PLUMBERS ELECTRICIANS CARPENTERS LTD
PENCADER

Hellopages » Carmarthenshire » Carmarthenshire » SA39 9BS

Company number 05166709
Status Active
Incorporation Date 30 June 2004
Company Type Private Limited Company
Address HEN YSGOL, CASTLE ROAD, PENCADER, CARMARTHENSHIRE, SA39 9BS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 43220 - Plumbing, heat and air-conditioning installation, 43290 - Other construction installation, 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 30 June 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PLUMBERS ELECTRICIANS CARPENTERS LTD are www.plumberselectricianscarpenters.co.uk, and www.plumbers-electricians-carpenters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Plumbers Electricians Carpenters Ltd is a Private Limited Company. The company registration number is 05166709. Plumbers Electricians Carpenters Ltd has been working since 30 June 2004. The present status of the company is Active. The registered address of Plumbers Electricians Carpenters Ltd is Hen Ysgol Castle Road Pencader Carmarthenshire Sa39 9bs. The company`s financial liabilities are £86.65k. It is £-23.19k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £36.03k, which is £30.55k against last year. HALL-EDWARDS, Jayne is a Secretary of the company. HALL EDWARDS, Ian is a Director of the company. HALL-EDWARDS, Jayne is a Director of the company. Secretary HALL EDWARDS, Ian has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director FLAHERTY, James has been resigned. Director JONES, Kyle has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Development of building projects".


plumbers electricians carpenters Key Finiance

LIABILITIES £86.65k
-22%
CASH £0.02k
TOTAL ASSETS £36.03k
+557%
All Financial Figures

Current Directors

Secretary
HALL-EDWARDS, Jayne
Appointed Date: 15 January 2005

Director
HALL EDWARDS, Ian
Appointed Date: 30 June 2004
60 years old

Director
HALL-EDWARDS, Jayne
Appointed Date: 15 January 2005
56 years old

Resigned Directors

Secretary
HALL EDWARDS, Ian
Resigned: 15 January 2005
Appointed Date: 30 June 2004

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 30 June 2004
Appointed Date: 30 June 2004

Director
FLAHERTY, James
Resigned: 22 July 2004
Appointed Date: 30 June 2004
50 years old

Director
JONES, Kyle
Resigned: 15 January 2005
Appointed Date: 30 June 2004
60 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 30 June 2004
Appointed Date: 30 June 2004
88 years old

Persons With Significant Control

Mr Ian Hall-Edwards
Notified on: 11 July 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jayne Hall-Edwards
Notified on: 11 July 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PLUMBERS ELECTRICIANS CARPENTERS LTD Events

10 Oct 2016
Total exemption small company accounts made up to 31 July 2016
12 Jul 2016
Confirmation statement made on 30 June 2016 with updates
08 Apr 2016
Total exemption small company accounts made up to 31 July 2015
02 Jul 2015
Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 2

02 Jul 2015
Director's details changed for Jayne Hall-Edwards on 12 January 2013
...
... and 42 more events
12 Jul 2004
Registered office changed on 12/07/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
12 Jul 2004
New director appointed
12 Jul 2004
New director appointed
12 Jul 2004
Ad 30/06/04--------- £ si 1@1=1 £ ic 2/3
30 Jun 2004
Incorporation

PLUMBERS ELECTRICIANS CARPENTERS LTD Charges

20 January 2015
Charge code 0516 6709 0004
Delivered: 22 January 2015
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: The property shall mean all that piece or parcel of land…
2 July 2014
Charge code 0516 6709 0003
Delivered: 9 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 June 2013
Charge code 0516 6709 0002
Delivered: 5 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L'ecole castle street pevcader carmarthenshire…
18 April 2011
Legal charge
Delivered: 19 April 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L'ecole, castle street pencader carmarthanshire.