PWLLHELI DEVELOPMENT CO.LIMITED
GWYNEDD


Company number 00573865
Status Active
Incorporation Date 6 November 1956
Company Type Private Limited Company
Address CLWB GOLFF PWLLHELI, PWLLHELI, GWYNEDD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 5 April 2016; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-02-01 GBP 5,000 . The most likely internet sites of PWLLHELI DEVELOPMENT CO.LIMITED are www.pwllhelidevelopment.co.uk, and www.pwllheli-development.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-eight years and twelve months. Pwllheli Development Co Limited is a Private Limited Company. The company registration number is 00573865. Pwllheli Development Co Limited has been working since 06 November 1956. The present status of the company is Active. The registered address of Pwllheli Development Co Limited is Clwb Golff Pwllheli Pwllheli Gwynedd. The company`s financial liabilities are £0.28k. It is £0k against last year. The cash in hand is £0.02k. It is £0k against last year. And the total assets are £0.28k, which is £0k against last year. MOORE, Dennis is a Secretary of the company. ADAMS, John Emrys is a Director of the company. EVANS, Emyr Wynne is a Director of the company. GRIFFITHS, Emlyn is a Director of the company. JONES, John Alun is a Director of the company. Secretary ANDREWS, Edward has been resigned. Secretary PRITCHARD, Emlyn has been resigned. Secretary WILLIAMS, Richard Eric has been resigned. Secretary YAPP, Mary Hunter has been resigned. Director ANDREWS, David Hunter has been resigned. Director ANDREWS, Edward has been resigned. Director ANDREWS, John Francis has been resigned. Director EDWARDS, Gareth Wyn has been resigned. Director MOORE, Dennis has been resigned. Director WILLIAMS, Brian Hefin has been resigned. Director YAPP, Mary Hunter has been resigned. The company operates in "Buying and selling of own real estate".


pwllheli development Key Finiance

LIABILITIES £0.28k
CASH £0.02k
TOTAL ASSETS £0.28k
All Financial Figures

Current Directors

Secretary
MOORE, Dennis
Appointed Date: 03 April 2006

Director
ADAMS, John Emrys
Appointed Date: 10 February 2006
67 years old

Director
EVANS, Emyr Wynne
Appointed Date: 23 February 1994
73 years old

Director
GRIFFITHS, Emlyn
Appointed Date: 23 February 1994
83 years old

Director
JONES, John Alun
Appointed Date: 26 February 2010
82 years old

Resigned Directors

Secretary
ANDREWS, Edward
Resigned: 31 December 1992

Secretary
PRITCHARD, Emlyn
Resigned: 15 February 2001
Appointed Date: 28 February 1995

Secretary
WILLIAMS, Richard Eric
Resigned: 28 February 1995
Appointed Date: 23 February 1994

Secretary
YAPP, Mary Hunter
Resigned: 28 February 1995
Appointed Date: 01 January 1993

Director
ANDREWS, David Hunter
Resigned: 23 February 1994
95 years old

Director
ANDREWS, Edward
Resigned: 31 December 1992
104 years old

Director
ANDREWS, John Francis
Resigned: 23 February 1994
103 years old

Director
EDWARDS, Gareth Wyn
Resigned: 23 February 1994
Appointed Date: 01 January 1993
76 years old

Director
MOORE, Dennis
Resigned: 15 January 2010
Appointed Date: 23 February 1994
69 years old

Director
WILLIAMS, Brian Hefin
Resigned: 10 February 2006
Appointed Date: 23 February 1994
86 years old

Director
YAPP, Mary Hunter
Resigned: 23 February 1994
98 years old

Persons With Significant Control

Mr John Emrys Adams
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

Mr Emyr Wynne Evans
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

Mr Emlyn Griffiths
Notified on: 6 April 2016
83 years old
Nature of control: Has significant influence or control

Mr John Alun Jones
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

PWLLHELI DEVELOPMENT CO.LIMITED Events

27 Jan 2017
Confirmation statement made on 15 January 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 5 April 2016
01 Feb 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 5,000

22 Dec 2015
Total exemption small company accounts made up to 5 April 2015
19 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 5,000

...
... and 73 more events
13 Feb 1989
Full accounts made up to 5 April 1988

14 Jan 1988
Full accounts made up to 5 April 1987

14 Jan 1988
Return made up to 31/12/87; change of members

08 Nov 1986
Annual return made up to 07/11/86

22 Oct 1986
Full accounts made up to 5 April 1986