UKBizDB.co.uk

PWLLHELI DEVELOPMENT CO.LIMITED

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

This company is commonly known as Pwllheli Development Co.limited. The company was founded 67 years ago and was given the registration number 00573865. The firm's registered office is in PWLLHELI. You can find them at Clwb Golff Pwllheli, Golf Road, Pwllheli, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:PWLLHELI DEVELOPMENT CO.LIMITED
Company Number:00573865
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 November 1956
End of financial year:05 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Clwb Golff Pwllheli, Golf Road, Pwllheli, Wales, LL53 5PS
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ty Newydd, 19 Lleyn Street, Pwllheli, LL53 5SL

Director10 February 2006Active
Dolydd, Chwilog, Pwllheli, LL53 6NX

Director23 February 1994Active
Clwb Golff Pwllheli, Golf Road, Pwllheli, Wales, LL53 5PS

Director25 October 2021Active
Clwb Golff Pwllheli, Golf Road, Pwllheli, Wales, LL53 5PS

Director26 February 2010Active
71 Derwenfawr Road, Sketty, Swansea, SA2 8DR

Secretary-Active
Clwb Golff Pwllheli, Pwllheli, Gwynedd,

Secretary03 April 2006Active
61 Eifl Road, Trevor, Caernarvon, LL54 5HG

Secretary28 February 1995Active
Pant Glas, 92 Lon Ceredigion, Pwllheli, LL53 5RA

Secretary23 February 1994Active
Plough House Druidstone Road, St Mellons, Cardiff, CF3 9XE

Secretary01 January 1993Active
Cefn Bryn House, Penmaen, Gower, SA3 2HQ

Director-Active
71 Derwenfawr Road, Sketty, Swansea, SA2 8DR

Director-Active
18 Lake Road East, Roath Park, Cardiff, CF23 5NN

Director-Active
Mulberry House, Castle Parade, Usk, NP15 1AA

Director01 January 1993Active
Arddol, Yr Awa, Pwllheli, LL53 5BL

Director23 February 1994Active
10 Parc Yr Efail, Efailnewydd, Pwllheli, LL53 5TJ

Director23 February 1994Active
Doltrement, Abererch, Pwllheli, Wales, LL53 6YS

Director15 February 2018Active
Ael Y Don, Ffordd Dewi Sant Nefyn, Pwllheli,

Director23 February 1994Active
Plough House Druidstone Road, St Mellons, Cardiff, CF3 9XE

Director-Active

People with Significant Control

Mr Emyr Wynne Evans
Notified on:06 April 2016
Status:Active
Date of birth:January 1952
Nationality:British
Country of residence:Wales
Address:Arddol, Ala Road, Pwllheli, Wales, LL53 5BL
Nature of control:
  • Significant influence or control
Mr John Emrys Adams
Notified on:06 April 2016
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:Wales
Address:Ty Newydd, Lleyn Street, Pwllheli, Wales, LL53 5SL
Nature of control:
  • Significant influence or control
Mr John Alun Jones
Notified on:06 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Country of residence:Wales
Address:Clwb Golff Pwllheli, Golf Road, Pwllheli, Wales, LL53 5PS
Nature of control:
  • Significant influence or control
Mr Emlyn Griffiths
Notified on:06 April 2016
Status:Active
Date of birth:June 1942
Nationality:British
Country of residence:Wales
Address:Dolydd, Chwilog, Pwllheli, Wales, LL53 6NX
Nature of control:
  • Significant influence or control

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

Company Filing History

DateCategoryDescription
2024-03-07Officers

Appoint person director company with name date.

Download
2024-01-18Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination director company with name termination date.

Download
2021-01-04Accounts

Accounts with accounts type total exemption full.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2020-01-10Address

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

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Officers

Appoint person director company with name date.

Download
2019-01-21Persons with significant control

Cessation of a person with significant control.

Download
2019-01-21Officers

Termination secretary company with name termination date.

Download
2019-01-21Officers

Termination director company with name termination date.

Download
2018-12-17Accounts

Accounts with accounts type dormant.

Download
2018-02-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type dormant.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-01Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.