UKBizDB.co.uk

PORTHMADOG CONCRETE LIMITED

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

This company is commonly known as Porthmadog Concrete Limited. The company was founded 33 years ago and was given the registration number 02619290. The firm's registered office is in CRICCIETH. You can find them at 70 High Street, , Criccieth, Gwynedd. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PORTHMADOG CONCRETE LIMITED
Company Number:02619290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:70 High Street, Criccieth, Gwynedd, LL52 0HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Lane, Wood Lane, Ellesmere, England, SY12 0HY

Secretary01 August 2021Active
The Laurels, Aston Square, Aston, Oswestry, SY11 4LR

Director06 March 1996Active
Glan Byl, Criccieth, LL52 0RD

Secretary29 July 2003Active
Glan Byl, Criccieth, LL52 0RD

Secretary12 August 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary11 June 1991Active
Glan Byl, Criccieth, LL52 0RD

Director06 July 2004Active
Isgaer, The Crescent, Porthmadog, LL49 9PD

Director12 August 1991Active
Glan Byl, Criccieth, LL52 0RD

Director12 August 1991Active
Hisland, Aston, Oswestry, SY11 4JF

Director06 March 1996Active
Aston Hall, Oswestry, SY11 4JH

Director06 March 1996Active
Glan Byl, Criccieth, LL52 0RD

Director12 August 1991Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director11 June 1991Active

People with Significant Control

Tudor Griffiths Limited
Notified on:30 July 2021
Status:Active
Country of residence:England
Address:Wood Lane, Wood Lane, Ellesmere, England, SY12 0HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr John Tudor Griffith
Notified on:05 June 2017
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:The Laurels, Aston Square, Oswestry, United Kingdom, SY11 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Glyn Griffith
Notified on:05 June 2017
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:Wales
Address:Porthmadog Concrete Ltd, Glan Byl, Criccieth, Wales, LL52 0RD
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Confirmation statement

Confirmation statement with no updates.

Download
2024-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-11Accounts

Legacy.

Download
2024-01-11Other

Legacy.

Download
2024-01-11Other

Legacy.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2022-12-13Other

Legacy.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-11-04Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Accounts

Change account reference date company current extended.

Download
2021-10-18Accounts

Accounts with accounts type total exemption full.

Download
2021-09-21Address

Change registered office address company with date old address new address.

Download
2021-08-25Officers

Appoint person secretary company with name date.

Download
2021-08-06Persons with significant control

Notification of a person with significant control.

Download
2021-08-06Persons with significant control

Cessation of a person with significant control.

Download
2021-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.