PETER O'NEILL & SONS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 8HQ

Company number 00772729
Status Active
Incorporation Date 2 September 1963
Company Type Private Limited Company
Address UNIT 1 GRANGE INDUSTRIAL ESTATE, LLANFRECHFA WAY, CWMBRAN, TORFAEN, NP44 8HQ
Home Country United Kingdom
Nature of Business 43220 - Plumbing, heat and air-conditioning installation
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Total exemption small company accounts made up to 30 September 2016; Confirmation statement made on 15 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PETER O'NEILL & SONS LIMITED are www.peteroneillsons.co.uk, and www.peter-o-neill-sons.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-two years and two 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 Sons Limited is a Private Limited Company. The company registration number is 00772729. Peter O Neill Sons Limited has been working since 02 September 1963. The present status of the company is Active. The registered address of Peter O Neill Sons Limited is Unit 1 Grange Industrial Estate Llanfrechfa Way Cwmbran Torfaen Np44 8hq. . ONEILL, Peter, Director 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 ONEILL, Marion Laura has been resigned. The company operates in "Plumbing, heat and air-conditioning installation".


Current Directors


Director
O'NEILL, Dennis

74 years old

Director

Resigned Directors

Director
ONEILL, Marion Laura
Resigned: 29 June 2000
94 years old

Persons With Significant Control

Mr Dennis O'Neill
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Peter O'Neill
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PETER O'NEILL & SONS LIMITED Events

17 Jan 2017
Total exemption small company accounts made up to 30 September 2016
20 Oct 2016
Confirmation statement made on 15 October 2016 with updates
28 Jan 2016
Total exemption small company accounts made up to 30 September 2015
20 Oct 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
  • GBP 3,500

30 Apr 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 77 more events
07 Oct 1987
Particulars of mortgage/charge

05 Oct 1987
Particulars of mortgage/charge

17 Apr 1987
Particulars of mortgage/charge

11 Feb 1987
Accounts for a small company made up to 30 September 1986

11 Feb 1987
Return made up to 16/01/87; full list of members

PETER O'NEILL & SONS LIMITED Charges

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…
8 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 161 the highway new inn…
8 June 2000
Legal mortgage
Delivered: 24 June 2000
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The freehold property known as 224 the highway new inn…
12 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 17 February 2001
Persons entitled: Barclays Bank PLC
Description: 224 the highway new inn pontypool gwent t/n WA470483.
12 February 1996
Legal charge
Delivered: 21 February 1996
Status: Satisfied on 17 February 2001
Persons entitled: Barclays Bank PLC
Description: 161 the highway new inn pontypool gwent t/n WA337234.
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…
27 January 1989
Legal charge
Delivered: 1 February 1989
Status: Satisfied on 11 May 1996
Persons entitled: Midland Bank PLC
Description: 224 the highway new inn pontypool gwent.
1 October 1987
Fixed and floating charge
Delivered: 5 October 1987
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed & floating charge undertaking and all property and…
18 September 1987
Debenture
Delivered: 7 October 1987
Status: Satisfied on 21 June 1995
Persons entitled: Wolseley Centers Limited
Description: All book debts now and from time to due or owing to the…
13 April 1987
Debenture
Delivered: 17 April 1987
Status: Satisfied on 29 January 1988
Persons entitled: Wolseley Centers Limited
Description: All book debts and other debts now and from time to time…
1 May 1986
Legal charge
Delivered: 6 May 1986
Status: Satisfied on 11 May 1996
Persons entitled: Midland Bank PLC
Description: 161 the highway new inn pontypool gwent.