PENSORD HOLDINGS LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP2 2YA

Company number 04763028
Status Active
Incorporation Date 13 May 2003
Company Type Private Limited Company
Address TRAM ROAD, PONTLLANFRAITH, BLACKWOOD, GWENT, NP2 2YA
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Director's details changed for Mr Darren Coxon on 1 April 2017; Confirmation statement made on 31 March 2017 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of PENSORD HOLDINGS LIMITED are www.pensordholdings.co.uk, and www.pensord-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Pensord Holdings Limited is a Private Limited Company. The company registration number is 04763028. Pensord Holdings Limited has been working since 13 May 2003. The present status of the company is Active. The registered address of Pensord Holdings Limited is Tram Road Pontllanfraith Blackwood Gwent Np2 2ya. . BEST, Redvers is a Secretary of the company. COXON, Darren is a Director of the company. GATER, Karl is a Director of the company. Secretary DOLMANCO LIMITED has been resigned. Secretary LAMBERT, Graham Paul has been resigned. Director DOLMANS (NOMINEES) LIMITED has been resigned. Director JONES, Anthony Michael has been resigned. Director LAMBERT, Graham Paul has been resigned. Director NORTON, Richard Anthony Leo has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
BEST, Redvers
Appointed Date: 01 June 2015

Director
COXON, Darren
Appointed Date: 09 July 2010
56 years old

Director
GATER, Karl
Appointed Date: 09 July 2010
55 years old

Resigned Directors

Secretary
DOLMANCO LIMITED
Resigned: 02 June 2003
Appointed Date: 13 May 2003

Secretary
LAMBERT, Graham Paul
Resigned: 09 July 2010
Appointed Date: 02 June 2003

Director
DOLMANS (NOMINEES) LIMITED
Resigned: 02 June 2003
Appointed Date: 13 May 2003

Director
JONES, Anthony Michael
Resigned: 09 July 2010
Appointed Date: 02 June 2003
72 years old

Director
LAMBERT, Graham Paul
Resigned: 09 July 2010
Appointed Date: 02 June 2003
58 years old

Director
NORTON, Richard Anthony Leo
Resigned: 16 August 2013
Appointed Date: 15 December 2010
72 years old

Persons With Significant Control

Pensord Twenty10 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENSORD HOLDINGS LIMITED Events

04 Apr 2017
Director's details changed for Mr Darren Coxon on 1 April 2017
02 Apr 2017
Confirmation statement made on 31 March 2017 with updates
05 Aug 2016
Full accounts made up to 31 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 12,279

30 Jun 2015
Full accounts made up to 31 December 2014
...
... and 53 more events
24 Jun 2003
Director resigned
24 Jun 2003
New secretary appointed;new director appointed
24 Jun 2003
New director appointed
17 Jun 2003
Particulars of mortgage/charge
13 May 2003
Incorporation

PENSORD HOLDINGS LIMITED Charges

9 July 2010
Debenture
Delivered: 16 July 2010
Status: Satisfied on 13 June 2013
Persons entitled: Anthony Michael Jones (The Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
6 June 2003
Debenture
Delivered: 17 June 2003
Status: Satisfied on 30 September 2011
Persons entitled: Euro Sales Finance PLC
Description: By way of first fixed charge all book and other debts…