PRITCHARD-COWBURN LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9LA

Company number 04497570
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address CARR JENKINS & HOOD, REDWOOD COURT TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, WEST GLAMORGAN, SA7 9LA
Home Country United Kingdom
Nature of Business 86900 - Other human health activities
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 23 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of PRITCHARD-COWBURN LIMITED are www.pritchardcowburn.co.uk, and www.pritchard-cowburn.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Pritchard Cowburn Limited is a Private Limited Company. The company registration number is 04497570. Pritchard Cowburn Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of Pritchard Cowburn Limited is Carr Jenkins Hood Redwood Court Tawe Business Village Swansea Enterprise Park Swansea West Glamorgan Sa7 9la. . COWBURN, Jeff is a Secretary of the company. COWBURN, Jeff is a Director of the company. PRITCHARD, Lyndon is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. The company operates in "Other human health activities".


Current Directors

Secretary
COWBURN, Jeff
Appointed Date: 12 August 2002

Director
COWBURN, Jeff
Appointed Date: 12 August 2002
64 years old

Director
PRITCHARD, Lyndon
Appointed Date: 12 August 2002
58 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 12 August 2002
Appointed Date: 29 July 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 12 August 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mr Edwin Lyndon Benjamin Pritchard
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

PRITCHARD-COWBURN LIMITED Events

16 Nov 2016
Total exemption small company accounts made up to 31 July 2016
02 Aug 2016
Confirmation statement made on 23 July 2016 with updates
23 Nov 2015
Total exemption small company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 100

10 Nov 2014
Total exemption small company accounts made up to 31 July 2014
...
... and 42 more events
20 Aug 2002
New director appointed
20 Aug 2002
New director appointed
20 Aug 2002
New secretary appointed
20 Aug 2002
Registered office changed on 20/08/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
29 Jul 2002
Incorporation

PRITCHARD-COWBURN LIMITED Charges

4 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property known as principality house and adjacent…
4 December 2007
Legal charge
Delivered: 8 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 4/5 william street cardigan ceredigiion.
24 September 2007
Debenture
Delivered: 29 September 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Debenture
Delivered: 12 April 2006
Status: Satisfied on 24 January 2008
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
Legal charge
Delivered: 11 April 2006
Status: Satisfied on 13 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: Principality house, middlemwldan, cardigan. By way of fixed…
28 March 2006
Legal charge
Delivered: 6 April 2006
Status: Satisfied on 13 December 2007
Persons entitled: The Royal Bank of Scotland PLC
Description: 4 william street cardigan ceredigion. By way of fixed…