UKBizDB.co.uk

THE PENYWAUN ENTERPRISE PARTNERSHIP

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

This company is commonly known as The Penywaun Enterprise Partnership. The company was founded 28 years ago and was given the registration number 03172304. The firm's registered office is in BRIDGEND. You can find them at C/o 54 Oxford Street, Pontycymer, Bridgend, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:THE PENYWAUN ENTERPRISE PARTNERSHIP
Company Number:03172304
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 1996
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:C/o 54 Oxford Street, Pontycymer, Bridgend, Wales, CF32 8DB
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
54, Oxford Street, Pontycymer, Bridgend, Wales, CF32 8DB

Director10 April 2017Active
C/O 54, Oxford Street, Pontycymer, Bridgend, Wales, CF32 8DB

Director05 October 2020Active
Cana Centre, Gwladys Street Penywaun, Aberdare, CF44 9DE

Secretary31 October 2011Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Secretary15 March 1996Active
1 Upper Meadow, Sweldon Farm Caerau, Cardiff, CF5 5HG

Secretary27 March 1998Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Secretary13 March 1996Active
2, Sunlea Crescent, Pontypool, Uk, NP4 8AD

Secretary16 June 2011Active
Pentwyn Cynon Farm, Hirwaun, Aberdare, CF44 9LD

Director31 January 2002Active
15, Gospel Hall Terrace, Aberdare, Wales, CF44 8DW

Director16 March 2017Active
16 Belmont Terrace, Aberaman, Aberdare, CF44 6UW

Director18 January 1998Active
50 Trenant, Hirwaun, Aberdare, CF44 9LA

Director31 January 2002Active
14 Heol Bryn Gwyn, Penywaun, Aberdare, CF44 9EY

Director18 January 1998Active
26, Salisbury Close, Heolgerrig, Merthyr Tydfil, Wales, CF48 1SD

Director20 February 2015Active
Druids Altar, Llangenny, Crickhowell, NP8 1HD

Director13 March 1996Active
19, Greenways, Abernant, Aberdare, United Kingdom, CF44 0GW

Director10 April 2017Active
7, Bagot Street, Abercynon, Mountain Ash, Wales, CF45 4YW

Director29 June 2011Active
22 Llwynderi, Llwynderi, Aberdare, Wales, CF44 9DN

Director20 February 2015Active
76 Dan Yr Heol, Penywaun, Aberdare, CF44 9EB

Director24 January 1997Active
76 Dan Yr Heol, Penywaun, Aberdare, CF44 9EB

Director24 January 1997Active
9 Garwellt, Penywaun, Aberdare, CF44 9LT

Director24 January 1997Active
54 Trenant, Hirwaun, Aberdare, CF44 9LA

Director15 March 1996Active
46 Trenant, Hirwaun, Aberdare, CF44 9LA

Director15 March 1996Active
6 Llwynderi, Penywaun, Aberdare, CF44 9DN

Director18 January 1998Active
15 Lawrence Avenue, Penywaun, Aberdare, CF44 9EW

Director15 March 1996Active
18 Heol Keir Hardie, Panywaun, Aberdare, CF44 9AW

Director31 January 2002Active
7 Gwladys Street, Penywaun, Aberdare, CF44 9AP

Director06 November 2000Active
1, Cae Bryn Hyfryd, Hirwaun, Aberdare, Uk, CF44 9RZ

Director29 June 2011Active
36 Heol Bryn Gwyn, Penywaun, Aberdare, CF44 9EU

Director15 March 1996Active
19 Gadlys Road, Gadlys, Aberdare, Wales, CF44 8AF

Director29 June 2011Active
11 Derlwyn, Penywaun, Aberdare, CF44 9LR

Director15 March 1996Active
Cana Centre, Gwladys Street Penywaun, Aberdare, CF44 9DE

Director11 February 2015Active
2, Bute Terrace, Hirwaun, Aberdare, Wales, CF44 9SG

Director20 February 2015Active

People with Significant Control

Mrs Dawn Davies
Notified on:19 November 2019
Status:Active
Date of birth:May 1963
Nationality:British,Welsh
Country of residence:Wales
Address:C/O 54, Oxford Street, Bridgend, Wales, CF32 8DB
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Angela Enlniff-Larsen
Notified on:01 October 2016
Status:Active
Date of birth:March 1958
Nationality:Welsh
Address:Cana Centre, Aberdare, CF44 9DE
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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
2021-12-21Gazette

Gazette dissolved voluntary.

Download
2021-06-03Dissolution

Dissolution voluntary strike off suspended.

Download
2021-05-11Gazette

Gazette notice voluntary.

Download
2021-04-28Dissolution

Dissolution application strike off company.

Download
2021-04-23Accounts

Accounts with accounts type micro entity.

Download
2021-01-15Accounts

Accounts with accounts type micro entity.

Download
2020-10-31Confirmation statement

Confirmation statement with no updates.

Download
2020-10-31Officers

Appoint person director company with name date.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-05-02Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Gazette

Gazette filings brought up to date.

Download
2019-04-23Address

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

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2019-04-23Accounts

Accounts with accounts type micro entity.

Download
2019-02-22Dissolution

Dissolved compulsory strike off suspended.

Download
2019-01-22Gazette

Gazette notice compulsory.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2018-06-07Officers

Termination director company with name termination date.

Download
2017-12-28Officers

Termination director company with name termination date.

Download
2017-12-28Accounts

Accounts with accounts type micro entity.

Download
2017-12-28Persons with significant control

Cessation of a person with significant control.

Download
2017-12-27Officers

Termination director company with name termination date.

Download
2017-12-01Confirmation statement

Confirmation statement with no updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.