PENNAWD CYFYNGEDIG
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 1DJ

Company number 04276774
Status Active
Incorporation Date 24 August 2001
Company Type Private Limited Company
Address 46A MERTHYR ROAD, WHITCHURCH, CARDIFF, CF14 1DJ
Home Country United Kingdom
Nature of Business 74300 - Translation and interpretation activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 24 August 2015 with full list of shareholders Statement of capital on 2015-09-11 GBP 3 . The most likely internet sites of PENNAWD CYFYNGEDIG are www.pennawd.co.uk, and www.pennawd.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and one months. The distance to to Cardiff Queen Street Rail Station is 2.9 miles; to Cardiff Central Rail Station is 3 miles; to Barry Docks Rail Station is 7.8 miles; to Barry Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pennawd Cyfyngedig is a Private Limited Company. The company registration number is 04276774. Pennawd Cyfyngedig has been working since 24 August 2001. The present status of the company is Active. The registered address of Pennawd Cyfyngedig is 46a Merthyr Road Whitchurch Cardiff Cf14 1dj. The company`s financial liabilities are £0.14k. It is £-7.84k against last year. The cash in hand is £7.04k. It is £-9.45k against last year. And the total assets are £14.56k, which is £-5.65k against last year. JONES, Elizabeth Joanne is a Secretary of the company. BRYANT, Falmai Ann is a Director of the company. JONES, Elizabeth Joanne is a Director of the company. RICHARDS, Claire Eluned is a Director of the company. Secretary CLIVE MATHIAS COMPANY SECRETARY LIMITED has been resigned. Secretary GRIFFITHS, David Martin has been resigned. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director GRIFFITHS, Cyril John has been resigned. Director CLIVE MATHIAS NOMINEE LIMITED has been resigned. The company operates in "Translation and interpretation activities".


pennawd Key Finiance

LIABILITIES £0.14k
-99%
CASH £7.04k
-58%
TOTAL ASSETS £14.56k
-28%
All Financial Figures

Current Directors

Secretary
JONES, Elizabeth Joanne
Appointed Date: 01 February 2003

Director
BRYANT, Falmai Ann
Appointed Date: 01 March 2003
67 years old

Director
JONES, Elizabeth Joanne
Appointed Date: 01 March 2003
53 years old

Director
RICHARDS, Claire Eluned
Appointed Date: 01 March 2003
72 years old

Resigned Directors

Secretary
CLIVE MATHIAS COMPANY SECRETARY LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Secretary
GRIFFITHS, David Martin
Resigned: 31 January 2003
Appointed Date: 24 August 2001

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Director
GRIFFITHS, Cyril John
Resigned: 01 March 2003
Appointed Date: 24 August 2001
84 years old

Director
CLIVE MATHIAS NOMINEE LIMITED
Resigned: 24 August 2001
Appointed Date: 24 August 2001

Persons With Significant Control

Mrs Falmai Ann Bryant
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Elizabeth Joanne Jones
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Claire Eluned Richards
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PENNAWD CYFYNGEDIG Events

02 Sep 2016
Confirmation statement made on 24 August 2016 with updates
20 May 2016
Total exemption small company accounts made up to 31 August 2015
11 Sep 2015
Annual return made up to 24 August 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 3

22 May 2015
Total exemption small company accounts made up to 31 August 2014
10 Sep 2014
Annual return made up to 24 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 3

...
... and 46 more events
30 Aug 2001
Secretary resigned
30 Aug 2001
New secretary appointed
30 Aug 2001
New director appointed
30 Aug 2001
Registered office changed on 30/08/01 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
24 Aug 2001
Incorporation