RHYD DEVELOPMENTS LIMITED

Hellopages » Newport » Newport » NP20 4PG

Company number 04584846
Status Active
Incorporation Date 7 November 2002
Company Type Private Limited Company
Address 21 GOLD TOPS, NEWPORT, NP20 4PG
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Registration of a charge with Charles court order to extend. Charge code 045848460006, created on 15 January 2016; Duplicate mortgage certificate charge no:5. The most likely internet sites of RHYD DEVELOPMENTS LIMITED are www.rhyddevelopments.co.uk, and www.rhyd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and eleven months. The distance to to Risca & Pontymister Rail Station is 4.1 miles; to Cwmbran Rail Station is 4.6 miles; to Crosskeys Rail Station is 5.8 miles; to Pontypool & New Inn Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rhyd Developments Limited is a Private Limited Company. The company registration number is 04584846. Rhyd Developments Limited has been working since 07 November 2002. The present status of the company is Active. The registered address of Rhyd Developments Limited is 21 Gold Tops Newport Np20 4pg. . LYSAGHT, William John Conner is a Secretary of the company. JENKINS, Andrew John is a Director of the company. LYSAGHT, William John Conner is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
LYSAGHT, William John Conner
Appointed Date: 07 November 2002

Director
JENKINS, Andrew John
Appointed Date: 07 November 2002
63 years old

Director
LYSAGHT, William John Conner
Appointed Date: 07 November 2002
75 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 07 November 2002
Appointed Date: 07 November 2002

Persons With Significant Control

Mr William John Conner Lysaght
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andrew John Jenkins
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

RHYD DEVELOPMENTS LIMITED Events

21 Nov 2016
Confirmation statement made on 7 November 2016 with updates
12 Oct 2016
Registration of a charge with Charles court order to extend. Charge code 045848460006, created on 15 January 2016
06 Sep 2016
Duplicate mortgage certificate charge no:5
31 Aug 2016
Total exemption small company accounts made up to 30 November 2015
20 Nov 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-11-20
  • GBP 100

...
... and 33 more events
10 Feb 2003
Secretary resigned
10 Feb 2003
Ad 07/11/02--------- £ si 99@1=99 £ ic 1/100
10 Feb 2003
Notice of assignment of name or new name to shares
10 Feb 2003
Statement of rights attached to allotted shares
07 Nov 2002
Incorporation

RHYD DEVELOPMENTS LIMITED Charges

15 January 2016
Charge code 0458 4846 0006
Delivered: 12 October 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 101 high street blackwood.
15 November 2012
Legal charge
Delivered: 23 November 2012
Status: Outstanding
Persons entitled: Blaenau Gwent County Borough Council
Description: F/H property k/a st johns, libanus road, ebbw vale.
5 March 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a stanley court, high street, llanhilleth…
5 March 2010
Legal charge
Delivered: 9 March 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 99-103 high street blackwood gwent (also…
19 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: The Welsh Development Agency
Description: Piece or parcel of land k/a 99-103 high street blackwood…