CONFI-SHRED LIMITED
CARDIFF PITCOMP 178 LIMITED

Hellopages » Cardiff » Cardiff » CF15 9SS

Company number 03618257
Status Active
Incorporation Date 19 August 1998
Company Type Private Limited Company
Address DOYLE DAVIES, 6 YNYS BRIDGE COURT, GWAELOD-Y-GARTH, CARDIFF, WALES, CF15 9SS
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016; Confirmation statement made on 19 August 2016 with updates. The most likely internet sites of CONFI-SHRED LIMITED are www.confishred.co.uk, and www.confi-shred.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and two months. The distance to to Cardiff Queen Street Rail Station is 5.3 miles; to Cardiff Central Rail Station is 5.4 miles; to Barry Docks Rail Station is 9.1 miles; to Barry Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Confi Shred Limited is a Private Limited Company. The company registration number is 03618257. Confi Shred Limited has been working since 19 August 1998. The present status of the company is Active. The registered address of Confi Shred Limited is Doyle Davies 6 Ynys Bridge Court Gwaelod Y Garth Cardiff Wales Cf15 9ss. . WOODS, Simon Alasdair is a Director of the company. Secretary BROWN, David has been resigned. Secretary SKIDMORE, John Fletcher has been resigned. Nominee Secretary PITSEC LIMITED has been resigned. Director BROWN, David has been resigned. Nominee Director CASTLE NOTORNIS LIMITED has been resigned. Director COHEN, Peter James has been resigned. Director DON, Tania Joy has been resigned. Director SKIDMORE, John Fletcher has been resigned. Director WEST, Alan Roy has been resigned. The company operates in "Non-trading company".


Current Directors

Director
WOODS, Simon Alasdair
Appointed Date: 07 December 2012
56 years old

Resigned Directors

Secretary
BROWN, David
Resigned: 04 April 2008
Appointed Date: 21 December 1998

Secretary
SKIDMORE, John Fletcher
Resigned: 20 August 2012
Appointed Date: 19 August 2012

Nominee Secretary
PITSEC LIMITED
Resigned: 31 March 2000
Appointed Date: 19 August 1998

Director
BROWN, David
Resigned: 04 April 2008
Appointed Date: 21 December 1998
75 years old

Nominee Director
CASTLE NOTORNIS LIMITED
Resigned: 21 December 1998
Appointed Date: 19 August 1998

Director
COHEN, Peter James
Resigned: 19 June 2012
Appointed Date: 04 April 2008
73 years old

Director
DON, Tania Joy
Resigned: 04 April 2008
Appointed Date: 21 December 1998
61 years old

Director
SKIDMORE, John Fletcher
Resigned: 07 December 2012
Appointed Date: 04 April 2008
58 years old

Director
WEST, Alan Roy
Resigned: 04 April 2008
Appointed Date: 21 December 1998
80 years old

Persons With Significant Control

Personnel Hygiene Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONFI-SHRED LIMITED Events

03 Jan 2017
Accounts for a dormant company made up to 31 March 2016
14 Dec 2016
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 14 December 2016
22 Aug 2016
Confirmation statement made on 19 August 2016 with updates
16 Dec 2015
Accounts for a dormant company made up to 31 March 2015
26 Aug 2015
Annual return made up to 19 August 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 70,025

...
... and 73 more events
05 Jan 1999
New director appointed
05 Jan 1999
New director appointed
05 Jan 1999
Director resigned
30 Dec 1998
Company name changed pitcomp 178 LIMITED\certificate issued on 31/12/98
19 Aug 1998
Incorporation

CONFI-SHRED LIMITED Charges

14 November 2006
Debenture
Delivered: 23 November 2006
Status: Satisfied on 12 April 2008
Persons entitled: David Brown
Description: All f/h and l/h property,all stocks,shares and other…
19 November 2001
Debenture
Delivered: 23 November 2001
Status: Satisfied on 22 March 2008
Persons entitled: The Trustees of Db Pension Fund
Description: Fixed and floating charge over all undertaking property &…
29 April 1999
Debenture
Delivered: 7 May 1999
Status: Satisfied on 12 April 2008
Persons entitled: David Brown
Description: .. fixed and floating charges over the undertaking and all…