WORK PANEL LIMITED
COLWYN BAY

Hellopages » Conwy » Conwy » LL29 8TH

Company number 03905410
Status Active
Incorporation Date 12 January 2000
Company Type Private Limited Company
Address BOD HYFRYD, TAN-Y-GRAIG ROAD, LLYSFAEN, COLWYN BAY, CONWY, LL29 8TH
Home Country United Kingdom
Nature of Business 82110 - Combined office administrative service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-05 GBP 1,060.02 . The most likely internet sites of WORK PANEL LIMITED are www.workpanel.co.uk, and www.work-panel.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Abergele & Pensarn Rail Station is 3.5 miles; to Glan Conwy Rail Station is 5.6 miles; to Llandudno Junction Rail Station is 6.1 miles; to North Llanrwst Rail Station is 10.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Work Panel Limited is a Private Limited Company. The company registration number is 03905410. Work Panel Limited has been working since 12 January 2000. The present status of the company is Active. The registered address of Work Panel Limited is Bod Hyfryd Tan Y Graig Road Llysfaen Colwyn Bay Conwy Ll29 8th. . JONES, Elaine is a Secretary of the company. JONES, Daniel Gareth is a Director of the company. JONES, Sara Llinos is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JONES, Dewi has been resigned. Director JONES, Elaine has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Combined office administrative service activities".


Current Directors

Secretary
JONES, Elaine
Appointed Date: 26 January 2000

Director
JONES, Daniel Gareth
Appointed Date: 26 July 2005
50 years old

Director
JONES, Sara Llinos
Appointed Date: 12 September 2005
52 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 26 January 2000
Appointed Date: 12 January 2000

Director
JONES, Dewi
Resigned: 28 September 2005
Appointed Date: 26 January 2000
79 years old

Director
JONES, Elaine
Resigned: 28 September 2005
Appointed Date: 26 January 2000
79 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 26 January 2000
Appointed Date: 12 January 2000

Persons With Significant Control

Mr Dewi Jones
Notified on: 1 July 2016
79 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Elaine Jones
Notified on: 29 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WORK PANEL LIMITED Events

20 Feb 2017
Confirmation statement made on 12 January 2017 with updates
17 Oct 2016
Group of companies' accounts made up to 31 March 2016
05 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
  • GBP 1,060.02

26 Nov 2015
Group of companies' accounts made up to 31 March 2015
13 Feb 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1,060.02

...
... and 63 more events
21 Feb 2000
Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

21 Feb 2000
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

21 Feb 2000
£ nc 1000/1100 01/02/00
21 Feb 2000
Registered office changed on 21/02/00 from: 16 churchill way cardiff south glamorgan CF10 2DX
12 Jan 2000
Incorporation

WORK PANEL LIMITED Charges

26 July 2013
Charge code 0390 5410 0009
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a bryn eirias, abergele road, colwyn bay…
26 July 2013
Charge code 0390 5410 0008
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H property k/a land and buildings on the north side of…
26 July 2013
Charge code 0390 5410 0007
Delivered: 1 August 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
29 September 2006
Legal charge
Delivered: 3 October 2006
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Land at bryn eirias, abergele road, colwyn bay now k/a land…
4 November 2003
Legal charge
Delivered: 18 November 2003
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: Bod hyfryd llysfaen colwyn bay conwy. By way of fixed…
7 July 2003
Legal charge
Delivered: 10 July 2003
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: The land and buildings on the north side of princes drive…
7 July 2003
Charge of agreements
Delivered: 10 July 2003
Status: Satisfied on 16 August 2013
Persons entitled: National Westminster Bank PLC
Description: All money now and in the future due to the company pursuant…
11 April 2003
Legal charge
Delivered: 1 May 2003
Status: Satisfied on 27 July 2013
Persons entitled: The Trustees of Dewi Jones Holdings Limited Retirement Benefit Scheme
Description: F/H property on the north side of princes drive colwyn bay…
9 August 2002
Legal charge
Delivered: 29 August 2002
Status: Satisfied on 25 June 2003
Persons entitled: Trustees of Dewi Jones Holdings Limited Retirement Benefit Scheme
Description: F/H property on the north side of princes drive colwyn bay…