Company number 02096463
Status Active
Incorporation Date 4 February 1987
Company Type Private Limited Company
Address CAMBRIAN BUILDINGS, CANAL ROAD, CWMBACH ABERDARE, MID GLAMORGAN, CF44 0AE
Home Country United Kingdom
Nature of Business 43999 - Other specialised construction activities n.e.c.
Phone, email, etc
Since the company registration one hundred and one events have happened. The last three records are Amended total exemption small company accounts made up to 31 December 2014; Amended total exemption small company accounts made up to 31 December 2013; Confirmation statement made on 31 January 2017 with updates. The most likely internet sites of NOTCHFACE LIMITED are www.notchface.co.uk, and www.notchface.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and twelve months. The distance to to Pentre-Bach Rail Station is 2.7 miles; to Merthyr Tydfil Rail Station is 3.3 miles; to Ynyswen Rail Station is 5.3 miles; to Rhymney Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Notchface Limited is a Private Limited Company.
The company registration number is 02096463. Notchface Limited has been working since 04 February 1987.
The present status of the company is Active. The registered address of Notchface Limited is Cambrian Buildings Canal Road Cwmbach Aberdare Mid Glamorgan Cf44 0ae. . WALKER, David Neale is a Secretary of the company. WALKER, David Neale is a Director of the company. WALKER, William Frank is a Director of the company. Secretary WILLIAMS, Allyson has been resigned. Director WALKER, David Neale has been resigned. The company operates in "Other specialised construction activities n.e.c.".
Current Directors
Resigned Directors
Persons With Significant Control
Mr David Neale Walker
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more
NOTCHFACE LIMITED Events
13 Mar 2017
Amended total exemption small company accounts made up to 31 December 2014
13 Mar 2017
Amended total exemption small company accounts made up to 31 December 2013
10 Mar 2017
Confirmation statement made on 31 January 2017 with updates
09 Jan 2017
Total exemption small company accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
...
... and 91 more events
26 Jun 1987
Director resigned;new director appointed
26 Jun 1987
Secretary resigned;new secretary appointed
26 Jun 1987
Registered office changed on 26/06/87 from: 47 brunswick place, london, N1 6EE
15 Jun 1987
Resolutions
-
SRES01 ‐
Special resolution of alteration of Memorandum of Association
04 Feb 1987
Certificate of Incorporation
2 October 2007
Legal charge
Delivered: 11 October 2007
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and buildings on the west side of canal road the…
19 June 2002
Legal charge
Delivered: 25 June 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a land and buildings lying on west side of…
23 April 2002
Debenture
Delivered: 26 April 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1999
Mortgage
Delivered: 18 September 1999
Status: Satisfied
on 19 September 2007
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a cambrian buildings canal road aberdare…
6 March 1996
Single debenture
Delivered: 11 March 1996
Status: Satisfied
on 19 September 2007
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…