers | Change person director company with change date. | Download |
2019-03-26 | Address | Change registered office address company with date old address new address. | Download |
2019-03-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Capital | Capital allotment shares. | Download |
2019-02-12 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.