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.
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 | : |
|
Registered Address | : | Britannia House, Penny Lane, Cowbridge, Vale Of Glamorgan, CF71 7EG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Britannia House, Penny Lane, Cowbridge, CF71 7EG | Secretary | 31 January 2016 | Active |
Sutton Mawr, Waycock Road, Barry, Wales, CF62 3AA | Director | 01 February 2021 | Active |
8, Heol Wilf Wooller, Cardiff, Wales, CF11 9JL | Director | 01 February 2021 | Active |
20, Pencisely Road, Cardiff, Wales, CF5 1DG | Director | 01 September 2015 | Active |
Fairways 6 Cae Rex, Llanblethian, Vale Of Glamorgan, CF71 7JS | Director | 21 July 1994 | Active |
Upper House Farm, Penhow, Caldicot, Wales, NP26 3AE | Director | 17 July 2017 | Active |
Dwyfor Villa, Llanystumdwy, LL52 OSB | Secretary | 21 July 1994 | Active |
4 Torrens Drive, Cardiff, CF2 6DW | Secretary | 06 June 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 06 June 1994 | Active |
Sutton Mawr, Weycock Road, Barry, CF62 3AA | Director | 21 July 1994 | Active |
Mulberry House, 7 Castle Parade, Usk, United Kingdom, NP15 1AA | Director | 06 June 1994 | Active |
Dwyfor Villa, Llanystumdwy, LL52 OSB | Director | 21 July 1994 | Active |
Garth, Caio, Llanwrda, Wales, SA19 8RW | Director | 21 July 1994 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 06 June 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-19 | Officers | Change person director company with change date. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-16 | Officers | Change person director company with change date. | Download |
2022-07-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-07 | Officers | Termination director company with name termination date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-27 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-24 | Officers | Change person director company with change date. | Download |
2020-10-24 | Officers | Termination director company with name termination date. | Download |
2020-09-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-17 | Officers | Change person director company with change date. | Download |
2020-06-15 | Officers | Change person director company with change date. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-08 | Officers | Change person director company with change date. | Download |
2019-07-12 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-06-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-08-03 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-23 | Officers | Appoint person director company with name date. | Download |
2017-06-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.