PENYFAN PROCESSING AND RECYCLING LIMITED
BLACKWOOD

Hellopages » Caerphilly » Caerphilly » NP12 0HY

Company number 05175541
Status Active
Incorporation Date 9 July 2004
Company Type Private Limited Company
Address PEN Y FAN CARAVAN & LEISURE PARK, MANMOEL ROAD OAKDALE, BLACKWOOD, GWENT, NP12 0HY
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 22 September 2016 with updates; Previous accounting period extended from 31 July 2015 to 31 January 2016. The most likely internet sites of PENYFAN PROCESSING AND RECYCLING LIMITED are www.penyfanprocessingandrecycling.co.uk, and www.penyfan-processing-and-recycling.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. The distance to to Bargoed Rail Station is 2.5 miles; to Crosskeys Rail Station is 6.1 miles; to Rhymney Rail Station is 6.3 miles; to Risca & Pontymister Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penyfan Processing and Recycling Limited is a Private Limited Company. The company registration number is 05175541. Penyfan Processing and Recycling Limited has been working since 09 July 2004. The present status of the company is Active. The registered address of Penyfan Processing and Recycling Limited is Pen Y Fan Caravan Leisure Park Manmoel Road Oakdale Blackwood Gwent Np12 0hy. The company`s financial liabilities are £260.12k. It is £-41.67k against last year. And the total assets are £174.72k, which is £-12.77k against last year. DAVIES, Carl George is a Secretary of the company. DAVIES, Carl George is a Director of the company. DAVIES, Graham George is a Director of the company. Secretary PARRY, Margaret Irene has been resigned. Secretary FOOKS SECRETARIAL LIMITED has been resigned. Director FOOKS NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


penyfan processing and recycling Key Finiance

LIABILITIES £260.12k
-14%
CASH n/a
TOTAL ASSETS £174.72k
-7%
All Financial Figures

Current Directors

Secretary
DAVIES, Carl George
Appointed Date: 28 April 2005

Director
DAVIES, Carl George
Appointed Date: 09 July 2004
52 years old

Director
DAVIES, Graham George
Appointed Date: 09 July 2004
76 years old

Resigned Directors

Secretary
PARRY, Margaret Irene
Resigned: 28 April 2005
Appointed Date: 09 July 2004

Secretary
FOOKS SECRETARIAL LIMITED
Resigned: 14 July 2004
Appointed Date: 09 July 2004

Director
FOOKS NOMINEES LIMITED
Resigned: 14 July 2004
Appointed Date: 09 July 2004

Persons With Significant Control

Mr Graham George Davies
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Carl George Davies
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

PENYFAN PROCESSING AND RECYCLING LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 January 2016
27 Sep 2016
Confirmation statement made on 22 September 2016 with updates
23 Mar 2016
Previous accounting period extended from 31 July 2015 to 31 January 2016
28 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 5,205

17 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 37 more events
16 Aug 2004
New director appointed
16 Aug 2004
New director appointed
16 Aug 2004
Secretary resigned
16 Aug 2004
Director resigned
09 Jul 2004
Incorporation

PENYFAN PROCESSING AND RECYCLING LIMITED Charges

1 August 2013
Charge code 0517 5541 0004
Delivered: 3 August 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
11 March 2008
Debenture
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Factor 21 PLC
Description: Fixed and floating charge over the undertaking and all…
19 October 2005
Debenture
Delivered: 26 October 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 December 2004
Debenture
Delivered: 17 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…