COEDLAS DEVELOPMENTS LIMITED
COWBRIDGE GREENWOOD DEVELOPMENTS (WALES) LIMITED WOODALE DEVELOPMENTS LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7EE

Company number 05860976
Status Active
Incorporation Date 28 June 2006
Company Type Private Limited Company
Address 5 WILLOW WALK, COWBRIDGE, SOUTH GLAMORGAN, CF71 7EE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Registration of charge 058609760004, created on 3 March 2017; Registration of charge 058609760003, created on 3 March 2017. The most likely internet sites of COEDLAS DEVELOPMENTS LIMITED are www.coedlasdevelopments.co.uk, and www.coedlas-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and three months. The distance to to Pencoed Rail Station is 4.9 miles; to Bridgend Rail Station is 6.4 miles; to Wildmill Rail Station is 7 miles; to Sarn Rail Station is 8.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Coedlas Developments Limited is a Private Limited Company. The company registration number is 05860976. Coedlas Developments Limited has been working since 28 June 2006. The present status of the company is Active. The registered address of Coedlas Developments Limited is 5 Willow Walk Cowbridge South Glamorgan Cf71 7ee. The company`s financial liabilities are £127.57k. It is £108.66k against last year. The cash in hand is £116.49k. It is £115.48k against last year. And the total assets are £163.94k, which is £116.46k against last year. WEEDON, Paul Grant is a Secretary of the company. WEEDON, Hazel Enid is a Director of the company. WEEDON, Maxine is a Director of the company. WEEDON, Paul Grant is a Director of the company. Director MORGAN, Astrid Mary has been resigned. Director WEEDON, Ian Francis has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


coedlas developments Key Finiance

LIABILITIES £127.57k
+574%
CASH £116.49k
+11365%
TOTAL ASSETS £163.94k
+245%
All Financial Figures

Current Directors

Secretary
WEEDON, Paul Grant
Appointed Date: 28 June 2006

Director
WEEDON, Hazel Enid
Appointed Date: 01 May 2014
56 years old

Director
WEEDON, Maxine
Appointed Date: 01 May 2014
82 years old

Director
WEEDON, Paul Grant
Appointed Date: 28 June 2006
56 years old

Resigned Directors

Director
MORGAN, Astrid Mary
Resigned: 28 June 2012
Appointed Date: 30 November 2010
58 years old

Director
WEEDON, Ian Francis
Resigned: 26 June 2010
Appointed Date: 28 June 2006
83 years old

Persons With Significant Control

Mr Paul Grant Weedon
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

COEDLAS DEVELOPMENTS LIMITED Events

31 Mar 2017
Total exemption small company accounts made up to 30 June 2016
13 Mar 2017
Registration of charge 058609760004, created on 3 March 2017
13 Mar 2017
Registration of charge 058609760003, created on 3 March 2017
10 Sep 2016
Confirmation statement made on 31 July 2016 with updates
14 Mar 2016
Registration of charge 058609760002, created on 1 March 2016
...
... and 31 more events
30 Apr 2008
Accounts for a dormant company made up to 30 June 2007
20 Aug 2007
Return made up to 28/06/07; full list of members
09 May 2007
Ad 28/06/06--------- £ si 98@1=98 £ ic 102/200
29 Mar 2007
Registered office changed on 29/03/07 from: greenwood, rhyd y gwern lane machen caerphilly CF83 8UH
28 Jun 2006
Incorporation

COEDLAS DEVELOPMENTS LIMITED Charges

3 March 2017
Charge code 0586 0976 0004
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: As a continuing security for the payment and discharge of…
3 March 2017
Charge code 0586 0976 0003
Delivered: 13 March 2017
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: As a continuing security for the payment of the secured…
1 March 2016
Charge code 0586 0976 0002
Delivered: 14 March 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: As a continuity security for the payment and discharge of…
1 March 2016
Charge code 0586 0976 0001
Delivered: 11 March 2016
Status: Outstanding
Persons entitled: Assetz Capital Trust Company Limited
Description: As a continuing security for the payment and discharge of…