K.G.J. PRICE (RAILWAY CONTRACTORS) LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 8LP

Company number 01732544
Status Active
Incorporation Date 17 June 1983
Company Type Private Limited Company
Address PENYGROES FARM, LLANTRISANT, PONTYCLUN, MID GLAMORGAN, CF72 8LP
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Confirmation statement made on 22 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 22 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 76 . The most likely internet sites of K.G.J. PRICE (RAILWAY CONTRACTORS) LIMITED are www.kgjpricerailwaycontractors.co.uk, and www.k-g-j-price-railway-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and four months. The distance to to Llandaf Rail Station is 7.4 miles; to Ynyswen Rail Station is 9.4 miles; to Cwmbach Rail Station is 9.8 miles; to Bargoed Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.K G J Price Railway Contractors Limited is a Private Limited Company. The company registration number is 01732544. K G J Price Railway Contractors Limited has been working since 17 June 1983. The present status of the company is Active. The registered address of K G J Price Railway Contractors Limited is Penygroes Farm Llantrisant Pontyclun Mid Glamorgan Cf72 8lp. . PRICE, Kenneth Granville John is a Director of the company. Secretary DWYER, Lisa Marie has been resigned. Secretary PRICE, Stephen John has been resigned. Director BARRY JOHN, Price has been resigned. Director DWYER, Lisa Marie has been resigned. Director PRICE, Barry John has been resigned. Director PRICE, Stephen John has been resigned. Director PRICE, Stephen John has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


Current Directors

Director

Resigned Directors

Secretary
DWYER, Lisa Marie
Resigned: 06 September 2012
Appointed Date: 01 April 2003

Secretary
PRICE, Stephen John
Resigned: 28 February 2003

Director
BARRY JOHN, Price
Resigned: 23 June 1997
53 years old

Director
DWYER, Lisa Marie
Resigned: 06 September 2012
Appointed Date: 01 April 2003
56 years old

Director
PRICE, Barry John
Resigned: 27 September 2010
Appointed Date: 01 April 2003
53 years old

Director
PRICE, Stephen John
Resigned: 28 September 2010
Appointed Date: 05 April 2004
65 years old

Director
PRICE, Stephen John
Resigned: 28 February 2003
65 years old

Persons With Significant Control

Mr Kenneth Granville John Price
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – 75% or more

K.G.J. PRICE (RAILWAY CONTRACTORS) LIMITED Events

02 Mar 2017
Confirmation statement made on 22 February 2017 with updates
13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Feb 2016
Annual return made up to 22 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 76

14 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Feb 2015
Annual return made up to 22 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 76

...
... and 94 more events
27 Jul 1987
Return made up to 21/11/86; full list of members

09 Aug 1986
Full accounts made up to 31 July 1985

09 Aug 1986
Return made up to 22/11/85; full list of members
09 Aug 1986
Registered office changed on 09/08/86 from: 15 barnwood crescent michaelston-super-ely nr cardiff

17 Jun 1983
Incorporation

K.G.J. PRICE (RAILWAY CONTRACTORS) LIMITED Charges

25 January 2005
Legal charge
Delivered: 5 February 2005
Status: Satisfied on 20 February 2014
Persons entitled: National Westminster Bank PLC
Description: Land at the former cwm colliery site beddau t/n 528477. by…
25 March 1994
Mortgage debenture
Delivered: 31 March 1994
Status: Satisfied on 29 January 2015
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…