Company Information for PENYLAN CONCRETE PRODUCTS LIMITED
C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, RHONDDA CYNON TAFF, CF45 4SN,
|
Company Registration Number
00406676
Private Limited Company
Liquidation |
Company Name | |
---|---|
PENYLAN CONCRETE PRODUCTS LIMITED | |
Legal Registered Office | |
C/O Bailams & Co Ty Antur Navigation Park Abercynon RHONDDA CYNON TAFF CF45 4SN Other companies in NP19 | |
Company Number | 00406676 | |
---|---|---|
Company ID Number | 00406676 | |
Date formed | 1946-03-21 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2018-07-31 | |
Account next due | 31/07/2020 | |
Latest return | 2019-01-27 | |
Return next due | 24/02/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-12 12:07:11 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN SHAW NOTLEY |
||
ELIZABETH SIAN HANCOCK |
||
JEAN HELEN NOTLEY |
||
JOHN SHAW NOTLEY |
||
SARAH JANE POWELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOAN MARGARET HORTON |
Director | ||
FREDERICK JOHN NOTLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IMPACT INNOVATION & GROWTH SERVICES LIMITED | Company Secretary | 2003-09-16 | CURRENT | 1993-08-18 | Active | |
WESTERN INDUSTRIAL DEVELOPMENTS LIMITED | Company Secretary | 1992-01-31 | CURRENT | 1963-04-01 | Active | |
WESTERN INDUSTRIAL DEVELOPMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1963-04-01 | Active | |
WESTERN INDUSTRIAL DEVELOPMENTS LIMITED | Director | 1992-01-31 | CURRENT | 1963-04-01 | Active |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Notice of members return of final meeting | ||
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
Voluntary liquidation Statement of receipts and payments to 2023-10-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2023-10-14 | |
Voluntary liquidation Statement of receipts and payments to 2022-10-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-10-14 | |
Voluntary liquidation Statement of receipts and payments to 2021-10-14 | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-10-14 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-10-14 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/10/19 FROM Merlin House Priory Drive Langstone Newport NP18 2HJ Wales | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2019-06-14 GBP 490 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN SHAW NOTLEY | |
AP03 | Appointment of Mr David Notley as company secretary on 2019-10-02 | |
TM02 | Termination of appointment of John Shaw Notley on 2019-10-02 | |
AP01 | DIRECTOR APPOINTED MR DAVID NOTLEY | |
RES13 | Resolutions passed:
| |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ELIZABETH SIAN HANCOCK | |
AD01 | REGISTERED OFFICE CHANGED ON 20/06/19 FROM 14a Pound Road Chatteris PE16 6RL England | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/03/18 TO 31/07/18 | |
CH01 | Director's details changed for Mrs Elizabeth Sian Hancock on 2018-11-07 | |
AD01 | REGISTERED OFFICE CHANGED ON 07/11/18 FROM Lowes Farm River Bank Ten Mile Bank Downham Market Norfolk PE38 0EW England | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mrs Sarah Jane Powell on 2017-11-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/17 FROM 195 Caerleon Road Newport NP19 7HA | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE POWELL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH SIAN HANCOCK | |
AP01 | DIRECTOR APPOINTED MRS SARAH JANE POWELL | |
AP01 | DIRECTOR APPOINTED MRS ELIZABETH SIAN HANCOCK | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004066760003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 004066760002 | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/01/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 27/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/02/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/02/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 31/01/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 31/01/11 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR JOHN SHAW NOTLEY on 2011-01-31 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN SHAW NOTLEY / 31/01/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN HELEN NOTLEY / 31/01/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 31/01/10 NO CHANGES | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 31/01/08; CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
287 | REGISTERED OFFICE CHANGED ON 16/10/01 FROM: 145 CHEPSTOW ROAD MAINDEE NEWPORT GWENT NP19 8GE | |
363(287) | REGISTERED OFFICE CHANGED ON 23/02/01 | |
363s | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 31/01/98; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96 | |
363s | RETURN MADE UP TO 31/01/96; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95 | |
363s | RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 31/01/94; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93 | |
AA | FULL ACCOUNTS MADE UP TO 31/03/92 | |
287 | REGISTERED OFFICE CHANGED ON 05/02/93 FROM: 38 CHEPSTOW ROAD NEWPORT MON NP9 8EB | |
363s | RETURN MADE UP TO 31/01/93; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/91 | |
363b | RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/03/90 | |
363 | RETURN MADE UP TO 31/01/91; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/89 | |
363 | RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
Resolution | 2019-10-22 |
Appointmen | 2019-10-22 |
Notices to | 2019-10-22 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | IMPACT INNOVATION AND GROWTH SERVICES LTD | ||
Outstanding | DAVID NOTLEY AND KATHARINE MARY CECILIA NOTLEY | ||
MORTGAGE DEED | Outstanding | MONMOUTHSHIRE BUILDING SOCIETY |
Creditors Due After One Year | 2012-04-01 | £ 2,194 |
---|---|---|
Creditors Due Within One Year | 2012-04-01 | £ 19,899 |
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PENYLAN CONCRETE PRODUCTS LIMITED
Called Up Share Capital | 2012-04-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 75,793 |
Current Assets | 2012-04-01 | £ 102,772 |
Debtors | 2012-04-01 | £ 26,979 |
Fixed Assets | 2012-04-01 | £ 215,016 |
Shareholder Funds | 2012-04-01 | £ 295,695 |
Tangible Fixed Assets | 2012-04-01 | £ 206,634 |
Debtors and other cash assets
Type of Charge Owed | Debtor | Charge Date | Charge Status |
---|---|---|---|
LEGAL CHARGE | WESTERN INDUSTRIAL DEVELOPMENTS LIMITED | 2001-01-25 | Outstanding |
We have found 1 mortgage charges which are owed to PENYLAN CONCRETE PRODUCTS LIMITED
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as PENYLAN CONCRETE PRODUCTS LIMITED are:
Initiating party | Event Type | Resolution | |
---|---|---|---|
Defending party | PENYLAN CONCRETE PRODUCTS LIMITED | Event Date | 2019-10-22 |
Initiating party | Event Type | Appointmen | |
Defending party | PENYLAN CONCRETE PRODUCTS LIMITED | Event Date | 2019-10-22 |
Name of Company: PENYLAN CONCRETE PRODUCTS LIMITED Company Number: 00406676 Nature of Business: Accounting and auditing activities; Activities of head offices Registered office: Merlin House, Priory D… | |||
Initiating party | Event Type | Notices to | |
Defending party | PENYLAN CONCRETE PRODUCTS LIMITED | Event Date | 2019-10-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |