PRIDE OF PLACE (EMBROIDERY) LIMITED
HENGOED

Hellopages » Caerphilly » Caerphilly » CF82 7RJ

Company number 02095091
Status Active
Incorporation Date 30 January 1987
Company Type Private Limited Company
Address 11 SYCAMORE CLOSE, DYFFRYN BUSINESS PARK YSTRAD MYNACH, HENGOED, MID GLAMORGAN, CF82 7RJ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 9 January 2017 with updates; Total exemption small company accounts made up to 29 February 2016; Annual return made up to 9 January 2016 with full list of shareholders Statement of capital on 2016-02-03 GBP 100 . The most likely internet sites of PRIDE OF PLACE (EMBROIDERY) LIMITED are www.prideofplaceembroidery.co.uk, and www.pride-of-place-embroidery.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Llandaf Rail Station is 8.3 miles; to Cathays Rail Station is 10 miles; to Merthyr Tydfil Rail Station is 10.1 miles; to Cardiff Queen Street Rail Station is 10.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pride of Place Embroidery Limited is a Private Limited Company. The company registration number is 02095091. Pride of Place Embroidery Limited has been working since 30 January 1987. The present status of the company is Active. The registered address of Pride of Place Embroidery Limited is 11 Sycamore Close Dyffryn Business Park Ystrad Mynach Hengoed Mid Glamorgan Cf82 7rj. . REECE, Judith Elizabeth is a Director of the company. Secretary DOWLING, Paul Ronald has been resigned. Secretary REECE, Claire Elizabeth has been resigned. Secretary REECE, Judith Elizabeth has been resigned. Secretary WALTERS, Jennifer Anne has been resigned. Director DOWLING, Jennifer Anne has been resigned. Director WALTERS, David Albert John has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Director
REECE, Judith Elizabeth
Appointed Date: 30 November 2007
67 years old

Resigned Directors

Secretary
DOWLING, Paul Ronald
Resigned: 30 November 2007
Appointed Date: 01 January 2005

Secretary
REECE, Claire Elizabeth
Resigned: 25 May 2010
Appointed Date: 12 November 2007

Secretary
REECE, Judith Elizabeth
Resigned: 30 November 2007
Appointed Date: 30 November 2007

Secretary
WALTERS, Jennifer Anne
Resigned: 01 January 2005

Director
DOWLING, Jennifer Anne
Resigned: 30 November 2007
73 years old

Director
WALTERS, David Albert John
Resigned: 29 March 2004
79 years old

Persons With Significant Control

Mrs Judith Elizabeth Reece
Notified on: 1 January 2017
67 years old
Nature of control: Right to appoint and remove directors as a member of a firm

PRIDE OF PLACE (EMBROIDERY) LIMITED Events

18 Jan 2017
Confirmation statement made on 9 January 2017 with updates
24 Nov 2016
Total exemption small company accounts made up to 29 February 2016
03 Feb 2016
Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

22 Nov 2015
Total exemption small company accounts made up to 28 February 2015
23 Feb 2015
Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 100

...
... and 77 more events
29 Sep 1987
New director appointed

29 Sep 1987
Secretary resigned

04 Aug 1987
Registered office changed on 04/08/87 from: 26 cedar way church view estate ystrad mynach mid-glamorgan CF8 7DR

27 Feb 1987
Secretary resigned;new secretary appointed

30 Jan 1987
Certificate of Incorporation

PRIDE OF PLACE (EMBROIDERY) LIMITED Charges

21 September 1987
Single debenture
Delivered: 29 September 1987
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…