PENARTH INDUSTRIAL SERVICES LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8BT

Company number 01158345
Status Active
Incorporation Date 28 January 1974
Company Type Private Limited Company
Address COLERIDGE ROAD, LECKWITH INDUSTRIAL ROAD, CARDIFF, CF11 8BT
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and seventeen events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 22 September 2016 with updates; Group of companies' accounts made up to 31 March 2015. The most likely internet sites of PENARTH INDUSTRIAL SERVICES LIMITED are www.penarthindustrialservices.co.uk, and www.penarth-industrial-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Cardiff Queen Street Rail Station is 1.8 miles; to Cathays Rail Station is 2 miles; to Barry Docks Rail Station is 5 miles; to Barry Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Penarth Industrial Services Limited is a Private Limited Company. The company registration number is 01158345. Penarth Industrial Services Limited has been working since 28 January 1974. The present status of the company is Active. The registered address of Penarth Industrial Services Limited is Coleridge Road Leckwith Industrial Road Cardiff Cf11 8bt. . ROWLES, Alan Ivor is a Secretary of the company. DONOVAN, Mark is a Director of the company. MARINOS, Andrew is a Director of the company. MULHERN, Anthony John is a Director of the company. Secretary DONOVAN, Gerard Gwyn has been resigned. Secretary DONOVAN, Sheila Ann has been resigned. Director DONOVAN, Sheila Ann has been resigned. Director JAMES, Robert Wilson has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Secretary
ROWLES, Alan Ivor
Appointed Date: 27 November 2000

Director
DONOVAN, Mark

64 years old

Director
MARINOS, Andrew
Appointed Date: 01 January 1996
65 years old

Director
MULHERN, Anthony John
Appointed Date: 09 October 2002
58 years old

Resigned Directors

Secretary
DONOVAN, Gerard Gwyn
Resigned: 27 November 2000
Appointed Date: 31 March 1994

Secretary
DONOVAN, Sheila Ann
Resigned: 27 March 1994

Director
DONOVAN, Sheila Ann
Resigned: 27 March 1994
87 years old

Director
JAMES, Robert Wilson
Resigned: 17 March 2005
Appointed Date: 16 March 2005
72 years old

Persons With Significant Control

Mr Mark Donovan
Notified on: 1 June 2016
64 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

PENARTH INDUSTRIAL SERVICES LIMITED Events

08 Jan 2017
Group of companies' accounts made up to 31 March 2016
04 Oct 2016
Confirmation statement made on 22 September 2016 with updates
29 Dec 2015
Group of companies' accounts made up to 31 March 2015
23 Oct 2015
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-10-23
  • GBP 50,000

22 Jun 2015
Registration of charge 011583450010, created on 19 June 2015
...
... and 107 more events
28 Feb 1987
Return made up to 26/09/86; full list of members

02 Jul 1986
Registered office changed on 02/07/86 from: old tubal cain works tyndall street docks cardiff

23 Jun 1986
Full accounts made up to 31 March 1985

23 Jun 1986
Return made up to 27/09/85; full list of members

28 Jan 1974
Incorporation

PENARTH INDUSTRIAL SERVICES LIMITED Charges

19 June 2015
Charge code 0115 8345 0010
Delivered: 22 June 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 16/17 curran embankment cardiff t/n…
31 March 2005
Mortgage
Delivered: 6 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H unit c plot 5 atlantic trading estate barry vale of…
7 June 2000
Mortgage
Delivered: 9 June 2000
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Unit g priority enterprise park cardiff road barry. T/no…
3 September 1997
Mortgage
Delivered: 5 September 1997
Status: Satisfied on 29 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a crown court building williams way cardiff…
3 September 1997
Mortgage
Delivered: 5 September 1997
Status: Satisfied on 29 November 1997
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a welsh office repository williams way…
30 May 1997
Mortgage
Delivered: 5 June 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The property k/a unit g priority enterprise…
6 October 1995
Legal mortgage
Delivered: 11 October 1995
Status: Satisfied on 3 January 1997
Persons entitled: Allied Irish Banks Plcas Trustee for Itself and Aib Finance Limited
Description: F/H property on the east side of curran embankment k/a the…
12 November 1992
Mortgage
Delivered: 27 November 1992
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: L/H unit 8 gripoly mills sloper road cardiff south…
5 January 1981
Debenture
Delivered: 22 January 1981
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge - undertaking and all property and…
15 September 1978
Chattels mortgage
Delivered: 20 September 1978
Status: Outstanding
Persons entitled: Forward Trust Limited
Description: One new pearson 10' x 3/8" atx hydraulic guillotine shear…