This company is commonly known as W & M Mcdonald (pencarn Farms) Limited. The company was founded 29 years ago and was given the registration number 03013172. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, Gwent. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | W & M MCDONALD (PENCARN FARMS) LIMITED |
---|---|---|
Company Number | : | 03013172 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 January 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar House, Hazell Drive, Newport, Gwent, Wales, NP10 8FY |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Narrow Quay House, Narrow Quay, Bristol, England, BS1 4QA | Director | 20 October 2016 | Active |
Cedar House, Hazell Drive, Newport, Wales, NP10 8FY | Director | 12 June 2018 | Active |
9 Ridgeway, Newport, NP20 5AF | Secretary | 24 January 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 24 January 1995 | Active |
13, Priory Close, Priory Close Caerleon, Newport, Wales, NP18 3SY | Director | 01 February 2013 | Active |
9 Ridgeway, Newport, NP20 5AF | Director | 24 January 1995 | Active |
9 Ridgeway, Newport, NP20 5AF | Director | 24 January 1995 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 24 January 1995 | Active |
Ms Michelle Dawn Rose | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vwv Solicitors, Narrow Quay House, Bristol, United Kingdom, BS1 4QA |
Nature of control | : |
|
Mary Mccrorie | ||
Notified on | : | 18 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Vwv Solicitors, Narrow Quay House, Bristol, United Kingdom, BS1 4QA |
Nature of control | : |
|
Administrators Of The Estate Of W Mcdonald Deceased | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 2013 |
Nationality | : | British |
Address | : | Narrow Quay House, Narrow Quay, BS1 4QA |
Nature of control | : |
|
Mr Gary Mcdonald | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Cedar House, Hazell Drive, Newport, Wales, NP10 8FY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-11 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-16 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-28 | Annual return | Second filing of annual return with made up date. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2018-10-04 | Annual return | Second filing of annual return with made up date. | Download |
2018-10-03 | Miscellaneous | Legacy. | Download |
2018-10-03 | Miscellaneous | Legacy. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-16 | Miscellaneous | Court order. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.