This company is commonly known as Pold Holdings Limited. The company was founded 14 years ago and was given the registration number 07115571. The firm's registered office is in TREHARRIS. You can find them at 4 Highfield Rise, Trelewis, Treharris, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | POLD HOLDINGS LIMITED |
---|---|---|
Company Number | : | 07115571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 January 2010 |
End of financial year | : | 31 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4 Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 02 February 2024 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 30 January 2023 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 31 March 2021 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 31 March 2021 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 01 December 2019 | Active |
4, Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ | Director | 04 January 2010 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 14 April 2021 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 14 April 2021 | Active |
4, Highfield Rise, Trelewis, Treharris, Wales, CF46 6EQ | Director | 04 January 2010 | Active |
Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA | Director | 19 August 2022 | Active |
Orbis Education And Care Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA |
Nature of control | : |
|
Mr Leonard Charles Drane | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Highfield Rise, Treharris, Wales, CF46 6EQ |
Nature of control | : |
|
Mr Paul Anthony O'Donnell | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1956 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Vision Court, Caxton Place, Cardiff, Wales, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Accounts | Accounts with accounts type full. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-07 | Officers | Appoint person director company with name date. | Download |
2024-01-08 | Incorporation | Memorandum articles. | Download |
2024-01-08 | Resolution | Resolution. | Download |
2023-06-30 | Accounts | Accounts with accounts type small. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-10 | Officers | Appoint person director company with name date. | Download |
2023-02-10 | Officers | Termination director company with name termination date. | Download |
2022-11-11 | Officers | Termination director company with name termination date. | Download |
2022-08-19 | Officers | Appoint person director company with name date. | Download |
2022-08-19 | Officers | Termination director company with name termination date. | Download |
2022-05-16 | Accounts | Accounts with accounts type small. | Download |
2022-05-16 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-22 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-01 | Accounts | Change account reference date company previous shortened. | Download |
2021-04-21 | Incorporation | Memorandum articles. | Download |
2021-04-21 | Resolution | Resolution. | Download |
2021-04-14 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.