Company Information for NEATH VALE BUILDING SUPPLIES LIMITED
C/O BAILAMS & CO TY ANTUR, NAVIGATION PARK, ABERCYNON, RCT, CF45 4SN,
|
Company Registration Number
05289618
Private Limited Company
Liquidation |
Company Name | |
---|---|
NEATH VALE BUILDING SUPPLIES LIMITED | |
Legal Registered Office | |
C/O BAILAMS & CO TY ANTUR NAVIGATION PARK ABERCYNON RCT CF45 4SN Other companies in CF48 | |
Company Number | 05289618 | |
---|---|---|
Company ID Number | 05289618 | |
Date formed | 2004-11-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2021 | |
Account next due | 27/09/2023 | |
Latest return | 01/11/2015 | |
Return next due | 29/11/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB124975060 |
Last Datalog update: | 2024-03-06 20:53:20 |
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 |
---|---|---|
PAULA MACHAN |
||
STEVEN MACHAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
VALERIE WILLIAMS |
Company Secretary | ||
GARETH THOMAS |
Director | ||
PETER WILLIAMS |
Director | ||
AR CORPORATE SERVICES LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul> | ||
Appointment of a voluntary liquidator | ||
REGISTERED OFFICE CHANGED ON 25/01/24 FROM Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL | ||
Voluntary liquidation Statement of affairs | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/22, WITH NO UPDATES | |
Previous accounting period shortened from 28/12/21 TO 27/12/21 | ||
AA01 | Previous accounting period shortened from 28/12/21 TO 27/12/21 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/21, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
AA01 | Previous accounting period shortened from 29/12/20 TO 28/12/20 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/19, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 30/12/18 TO 29/12/18 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/18, WITH NO UPDATES | |
AA01 | Previous accounting period shortened from 31/12/17 TO 30/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/11/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 04/11/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/11/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Steven Machan on 2013-01-01 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 01/11/12 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS PAULA MACHAN on 2012-04-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/11/12 FROM Rabart House Pontsarn Road Merthyr Tydfil Mid Glamorgan CF48 2TN United Kingdom | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 01/11/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Steven Machan on 2011-02-16 | |
AR01 | 01/11/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/11/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/12/2008 FROM RABART HOUSE PONTSARN ROAD MERTHYR TYDFIL MID GLAMORGAN CF48 2TN UNITED KINGDOM | |
288c | SECRETARY'S CHANGE OF PARTICULARS / PAULA MACHAN / 15/11/2008 | |
287 | REGISTERED OFFICE CHANGED ON 28/11/2008 FROM EUROPEAN HOUSE 93 WELLINGTON ROAD LEEDS WEST YORKSHIRE LS12 1DZ | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / STEVE MACHAN / 13/05/2008 | |
288a | SECRETARY APPOINTED MRS PAULA MACHAN | |
288a | DIRECTOR APPOINTED MR STEVE MACHAN | |
288b | APPOINTMENT TERMINATED DIRECTOR GARETH THOMAS | |
288b | APPOINTMENT TERMINATED DIRECTOR PETER WILLIAMS | |
288b | APPOINTMENT TERMINATED SECRETARY VALERIE WILLIAMS | |
287 | REGISTERED OFFICE CHANGED ON 15/01/08 FROM: NEATH VALE BUILDING SUPPLIES LTD BETHEL ROAD GLYNNEATH WEST GLAMORGAN SA11 5DG | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 17/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 17/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/12/04 FROM: 12-14 ST MARY'S STREET NEWPORT SHROPSHIRE TF10 7AB | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointment of Liquidators | 2024-01-24 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 5,271 |
---|---|---|
Creditors Due Within One Year | 2012-12-31 | £ 52,935 |
Creditors Due Within One Year | 2011-12-31 | £ 34,088 |
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 NEATH VALE BUILDING SUPPLIES LIMITED
Cash Bank In Hand | 2012-12-31 | £ 27,671 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 20,788 |
Current Assets | 2012-12-31 | £ 67,025 |
Current Assets | 2011-12-31 | £ 57,603 |
Debtors | 2012-12-31 | £ 4,454 |
Debtors | 2011-12-31 | £ 4,732 |
Fixed Assets | 2012-12-31 | £ 16,582 |
Fixed Assets | 2011-12-31 | £ 12,542 |
Shareholder Funds | 2012-12-31 | £ 25,401 |
Shareholder Funds | 2011-12-31 | £ 36,057 |
Stocks Inventory | 2012-12-31 | £ 34,900 |
Stocks Inventory | 2011-12-31 | £ 32,083 |
Tangible Fixed Assets | 2012-12-31 | £ 16,582 |
Tangible Fixed Assets | 2011-12-31 | £ 12,542 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (47520 - Retail sale of hardware, paints and glass in specialised stores) as NEATH VALE BUILDING SUPPLIES LIMITED are:
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. |