UKBizDB.co.uk

THE PARISH OF PONTYCLUN COMMUNITY SHOP LIMITED

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

This company is commonly known as The Parish Of Pontyclun Community Shop Limited. The company was founded 28 years ago and was given the registration number 03072574. The firm's registered office is in RHONDDA CYNON TAF. You can find them at 9-13 Cowbridge Road, Pontyclun, Rhondda Cynon Taf, . This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.

Company Information

Name:THE PARISH OF PONTYCLUN COMMUNITY SHOP LIMITED
Company Number:03072574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:9-13 Cowbridge Road, Pontyclun, Rhondda Cynon Taf, CF72 8EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
74, Heol Y Coed, Pontyclun, United Kingdom, CF72 9AT

Secretary04 July 1995Active
74, Heol Y Coed, Pontyclun, United Kingdom, CF72 9AT

Director04 July 1995Active
Meander, Llanfallteg, Whitland, SA34 0UN

Director04 September 2009Active
22 Pant Y Dderwen, Pontyclun, CF72 8LY

Director06 June 2005Active
The Community Shop, 9-12 Cowbridge Road, Pontyclun, Wales, CF72 8EA

Director09 November 2012Active
9-13, Cowbridge Road, Pontyclun, Rhondda Cynon Taf, United Kingdom, CF72 8EA

Director01 July 2021Active
9-13, Cowbridge Road, Pontyclun, Rhondda Cynon Taf, United Kingdom, CF72 8EA

Director01 July 2021Active
4, Maes-Y-Dderwen, Creigiau, Cardiff, CF15 9JS

Director04 September 2009Active
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX

Secretary26 June 1995Active
52 Danybryn, Brynsadler, Pontyclun, CF72 9DJ

Director04 July 1995Active
226, Ynysddu, Pontyclun, CF72 9UE

Director14 May 2009Active
226, Ynysddu, Pontyclun, CF72 9UE

Director14 May 2009Active
Meadow View, 15 Heol Glan Elai, Pontyclun, CF72 9DU

Director04 July 1995Active
4th Floor Summit House, 9-10 Windsor Place, Cardiff, CF1 3BX

Director26 June 1995Active
4 Maes Dderwen, Creigiau, Cardiff, CF4 8JS

Director04 July 1995Active

People with Significant Control

Mr David Allen
Notified on:01 July 2016
Status:Active
Date of birth:November 1942
Nationality:British
Country of residence:United Kingdom
Address:74 Heol Y Coed, Pontyclun, United Kingdom, CF72 9AT
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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-07-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-07-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-03-26Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2021-02-24Officers

Termination director company with name termination date.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-08-09Officers

Termination director company with name termination date.

Download
2019-06-17Confirmation statement

Confirmation statement with updates.

Download
2018-09-24Accounts

Accounts with accounts type total exemption full.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-18Officers

Termination director company with name termination date.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-08Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.