Company number 02024021
Status Active
Incorporation Date 29 May 1986
Company Type Private Limited Company
Address THE GABLES 16A THE TWYN, FLEUR DE LIS, BLACKWOOD, GWENT, NP12 3UL
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc
Since the company registration one hundred and fifteen events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
GBP 100
. The most likely internet sites of GWENT DEMOLITION AND CONSTRUCTION LIMITED are www.gwentdemolitionandconstruction.co.uk, and www.gwent-demolition-and-construction.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and nine months. The distance to to Risca & Pontymister Rail Station is 6.7 miles; to Rhiwbina Rail Station is 9.4 miles; to Radyr Rail Station is 9.8 miles; to Llandaf Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwent Demolition and Construction Limited is a Private Limited Company.
The company registration number is 02024021. Gwent Demolition and Construction Limited has been working since 29 May 1986.
The present status of the company is Active. The registered address of Gwent Demolition and Construction Limited is The Gables 16a The Twyn Fleur De Lis Blackwood Gwent Np12 3ul. . TIMMINS, Gail is a Secretary of the company. JONES, Gwynneth is a Director of the company. Secretary JONES, Graham David has been resigned. Secretary JONES, Gwynneth has been resigned. Director JONES, Alan Godfrey has been resigned. Director JONES, Graham David has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Persons With Significant Control
A. J. Asset Holding Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
GWENT DEMOLITION AND CONSTRUCTION LIMITED Events
26 Feb 2017
Confirmation statement made on 31 December 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 March 2016
04 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
04 Jan 2016
Registered office address changed from 32 Dewsland Park Road Newport Gwent NP20 4EF to The Gables 16a the Twyn Fleur De Lis Blackwood Gwent NP12 3UL on 4 January 2016
29 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 105 more events
23 Jul 1986
Company name changed salworth LIMITED\certificate issued on 23/07/86
17 Jul 1986
Registered office changed on 17/07/86 from: 168 whitchurch road cardiff CF4 3NA
17 Jul 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
29 May 1986
Certificate of Incorporation
29 May 1986
Incorporation
22 March 2013
Mortgage
Delivered: 27 March 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H property k/a 4 mill brook commercial street blackwood.
26 February 2013
Mortgage
Delivered: 28 February 2013
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: F/H 1 mill brook commercial street pengam blackwood.
22 August 2011
Mortgage
Delivered: 22 August 2011
Status: Satisfied
on 2 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 150 and 151 commercial street pengam…
19 July 2011
Debenture deed
Delivered: 21 July 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
31 August 2010
Mortgage
Delivered: 8 September 2010
Status: Satisfied
on 25 March 2011
Persons entitled: Tomat Investments Limited
Description: Property k/a 12 craiglais avenue cefn fforest blackwood.
15 July 2010
Mortgage
Delivered: 31 July 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 89 cefn fforest avenue, cefn fforest, blackwood…
15 April 2010
Mortgage
Delivered: 17 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: 87 cefn fforest avenue cefn fforest blackwood gwent t/n cym…
28 April 2009
Mortgage
Delivered: 12 May 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 December 2008
Charge
Delivered: 17 December 2008
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a 20 maindee road cwmfelinfach by way of…
1 April 2008
Legal charge
Delivered: 8 April 2008
Status: Satisfied
on 12 April 2012
Persons entitled: National Westminster Bank PLC
Description: 40-42 high street, fleur-de-lys, blackwood t/no WA244691 by…
18 September 2007
Legal charge
Delivered: 20 September 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 85 cefn fforest avenue cefn fforest blackwood.
3 August 2007
Legal charge
Delivered: 11 August 2007
Status: Satisfied
on 2 November 2012
Persons entitled: National Westminster Bank PLC
Description: 92 commercial street, aberbargoed, bargoed. By way of fixed…
29 May 2007
Deed of charge
Delivered: 9 June 2007
Status: Satisfied
on 12 April 2012
Persons entitled: Capital Home Loans Limited
Description: 18 berllanllwyd street penpedairheol hengoed,. Fixed charge…
2 February 2007
Legal charge
Delivered: 7 June 2007
Status: Satisfied
on 26 October 2012
Persons entitled: National Westminster Bank PLC
Description: 21 high street fleur de lys blackwood,. By way of fixed…
1 December 2006
Deed of charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 4 (number 1) millbrook commercial street pengam…
1 December 2006
Deed of charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 2 (number 3) millbrook commercial street pengam…
1 December 2006
Deed of charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 3 (number 2) millbrook commercial street pengam…
1 December 2006
Deed of charge
Delivered: 2 December 2006
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: Plot 1 (number 4) millbrook commercial street pengam…
20 July 2006
Legal charge
Delivered: 23 May 2008
Status: Satisfied
on 13 September 2011
Persons entitled: Capital Home Loans Limited
Description: 150 & 151 commercial street pengam blackwood.
20 July 2006
Legal charge
Delivered: 23 May 2008
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 6 and 6A commercial street pengam blackwood.
28 April 2004
Legal charge
Delivered: 4 May 2004
Status: Satisfied
on 13 September 2011
Persons entitled: Barclays Bank PLC
Description: 150 & 151 commercial street pengam blackwood.
18 March 1994
Legal charge
Delivered: 5 April 1994
Status: Satisfied
on 20 May 2004
Persons entitled: Barclays Bank PLC
Description: Land on the east side of pengam road aberbargoed gwent…
29 July 1991
Debenture
Delivered: 6 August 1991
Status: Satisfied
on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: (See form 395 for further details).. Fixed and floating…