UKBizDB.co.uk

PONTYPOOL AUTOMATICS LTD

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

This company is commonly known as Pontypool Automatics Ltd. The company was founded 23 years ago and was given the registration number 04063954. The firm's registered office is in PONTYPOOL. You can find them at Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, Gwent. This company's SIC code is 77291 - Renting and leasing of media entertainment equipment.

Company Information

Name:PONTYPOOL AUTOMATICS LTD
Company Number:04063954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 September 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77291 - Renting and leasing of media entertainment equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, Gwent, NP4 0LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, NP4 0LS

Secretary01 September 2019Active
Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, NP4 0LS

Director12 February 2014Active
Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, NP4 0LS

Director13 February 2014Active
Little Acre, Glascoed, Pontypool, NP4 0TZ

Secretary01 September 2000Active
2 Cory Park, Abbeyfields, Cwmbran, NP44 3HE

Secretary01 February 2001Active
6 Phillips Street, Blaenavon, Pontypool, NP4 9QJ

Director01 September 2000Active
2 Cory Park Abbeyfields, Llantarnam, Cwmbran, NP44 3HE

Director01 February 2001Active
2 Cory Park, Abbeyfields, Cwmbran, NP44 3HE

Director01 February 2001Active
Unit 2a Torfaen Business Centre, Panteg Way, New Inn, Pontypool, NP4 0LS

Director07 June 2013Active
67 Blaendare Road, Pontypool, NP4 5RU

Director18 October 2001Active

People with Significant Control

Mr John Andrew Dibble
Notified on:01 September 2016
Status:Active
Date of birth:January 1964
Nationality:British
Address:Unit 2a Torfaen Business Centre, Pontypool, NP4 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Tina Ruth Newland-Jones
Notified on:01 September 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 2a Torfaen Business Centre, Pontypool, NP4 0LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-01-22Accounts

Accounts with accounts type total exemption full.

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-13Accounts

Accounts with accounts type total exemption full.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-06-24Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Persons with significant control

Change to a person with significant control.

Download
2020-03-27Confirmation statement

Confirmation statement with updates.

Download
2020-03-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Officers

Appoint person secretary company with name date.

Download
2019-10-16Confirmation statement

Confirmation statement with no updates.

Download
2019-04-29Accounts

Accounts with accounts type total exemption full.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Accounts

Accounts with accounts type total exemption full.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-01Accounts

Accounts with accounts type total exemption small.

Download
2016-09-05Confirmation statement

Confirmation statement with updates.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download
2015-09-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.