UKBizDB.co.uk

S.ANDREWS & SON (PWLLHELI) LIMITED

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

This company is commonly known as S.andrews & Son (pwllheli) Limited. The company was founded 29 years ago and was given the registration number 02935746. The firm's registered office is in COWBRIDGE. You can find them at Britannia House, Penny Lane, Cowbridge, Vale Of Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:S.ANDREWS & SON (PWLLHELI) LIMITED
Company Number:02935746
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 1994
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Britannia House, Penny Lane, Cowbridge, Vale Of Glamorgan, CF71 7EG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Britannia House, Penny Lane, Cowbridge, CF71 7EG

Secretary31 January 2016Active
Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA

Director01 February 2021Active
8, Heol Wilf Wooller, Cardiff, Wales, CF11 9JL

Director01 February 2021Active
20, Pencisely Road, Cardiff, Wales, CF5 1DG

Director01 September 2015Active
Fairways 6 Cae Rex, Llanblethian, Vale Of Glamorgan, CF71 7JS

Director21 July 1994Active
Upper House Farm, Penhow, Caldicot, Wales, NP26 3AE

Director17 July 2017Active
Dwyfor Villa, Llanystumdwy, LL52 OSB

Secretary21 July 1994Active
4 Torrens Drive, Cardiff, CF2 6DW

Secretary06 June 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary06 June 1994Active
Sutton Mawr, Weycock Road, Barry, CF62 3AA

Director21 July 1994Active
Mulberry House, 7 Castle Parade, Usk, United Kingdom, NP15 1AA

Director06 June 1994Active
Dwyfor Villa, Llanystumdwy, LL52 OSB

Director21 July 1994Active
Garth, Caio, Llanwrda, Wales, SA19 8RW

Director21 July 1994Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director06 June 1994Active

People with Significant Control

Mrs Sarah Elizabeth Smith
Notified on:09 April 2017
Status:Active
Date of birth:June 1956
Nationality:British
Address:Britannia House, Penny Lane, Cowbridge, CF71 7EG
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Accounts

Accounts with accounts type total exemption full.

Download
2023-06-19Officers

Change person director company with change date.

Download
2023-06-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-16Officers

Change person director company with change date.

Download
2022-07-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-07Officers

Termination director company with name termination date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-27Officers

Appoint person director company with name date.

Download
2021-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-24Officers

Change person director company with change date.

Download
2020-10-24Officers

Termination director company with name termination date.

Download
2020-09-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-17Officers

Change person director company with change date.

Download
2020-06-15Officers

Change person director company with change date.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2019-07-12Accounts

Accounts with accounts type unaudited abridged.

Download
2019-06-25Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type micro entity.

Download
2017-07-23Officers

Appoint person director company with name date.

Download
2017-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.