UKBizDB.co.uk

TALBOT GREEN STRUCTURAL STEELWORK LIMITED

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

This company is commonly known as Talbot Green Structural Steelwork Limited. The company was founded 14 years ago and was given the registration number 07188672. The firm's registered office is in PORT TALBOT. You can find them at Penycastell Farm, Bryn, Port Talbot, West Glamorgan. This company's SIC code is 25110 - Manufacture of metal structures and parts of structures.

Company Information

Name:TALBOT GREEN STRUCTURAL STEELWORK LIMITED
Company Number:07188672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 March 2010
End of financial year:30 September 2021
Jurisdiction:England - Wales
Industry Codes:
  • 25110 - Manufacture of metal structures and parts of structures

Office Address & Contact

Registered Address:Penycastell Farm, Bryn, Port Talbot, West Glamorgan, Wales, SA13 2PY
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Cottesmore Way, Cross Inn, Pontyclun, Wales, CF72 8BG

Director10 January 2017Active
Penycastell Farm, Bryn, Port Talbot, Wales, SA13 2PY

Director29 March 2021Active
22, Cottesmore Way, Cross Inn, Pontyclun, United Kingdom, CF72 8BG

Director12 March 2010Active
22, Cottesmore Way, Cross Inn, Pontyclun, United Kingdom, CF72 8BG

Director12 March 2010Active

People with Significant Control

Mr Wayne Graham Holland
Notified on:29 March 2021
Status:Active
Date of birth:January 1973
Nationality:British
Country of residence:Wales
Address:Penycastell Farm, Bryn, Port Talbot, Wales, SA13 2PY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Ian Davis
Notified on:12 March 2017
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:Wales
Address:41, Gilfach Road, Porth, Wales, CF39 8HF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sandra Dawn Davis
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Wales
Address:22, Cottesmore Way, Pontyclun, Wales, CF72 8BG
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved voluntary.

Download
2023-06-06Gazette

Gazette notice voluntary.

Download
2023-05-24Dissolution

Dissolution application strike off company.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Change account reference date company previous extended.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Persons with significant control

Notification of a person with significant control.

Download
2021-03-29Officers

Appoint person director company with name date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Persons with significant control

Cessation of a person with significant control.

Download
2021-03-28Accounts

Accounts with accounts type total exemption full.

Download
2020-04-04Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-09-12Accounts

Change account reference date company previous shortened.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2019-02-02Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2017-05-02Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Officers

Termination director company with name termination date.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person director company with name date.

Download
2016-04-27Accounts

Accounts with accounts type total exemption small.

Download
2016-04-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.