PETER O'NEILL (SERVICES) LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 8HQ

Company number 02501489
Status Active
Incorporation Date 11 May 1990
Company Type Private Limited Company
Address UNIT 1 GRANGE INDUSTRIAL ESTATE, LLANFRECHFA WAY, CWMBRAN, GWENT, NP44 8HQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Annual return made up to 11 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 100 ; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PETER O'NEILL (SERVICES) LIMITED are www.peteroneillservices.co.uk, and www.peter-o-neill-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and six months. The distance to to Pontypool & New Inn Rail Station is 3.6 miles; to Newport (S Wales) Rail Station is 4 miles; to Risca & Pontymister Rail Station is 4.3 miles; to Crosskeys Rail Station is 5.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Peter O Neill Services Limited is a Private Limited Company. The company registration number is 02501489. Peter O Neill Services Limited has been working since 11 May 1990. The present status of the company is Active. The registered address of Peter O Neill Services Limited is Unit 1 Grange Industrial Estate Llanfrechfa Way Cwmbran Gwent Np44 8hq. . O'NEILL, Dennis is a Secretary of the company. O'NEILL, Dennis is a Director of the company. ONEILL, Peter, Director is a Director of the company. Director IMM, Adrian Joseph has been resigned. Director ROSSER, Patricia Alwyn has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors

Secretary

Director
O'NEILL, Dennis

74 years old

Director

Resigned Directors

Director
IMM, Adrian Joseph
Resigned: 01 December 2006
77 years old

Director
ROSSER, Patricia Alwyn
Resigned: 19 July 1991
85 years old

PETER O'NEILL (SERVICES) LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
14 Jun 2016
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 100

28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
14 May 2015
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 100

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 57 more events
29 Jun 1990
Ad 22/06/90--------- £ si 100@1=100 £ ic 2/102

29 Jun 1990
New director appointed

16 May 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 May 1990
Registered office changed on 16/05/90 from: 84 temple chambers, temple ave, london, EC4Y ohp

11 May 1990
Incorporation

PETER O'NEILL (SERVICES) LIMITED Charges

13 May 2014
Charge code 0250 1489 0004
Delivered: 16 May 2014
Status: Outstanding
Persons entitled: Wolseley UK Limited
Description: 224 the highway, new inn, pontypool t/no WA470483…
8 June 2000
Debenture
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 February 1996
Guarantee & debenture
Delivered: 15 February 1996
Status: Satisfied on 17 February 2001
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 September 1990
Fixed and floating charge
Delivered: 18 September 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge over undertaking and all property…