UKBizDB.co.uk

SOUTH WALES WROUGHT IRONWORKS LTD

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

This company is commonly known as South Wales Wrought Ironworks Ltd. The company was founded 5 years ago and was given the registration number 11641352. The firm's registered office is in MAESTEG. You can find them at Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, . This company's SIC code is 24510 - Casting of iron.

Company Information

Name:SOUTH WALES WROUGHT IRONWORKS LTD
Company Number:11641352
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 2018
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 24510 - Casting of iron

Office Address & Contact

Registered Address:Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director01 February 2024Active
63, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director01 May 2023Active
63 Charles Street, Charles Street, Milford Haven, United Kingdom, SA73 2HA

Director24 February 2022Active
Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ

Director04 October 2022Active
5, Rose Park, Maesteg, United Kingdom, CF34 9GX

Director24 October 2018Active
Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ

Director02 May 2023Active
Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ

Director04 October 2022Active
2, Padleys Close, Maesteg, United Kingdom, CF34 0TX

Director24 October 2018Active

People with Significant Control

Mr Andrew Albury
Notified on:31 January 2024
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:63, Charles Street, Milford Haven, United Kingdom, SA73 2HA
Nature of control:
  • Significant influence or control
Mr Daniel Shearan
Notified on:02 May 2023
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ
Nature of control:
  • Significant influence or control
Mr Andrew Albury
Notified on:01 May 2023
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:63, Charles Street, Milford Haven, United Kingdom, SA73 2HA
Nature of control:
  • Significant influence or control
Mr Geraint Davies
Notified on:04 October 2022
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ
Nature of control:
  • Significant influence or control
Mr Daniel Shearan
Notified on:04 October 2022
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Unit D, Plot 9, Heol Ty Gwyn Industrial Estate, Maesteg, United Kingdom, CF34 0BQ
Nature of control:
  • Significant influence or control
Mr Douglas Andrew Albury
Notified on:24 February 2022
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:63 Charles Street, Charles Street, Milford Haven, United Kingdom, SA73 2HA
Nature of control:
  • Significant influence or control
Mr Daniel Shearan
Notified on:24 October 2018
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:2, Padleys Close, Maesteg, United Kingdom, CF34 0TX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Geraint Davies
Notified on:24 October 2018
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:5, Rose Park, Maesteg, United Kingdom, CF34 9GX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-02-29Persons with significant control

Notification of a person with significant control.

Download
2024-02-29Officers

Appoint person director company with name date.

Download
2024-02-29Officers

Termination director company with name termination date.

Download
2024-02-29Persons with significant control

Cessation of a person with significant control.

Download
2024-01-06Dissolution

Dissolution voluntary strike off suspended.

Download
2023-12-05Gazette

Gazette notice voluntary.

Download
2023-11-22Dissolution

Dissolution application strike off company.

Download
2023-11-22Gazette

Gazette filings brought up to date.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-21Persons with significant control

Cessation of a person with significant control.

Download
2023-11-21Accounts

Accounts with accounts type micro entity.

Download
2023-08-17Persons with significant control

Notification of a person with significant control.

Download
2023-08-17Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Address

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

Download
2023-05-18Persons with significant control

Notification of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-09Officers

Appoint person director company with name date.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.