ALLIED WELSH LIMITED
TONYREFAIL

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF39 8ES

Company number 02409092
Status Active
Incorporation Date 28 July 1989
Company Type Private Limited Company
Address UNIT 2 DELGUERRA COURT, GELLIGRON INDUSTRIAL ESTATE, TONYREFAIL, MID GLAM, CF39 8ES
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Appointment of Mr David Edgecombe as a director on 7 November 2016; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 106 . The most likely internet sites of ALLIED WELSH LIMITED are www.alliedwelsh.co.uk, and www.allied-welsh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and two months. The distance to to Wildmill Rail Station is 7.7 miles; to Cwmbach Rail Station is 8.1 miles; to Bridgend Rail Station is 8.2 miles; to Pentre-Bach Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Allied Welsh Limited is a Private Limited Company. The company registration number is 02409092. Allied Welsh Limited has been working since 28 July 1989. The present status of the company is Active. The registered address of Allied Welsh Limited is Unit 2 Delguerra Court Gelligron Industrial Estate Tonyrefail Mid Glam Cf39 8es. The company`s financial liabilities are £47.52k. It is £-133.79k against last year. And the total assets are £253.45k, which is £82.24k against last year. JAMES, Alexander Lloyd is a Secretary of the company. EDGECOMBE, David is a Director of the company. JAMES, Malcolm Lloyd is a Director of the company. Secretary JAMES, Susan Wendy has been resigned. The company operates in "Development of building projects".


allied welsh Key Finiance

LIABILITIES £47.52k
-74%
CASH n/a
TOTAL ASSETS £253.45k
+48%
All Financial Figures

Current Directors

Secretary
JAMES, Alexander Lloyd
Appointed Date: 12 June 2007

Director
EDGECOMBE, David
Appointed Date: 07 November 2016
63 years old

Director
JAMES, Malcolm Lloyd

63 years old

Resigned Directors

Secretary
JAMES, Susan Wendy
Resigned: 08 March 2007

ALLIED WELSH LIMITED Events

08 Nov 2016
Appointment of Mr David Edgecombe as a director on 7 November 2016
03 Aug 2016
Total exemption small company accounts made up to 31 March 2016
02 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 106

10 May 2016
Registration of a charge with Charles court order to extend. Charge code 024090920008, created on 18 March 2016
15 Sep 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 87 more events
13 Feb 1991
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Aug 1989
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Aug 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

17 Aug 1989
Registered office changed on 17/08/89 from: 42 holton road barry south glamorgan

28 Jul 1989
Incorporation

ALLIED WELSH LIMITED Charges

18 March 2016
Charge code 0240 9092 0008
Delivered: 10 May 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 65 bridgend road llanharan…
14 November 2014
Charge code 0240 9092 0007
Delivered: 3 December 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Apollo house, penygraig industrial estate, tonypandy…
24 January 2014
Charge code 0240 9092 0006
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 64 tynybedw terrace treorchy being part of land on the…
24 January 2014
Charge code 0240 9092 0005
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H 63 tynybedw terrace, treorchy and being part of land on…
24 January 2014
Charge code 0240 9092 0004
Delivered: 5 February 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property at 60 tynybedw terrace, treorchy, rhondda…
1 August 2013
Charge code 0240 9092 0003
Delivered: 14 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
1 August 2013
Charge code 0240 9092 0002
Delivered: 7 August 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Notification of addition to or amendment of charge…
27 October 1994
First mortgage
Delivered: 28 October 1994
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a the garage gelligron terrace gelligron…