WYMOON CAPITAL LIMITED
TREFOREST

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF37 5SX

Company number 06457244
Status Active
Incorporation Date 19 December 2007
Company Type Private Limited Company
Address ZENITH HOUSE UNIT E, GELLIHIRION INDUSTRIAL ESTATE, TREFOREST, PONTYPRIDD, CF37 5SX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Group of companies' accounts made up to 31 March 2016; Annual return made up to 9 February 2016 with full list of shareholders Statement of capital on 2016-02-10 GBP 100 . The most likely internet sites of WYMOON CAPITAL LIMITED are www.wymooncapital.co.uk, and www.wymoon-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and ten months. The distance to to Cathays Rail Station is 8.2 miles; to Cardiff Queen Street Rail Station is 8.8 miles; to Cardiff Central Rail Station is 8.9 miles; to Cwmbach Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Wymoon Capital Limited is a Private Limited Company. The company registration number is 06457244. Wymoon Capital Limited has been working since 19 December 2007. The present status of the company is Active. The registered address of Wymoon Capital Limited is Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd Cf37 5sx. . MOONEY, John is a Secretary of the company. MOONEY, Helena is a Director of the company. MOONEY, John is a Director of the company. Secretary WYNNE, Peter Noel has been resigned. Director GAYE, Nicholas has been resigned. Director WYNNE, Peter Noel has been resigned. Director WYNNE, Susie has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
MOONEY, John
Appointed Date: 04 July 2012

Director
MOONEY, Helena
Appointed Date: 19 December 2007
65 years old

Director
MOONEY, John
Appointed Date: 19 December 2007
69 years old

Resigned Directors

Secretary
WYNNE, Peter Noel
Resigned: 04 July 2012
Appointed Date: 19 December 2007

Director
GAYE, Nicholas
Resigned: 04 July 2012
Appointed Date: 03 August 2008
77 years old

Director
WYNNE, Peter Noel
Resigned: 04 July 2012
Appointed Date: 19 December 2007
72 years old

Director
WYNNE, Susie
Resigned: 04 July 2012
Appointed Date: 19 December 2007
72 years old

Persons With Significant Control

Mr John Mooney
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Helena Mooney
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

WYMOON CAPITAL LIMITED Events

16 Feb 2017
Confirmation statement made on 9 February 2017 with updates
09 Dec 2016
Group of companies' accounts made up to 31 March 2016
10 Feb 2016
Annual return made up to 9 February 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100

26 Nov 2015
Group of companies' accounts made up to 31 March 2015
28 Apr 2015
Registered office address changed from Unit B2 Gellihirion Industrial Estate Treforest Pontypridd Mid Glamorgan CF37 5SX to Zenith House Unit E Gellihirion Industrial Estate Treforest Pontypridd CF37 5SX on 28 April 2015
...
... and 27 more events
21 Sep 2009
Total exemption small company accounts made up to 31 December 2008
24 Apr 2009
Particulars of a mortgage or charge / charge no: 1
09 Jan 2009
Return made up to 19/12/08; full list of members
09 Jan 2009
Director appointed mr nicholas gaye
19 Dec 2007
Incorporation

WYMOON CAPITAL LIMITED Charges

10 March 2010
Charge of deposit
Delivered: 18 March 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
26 February 2010
Debenture
Delivered: 2 March 2010
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charge over the undertaking and all…
6 April 2009
Debenture
Delivered: 24 April 2009
Status: Outstanding
Persons entitled: John Mooney and Helena Mooney
Description: Fixed and floating charge over the undertaking and all…