GWYNT CYMRU LIMITED
WELSHPOOL

Hellopages » Powys » Powys » SY21 7BE

Company number 04857510
Status Active
Incorporation Date 6 August 2003
Company Type Private Limited Company
Address POTTER HOUSE, HENFAES LANE, WELSHPOOL, POWYS, WALES, SY21 7BE
Home Country United Kingdom
Nature of Business 35110 - Production of electricity, 39000 - Remediation activities and other waste management services
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 August 2016 with updates; Satisfaction of charge 048575100004 in full. The most likely internet sites of GWYNT CYMRU LIMITED are www.gwyntcymru.co.uk, and www.gwynt-cymru.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Gwynt Cymru Limited is a Private Limited Company. The company registration number is 04857510. Gwynt Cymru Limited has been working since 06 August 2003. The present status of the company is Active. The registered address of Gwynt Cymru Limited is Potter House Henfaes Lane Welshpool Powys Wales Sy21 7be. . HESTER, John Leslie is a Secretary of the company. POTTER, Debbie Marie is a Director of the company. POTTER, James Edward is a Director of the company. Secretary EVANS, Edward Phillip Owen has been resigned. Secretary GRIBBLE, Ian Robert has been resigned. Secretary WILCOX, Clive John has been resigned. Secretary HLF NOMINEES LIMITED has been resigned. Director EVANS, Howard Wyn has been resigned. Director GRIBBLE, Ian Robert has been resigned. Director PROFFITT, Michael Joseph has been resigned. Director RETIEF, Johannes Le Roux has been resigned. Director WILCOX, Clive John has been resigned. Director HLF NOMINEES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
HESTER, John Leslie
Appointed Date: 27 February 2015

Director
POTTER, Debbie Marie
Appointed Date: 29 March 2013
40 years old

Director
POTTER, James Edward
Appointed Date: 23 February 2010
66 years old

Resigned Directors

Secretary
EVANS, Edward Phillip Owen
Resigned: 12 May 2006
Appointed Date: 04 November 2004

Secretary
GRIBBLE, Ian Robert
Resigned: 23 February 2010
Appointed Date: 01 July 2007

Secretary
WILCOX, Clive John
Resigned: 01 July 2007
Appointed Date: 12 May 2006

Secretary
HLF NOMINEES LIMITED
Resigned: 04 November 2004
Appointed Date: 06 August 2003

Director
EVANS, Howard Wyn
Resigned: 12 May 2006
Appointed Date: 04 November 2004
57 years old

Director
GRIBBLE, Ian Robert
Resigned: 23 February 2010
Appointed Date: 01 July 2007
57 years old

Director
PROFFITT, Michael Joseph
Resigned: 23 February 2010
Appointed Date: 12 May 2006
74 years old

Director
RETIEF, Johannes Le Roux
Resigned: 23 February 2010
Appointed Date: 12 May 2006
74 years old

Director
WILCOX, Clive John
Resigned: 01 July 2007
Appointed Date: 12 May 2006
66 years old

Director
HLF NOMINEES LIMITED
Resigned: 04 November 2004
Appointed Date: 06 August 2003

Persons With Significant Control

Mr James Edward Potter
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Miss Debbie Marie Potter
Notified on: 6 April 2016
40 years old
Nature of control: Has significant influence or control

GWYNT CYMRU LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Aug 2016
Confirmation statement made on 6 August 2016 with updates
10 Nov 2015
Satisfaction of charge 048575100004 in full
29 Oct 2015
Total exemption small company accounts made up to 31 December 2014
04 Oct 2015
Registered office address changed from Potters Yard Severn Road Welshpool Powys SY21 7YE to Potter House Henfaes Lane Welshpool Powys SY21 7BE on 4 October 2015
...
... and 53 more events
01 Dec 2004
Director resigned
01 Dec 2004
Secretary resigned
01 Dec 2004
New secretary appointed
01 Dec 2004
New director appointed
06 Aug 2003
Incorporation

GWYNT CYMRU LIMITED Charges

9 March 2015
Charge code 0485 7510 0004
Delivered: 10 March 2015
Status: Satisfied on 10 November 2015
Persons entitled: Close Brothers Limited
Description: One (1) agusta A109E aircraft bearing manufacturers serial…
26 February 2013
Mortgage debenture
Delivered: 27 February 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
1 October 2009
Floating charge
Delivered: 13 October 2009
Status: Satisfied on 27 February 2010
Persons entitled: Edf Energies Nouvelles S.A.
Description: Floating charge over the whole of the company's right title…
14 February 2006
Debenture
Delivered: 18 February 2006
Status: Satisfied on 9 May 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…