P & L SPAR LIMITED
PONTYPRIDD

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 2BW

Company number 03281662
Status Active
Incorporation Date 21 November 1996
Company Type Private Limited Company
Address 13-14 GELLIWASTAD ROAD, PONTYPRIDD, MID GLAMORGAN, CF37 2BW
Home Country United Kingdom
Nature of Business 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Termination of appointment of Sandra Speck as a director on 31 January 2015. The most likely internet sites of P & L SPAR LIMITED are www.plspar.co.uk, and www.p-l-spar.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and eleven months. The distance to to Cwmbach Rail Station is 7.5 miles; to Bargoed Rail Station is 7.8 miles; to Llandaf Rail Station is 8.2 miles; to Merthyr Tydfil Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.P L Spar Limited is a Private Limited Company. The company registration number is 03281662. P L Spar Limited has been working since 21 November 1996. The present status of the company is Active. The registered address of P L Spar Limited is 13 14 Gelliwastad Road Pontypridd Mid Glamorgan Cf37 2bw. . SPECK, Pauline Elizabeth is a Secretary of the company. MCCABE, Rachel is a Director of the company. SPECK, Brian is a Director of the company. SPECK, Jeffrey is a Director of the company. Secretary SPECK, Lisa has been resigned. Secretary TAXBASE LIMITED has been resigned. Director SHEPHERD HALLETT LIMITED has been resigned. Director SPECK, Lyndon has been resigned. Director SPECK, Sandra has been resigned. The company operates in "Retail sale in non-specialised stores with food, beverages or tobacco predominating".


Current Directors

Secretary
SPECK, Pauline Elizabeth
Appointed Date: 23 April 2004

Director
MCCABE, Rachel
Appointed Date: 24 February 2015
39 years old

Director
SPECK, Brian
Appointed Date: 16 April 1997
88 years old

Director
SPECK, Jeffrey
Appointed Date: 16 April 1997
64 years old

Resigned Directors

Secretary
SPECK, Lisa
Resigned: 23 April 2004
Appointed Date: 22 November 1996

Secretary
TAXBASE LIMITED
Resigned: 22 November 1996
Appointed Date: 21 November 1996

Director
SHEPHERD HALLETT LIMITED
Resigned: 22 November 1996
Appointed Date: 21 November 1996

Director
SPECK, Lyndon
Resigned: 23 April 2004
Appointed Date: 16 April 1997
62 years old

Director
SPECK, Sandra
Resigned: 31 January 2015
Appointed Date: 16 April 1997
86 years old

Persons With Significant Control

Mr Jeffrey Speck
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Pauline Speck
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

P & L SPAR LIMITED Events

19 Jan 2017
Confirmation statement made on 21 November 2016 with updates
10 Nov 2016
Total exemption small company accounts made up to 29 February 2016
18 Jul 2016
Termination of appointment of Sandra Speck as a director on 31 January 2015
22 Dec 2015
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-12-22
  • GBP 275

26 Nov 2015
Total exemption small company accounts made up to 28 February 2015
...
... and 62 more events
07 Feb 1997
Particulars of mortgage/charge
16 Dec 1996
New secretary appointed
29 Nov 1996
Director resigned
29 Nov 1996
Secretary resigned
21 Nov 1996
Incorporation

P & L SPAR LIMITED Charges

8 March 1999
Legal charge
Delivered: 16 March 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 62 middle st,trallwn,pontypridd,cardiff; WA30916.
14 February 1997
Legal charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 4 central buildings, ralph street, pontypridd, rhondda…
14 February 1997
Legal charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 1 central buildings, ralph street, pontypridd, rhondda…
14 February 1997
Legal charge
Delivered: 24 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 2 central buildings, ralph street, pontypridd, rhondda…
3 February 1997
Debenture
Delivered: 7 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…