UKBizDB.co.uk

PWLL GWYN LTD

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

This company is commonly known as Pwll Gwyn Ltd. The company was founded 16 years ago and was given the registration number 06523722. The firm's registered office is in HEREFORD. You can find them at 12 Clifford Street, , Hereford, . This company's SIC code is 10840 - Manufacture of condiments and seasonings.

Company Information

Name:PWLL GWYN LTD
Company Number:06523722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2008
End of financial year:24 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 10840 - Manufacture of condiments and seasonings

Office Address & Contact

Registered Address:12 Clifford Street, Hereford, United Kingdom, HR4 0HG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park Lane, Park Lane, 1, Harrow, England, HA2 8NW

Director09 March 2022Active
Pwll Gwyn Hotel, Denbigh Road, Afonwen, Mold, Wales, CH7 5UB

Secretary09 December 2008Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Secretary05 March 2008Active
The Bristol Office, 2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Secretary05 March 2008Active
Pwll Gwyn Hotel, Denbigh Road, Afonwen, Mold, Wales, CH7 5UB

Director09 December 2008Active
Pwll Gwyn Hotel, Denbigh Road, Afonwen, Mold, Wales, CH7 5UB

Director14 September 2014Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director05 March 2008Active
23, Ashford Road, Dronfield Woodhouse, Dronfield, England, S18 8RQ

Director04 June 2021Active
177, Winchester Road, London, England, N9 9EX

Director23 December 2021Active
Southfield House, 2 Southfield Road, Westbury On Trym, Bristol, BS9 3BH

Director12 September 2008Active
The Bristol Office, 2 Southfield Road, Westbury-On-Trym, Bristol, United Kingdom, BS9 3BH

Corporate Director05 March 2008Active

People with Significant Control

Mr Mark Andrew
Notified on:10 March 2022
Status:Active
Date of birth:December 1977
Nationality:British
Country of residence:England
Address:1, Park Lane, Harrow, England, HA2 8NW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Murat Soylemez
Notified on:23 December 2021
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:177, Winchester Road, London, England, N9 9EX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Ruddiforth
Notified on:04 August 2021
Status:Active
Date of birth:June 2021
Nationality:British
Country of residence:England
Address:23, Ashford Road, Dronfield, England, S18 8RQ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr James Adedeji
Notified on:05 March 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:23, Ashford Road, Dronfield, England, S18 8RQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Nicola Louise Adedeji
Notified on:05 March 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:23, Ashford Road, Dronfield, England, S18 8RQ
Nature of control:
  • Ownership of shares 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.