PENCLAWDD DEVELOPMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 3PP

Company number 00704033
Status Active
Incorporation Date 25 September 1961
Company Type Private Limited Company
Address 1ST FLOOR, 6 CAER STREET, SWANSEA, SA1 3PP
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Accounts for a dormant company made up to 31 March 2016; Confirmation statement made on 3 December 2016 with updates; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 8,880 . The most likely internet sites of PENCLAWDD DEVELOPMENTS LIMITED are www.penclawdddevelopments.co.uk, and www.penclawdd-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. Penclawdd Developments Limited is a Private Limited Company. The company registration number is 00704033. Penclawdd Developments Limited has been working since 25 September 1961. The present status of the company is Active. The registered address of Penclawdd Developments Limited is 1st Floor 6 Caer Street Swansea Sa1 3pp. . BEVAN -JONES, Richard Ian is a Secretary of the company. BEVAN -JONES, Richard Ian is a Director of the company. MACBEAN, William Munro is a Director of the company. WINROW, Anna Victoria Munro is a Director of the company. Secretary JONES, Joseph Arfon Bevan has been resigned. Director JONES, Joseph Arfon Bevan has been resigned. Director MACBEAN, Anthony Bruce Munro has been resigned. Director OXLEY, Phyllis Delise has been resigned. Director OXLEY, Russell George has been resigned. Director THOMAS, Robert Edgar has been resigned. The company operates in "Dormant Company".


penclawdd developments Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BEVAN -JONES, Richard Ian
Appointed Date: 17 March 1998

Director

Director

Director
WINROW, Anna Victoria Munro
Appointed Date: 06 July 1992
60 years old

Resigned Directors

Secretary
JONES, Joseph Arfon Bevan
Resigned: 17 March 1998

Director
JONES, Joseph Arfon Bevan
Resigned: 20 July 1998
103 years old

Director
MACBEAN, Anthony Bruce Munro
Resigned: 06 July 1992
65 years old

Director
OXLEY, Phyllis Delise
Resigned: 08 August 2000
107 years old

Director
OXLEY, Russell George
Resigned: 08 August 2000
80 years old

Director
THOMAS, Robert Edgar
Resigned: 01 May 1996
105 years old

Persons With Significant Control

Grange Developments Ltd
Notified on: 3 December 2016
Nature of control: Ownership of shares – 75% or more

PENCLAWDD DEVELOPMENTS LIMITED Events

22 Dec 2016
Accounts for a dormant company made up to 31 March 2016
06 Dec 2016
Confirmation statement made on 3 December 2016 with updates
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 8,880

05 Nov 2015
Accounts for a dormant company made up to 31 March 2015
01 May 2015
Registered office address changed from Mardy Chambers 6 Wind Street Swansea SA1 1DH to 1St Floor 6 Caer Street Swansea SA1 3PP on 1 May 2015
...
... and 73 more events
07 Sep 1987
New director appointed

07 Sep 1987
New director appointed

07 Sep 1987
New director appointed

05 Dec 1986
Full accounts made up to 31 March 1986

05 Dec 1986
Return made up to 24/11/86; full list of members

PENCLAWDD DEVELOPMENTS LIMITED Charges

15 October 1980
Supplemental legal charge
Delivered: 16 October 1980
Status: Satisfied on 5 March 1991
Persons entitled: Industiral and Commercial Finance Corporation Limited.
Description: Fixed charge by way of legal mortgage on unit 26, penclawdd…
20 November 1970
Mortgage debenture
Delivered: 25 November 1970
Status: Satisfied on 26 January 1993
Persons entitled: Industrial and Commercial Finance Corporation Limited.
Description: Land and buildings at crofty,penclawdd glam with all…