CLEDDAU PRESS LIMITED
PEMBROKESHIRE ULTRASKY LIMITED

Hellopages » Pembrokeshire » Pembrokeshire » SA61 2JE

Company number 04832456
Status Active
Incorporation Date 15 July 2003
Company Type Private Limited Company
Address NORTH STREET, HAVERFORDWEST, PEMBROKESHIRE, SA61 2JE
Home Country United Kingdom
Nature of Business 18129 - Printing n.e.c.
Phone, email, etc

Since the company registration forty-three events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of CLEDDAU PRESS LIMITED are www.cleddaupress.co.uk, and www.cleddau-press.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and three months. The distance to to Johnston (Pembrokeshire) Rail Station is 3.4 miles; to Clarbeston Road Rail Station is 5 miles; to Pembroke Dock Rail Station is 7.7 miles; to Pembroke Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cleddau Press Limited is a Private Limited Company. The company registration number is 04832456. Cleddau Press Limited has been working since 15 July 2003. The present status of the company is Active. The registered address of Cleddau Press Limited is North Street Haverfordwest Pembrokeshire Sa61 2je. The company`s financial liabilities are £20.89k. It is £1.56k against last year. The cash in hand is £1.28k. It is £1.27k against last year. And the total assets are £12.58k, which is £-1.79k against last year. BONWICK, Timothy Nicholas is a Director of the company. HOBBS, George Arthur is a Director of the company. Nominee Secretary SDG SECRETARIES LIMITED has been resigned. Secretary WILLIAMS, Dawn Marie has been resigned. Nominee Director SDG REGISTRARS LIMITED has been resigned. Director WILLIAMS, Dawn Marie has been resigned. The company operates in "Printing n.e.c.".


cleddau press Key Finiance

LIABILITIES £20.89k
+8%
CASH £1.28k
+15887%
TOTAL ASSETS £12.58k
-13%
All Financial Figures

Current Directors

Director
BONWICK, Timothy Nicholas
Appointed Date: 18 July 2003
66 years old

Director
HOBBS, George Arthur
Appointed Date: 18 July 2003
70 years old

Resigned Directors

Nominee Secretary
SDG SECRETARIES LIMITED
Resigned: 18 July 2003
Appointed Date: 15 July 2003

Secretary
WILLIAMS, Dawn Marie
Resigned: 30 September 2008
Appointed Date: 18 July 2003

Nominee Director
SDG REGISTRARS LIMITED
Resigned: 18 July 2003
Appointed Date: 15 July 2003

Director
WILLIAMS, Dawn Marie
Resigned: 30 September 2008
Appointed Date: 18 July 2003
62 years old

Persons With Significant Control

Mr Tim Bronwick
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr George Arthur Hobbs
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CLEDDAU PRESS LIMITED Events

23 May 2017
Total exemption small company accounts made up to 31 August 2016
01 Aug 2016
Confirmation statement made on 15 July 2016 with updates
17 May 2016
Total exemption small company accounts made up to 31 August 2015
15 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 6

27 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 33 more events
12 Aug 2003
New director appointed
12 Aug 2003
New director appointed
12 Aug 2003
New secretary appointed;new director appointed
24 Jul 2003
Registered office changed on 24/07/03 from: 120 east road london N1 6AA
15 Jul 2003
Incorporation

CLEDDAU PRESS LIMITED Charges

1 November 2011
Mortgage
Delivered: 3 November 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land and buildings on the south east side of north…
7 October 2003
Charge
Delivered: 15 October 2003
Status: Outstanding
Persons entitled: Industrial Common Ownership Finance LTD
Description: Fixed and floating assets.
16 September 2003
Charge
Delivered: 26 September 2003
Status: Outstanding
Persons entitled: Industrial Common Ownership Finance
Description: Fixed and floating assets.