MILLSTONE CONSTRUCTION (WALES) LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9QP

Company number 04774361
Status Active
Incorporation Date 22 May 2003
Company Type Private Limited Company
Address BRYNNA MILL, BRYNNA, PONTYCLUN, MID GLAMORGAN, CF72 9QP
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-five events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registration of charge 047743610006, created on 3 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-05-31 GBP 2 . The most likely internet sites of MILLSTONE CONSTRUCTION (WALES) LIMITED are www.millstoneconstructionwales.co.uk, and www.millstone-construction-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Bridgend Rail Station is 5.3 miles; to Sarn Rail Station is 5.4 miles; to Ynyswen Rail Station is 9 miles; to Fernhill Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Millstone Construction Wales Limited is a Private Limited Company. The company registration number is 04774361. Millstone Construction Wales Limited has been working since 22 May 2003. The present status of the company is Active. The registered address of Millstone Construction Wales Limited is Brynna Mill Brynna Pontyclun Mid Glamorgan Cf72 9qp. . HOWELLS, Stephen John is a Secretary of the company. DICKS, Steven is a Director of the company. HOWELLS, Stephen John is a Director of the company. Nominee Secretary QA REGISTRARS LIMITED has been resigned. Nominee Director QA NOMINEES LIMITED has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
HOWELLS, Stephen John
Appointed Date: 22 May 2003

Director
DICKS, Steven
Appointed Date: 22 May 2003
60 years old

Director
HOWELLS, Stephen John
Appointed Date: 22 May 2003
63 years old

Resigned Directors

Nominee Secretary
QA REGISTRARS LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

Nominee Director
QA NOMINEES LIMITED
Resigned: 22 May 2003
Appointed Date: 22 May 2003

MILLSTONE CONSTRUCTION (WALES) LIMITED Events

20 Jan 2017
Total exemption small company accounts made up to 31 May 2016
03 Jun 2016
Registration of charge 047743610006, created on 3 June 2016
31 May 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2

10 Feb 2016
Total exemption small company accounts made up to 31 May 2015
26 May 2015
Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-05-26
  • GBP 2

...
... and 35 more events
11 Jun 2003
Registered office changed on 11/06/03 from: 35-37 station road port talbot west glamorgan SA13 1NN
04 Jun 2003
Director resigned
04 Jun 2003
Secretary resigned
04 Jun 2003
Registered office changed on 04/06/03 from: the studio, st nicholas close elstree herts WD6 3EW
22 May 2003
Incorporation

MILLSTONE CONSTRUCTION (WALES) LIMITED Charges

3 June 2016
Charge code 0477 4361 0006
Delivered: 3 June 2016
Status: Outstanding
Persons entitled: Alltrust Services Limited, Steven Dicks & Stephen John Howells as Trustees of the Millstone Construction Pension Scheme
Description: 22 heol dewi sant, bettws, bridgend CF32 8SW (all that…
6 August 2013
Charge code 0477 4361 0005
Delivered: 8 August 2013
Status: Outstanding
Persons entitled: Stephen John Howells and Steven Dicks as Trustees of the Millstone Construction Pension Scheme Alltrust Services Limited
Description: 23 cwmcoed, bettws, bridgend, t/no: CYM217474. Notification…
20 March 2006
Debenture
Delivered: 22 March 2006
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 23 heol dewi sant bettws bridgend. By way of fixed…
15 December 2004
Legal charge
Delivered: 5 January 2005
Status: Satisfied on 30 March 2011
Persons entitled: National Westminster Bank PLC
Description: Plot 22 heol dewi sant bettws bridgend. By way of fixed…
2 July 2003
Debenture
Delivered: 5 July 2003
Status: Satisfied on 30 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…