PINIT BUILDING & CIVIL ENGINEERING LIMITED
PALMERSTON BARRY PINIT BUILDING AND STRUCTURAL REPAIRERS LIMITED

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF63 2XA

Company number 02642514
Status Active
Incorporation Date 3 September 1991
Company Type Private Limited Company
Address UNITS 4A/4B PALMERS VALE, BUSINESS CENTRE, PALMERSTON BARRY, SOUTH GLAMORGAN, CF63 2XA
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Termination of appointment of Philip Gary Haigh as a director on 9 October 2016; Confirmation statement made on 3 September 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of PINIT BUILDING & CIVIL ENGINEERING LIMITED are www.pinitbuildingcivilengineering.co.uk, and www.pinit-building-civil-engineering.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and two months. The distance to to Barry Rail Station is 2.1 miles; to Cardiff Central Rail Station is 5.1 miles; to Cardiff Queen Street Rail Station is 5.7 miles; to Cathays Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pinit Building Civil Engineering Limited is a Private Limited Company. The company registration number is 02642514. Pinit Building Civil Engineering Limited has been working since 03 September 1991. The present status of the company is Active. The registered address of Pinit Building Civil Engineering Limited is Units 4a 4b Palmers Vale Business Centre Palmerston Barry South Glamorgan Cf63 2xa. . HAIGH, Karen Irene is a Secretary of the company. HAIGH, Karen Irene is a Director of the company. Secretary DIMOND, Sheila Margaret has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director HAIGH, Philip Gary has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
HAIGH, Karen Irene
Appointed Date: 01 April 1996

Director
HAIGH, Karen Irene
Appointed Date: 03 September 1991
72 years old

Resigned Directors

Secretary
DIMOND, Sheila Margaret
Resigned: 01 April 1996
Appointed Date: 03 September 1991

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 03 September 1991
Appointed Date: 03 September 1991

Director
HAIGH, Philip Gary
Resigned: 09 October 2016
Appointed Date: 06 April 1995
72 years old

Persons With Significant Control

Mr Philip Gary Haigh
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PINIT BUILDING & CIVIL ENGINEERING LIMITED Events

02 Nov 2016
Termination of appointment of Philip Gary Haigh as a director on 9 October 2016
21 Sep 2016
Confirmation statement made on 3 September 2016 with updates
28 Jun 2016
Total exemption small company accounts made up to 30 September 2015
28 Oct 2015
Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100

23 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 51 more events
06 Jun 1993
Full accounts made up to 30 September 1992

10 Nov 1992
Return made up to 03/09/92; full list of members

22 Jul 1992
Particulars of mortgage/charge

09 Sep 1991
Secretary resigned

03 Sep 1991
Incorporation

PINIT BUILDING & CIVIL ENGINEERING LIMITED Charges

29 September 2000
Legal charge
Delivered: 7 October 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at arthur st,barry,vale of glamorgan. By way of fixed…
18 June 1999
Legal charge
Delivered: 2 July 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Land at palmerston business cemntre barry vale of…
1 March 1999
Legal charge
Delivered: 2 March 1999
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a units 4A and 4B palmersvale business centre…
22 August 1994
Legal charge
Delivered: 7 September 1994
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Unit 4 romilly park road barry south glamorgan with the…
16 July 1992
Debenture
Delivered: 22 July 1992
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…