CW PROJECT DEVELOPMENTS LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA11 2HB

Company number 04467746
Status Active
Incorporation Date 24 June 2002
Company Type Private Limited Company
Address 121A PANT YR HEOL, BRITON FERRY, NEATH, SA11 2HB
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 24 June 2015 with full list of shareholders Statement of capital on 2015-08-31 GBP 2 . The most likely internet sites of CW PROJECT DEVELOPMENTS LIMITED are www.cwprojectdevelopments.co.uk, and www.cw-project-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and four months. The distance to to Baglan Rail Station is 2 miles; to Port Talbot Parkway Rail Station is 4 miles; to Swansea Rail Station is 5.5 miles; to Pyle Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cw Project Developments Limited is a Private Limited Company. The company registration number is 04467746. Cw Project Developments Limited has been working since 24 June 2002. The present status of the company is Active. The registered address of Cw Project Developments Limited is 121a Pant Yr Heol Briton Ferry Neath Sa11 2hb. . COBLEY, Ronald John is a Secretary of the company. COBLEY, Ronald John is a Director of the company. WOODS, Michael Anthony is a Director of the company. Nominee Secretary FORMATION SECRETARIES LIMITED has been resigned. Nominee Director FORMATION NOMINEES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COBLEY, Ronald John
Appointed Date: 24 June 2002

Director
COBLEY, Ronald John
Appointed Date: 24 June 2002
68 years old

Director
WOODS, Michael Anthony
Appointed Date: 19 July 2002
61 years old

Resigned Directors

Nominee Secretary
FORMATION SECRETARIES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Nominee Director
FORMATION NOMINEES LIMITED
Resigned: 24 June 2002
Appointed Date: 24 June 2002

Persons With Significant Control

Mr Ronald John Cobley
Notified on: 15 July 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CW PROJECT DEVELOPMENTS LIMITED Events

15 Jul 2016
Confirmation statement made on 15 July 2016 with updates
27 Jun 2016
Total exemption small company accounts made up to 30 September 2015
31 Aug 2015
Annual return made up to 24 June 2015 with full list of shareholders
Statement of capital on 2015-08-31
  • GBP 2

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
31 Jul 2014
Annual return made up to 24 June 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 2

...
... and 34 more events
23 Dec 2002
Director resigned
30 Aug 2002
New secretary appointed;new director appointed
14 Aug 2002
New director appointed
14 Aug 2002
Registered office changed on 14/08/02 from: 2 cathedral road cardiff south glamorgan CF11 9LJ
24 Jun 2002
Incorporation

CW PROJECT DEVELOPMENTS LIMITED Charges

13 December 2006
Legal charge
Delivered: 23 December 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land at lon cae bnc, sketty, swansea. By…
31 July 2006
Legal charge
Delivered: 8 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Two plots adjacent to 91 caemawr road morriston swansea. By…
5 June 2006
Legal charge
Delivered: 23 June 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 121A pant yr heol briton ferry.
28 September 2005
Legal charge
Delivered: 4 October 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 3 riverside gardens ynyswen ystradgynlais. By way of…
12 May 2005
Legal charge
Delivered: 26 May 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land at bryn awel llansamlet swansea. By way of fixed…
30 September 2004
Legal charge
Delivered: 13 October 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land adjoining 58 park street tonna neath. By way of fixed…
6 October 2003
Legal charge
Delivered: 13 May 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 riverside gardens ynyswen,. By way of fixed charge…
21 July 2003
Debenture
Delivered: 23 July 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…