About

Registered Number: 03096223
Date of Incorporation: 29/08/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: 10 Brynglas Road, Llanbadarn Fawr, Aberystwyth, Ceredigion, SY23 3QR

 

Founded in 1995, 147-149 St. Pancras Way Ltd are based in Aberystwyth in Ceredigion, it has a status of "Active". There are 3 directors listed as Elias, Ruth, Coleman, Patrick, Ohno, Katherine for this organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEMAN, Patrick 24 March 1998 - 1
Secretary Name Appointed Resigned Total Appointments
ELIAS, Ruth 29 July 2005 - 1
OHNO, Katherine 29 August 1995 07 October 2003 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 22 February 2020
AA - Annual Accounts 16 April 2019
CS01 - N/A 21 February 2019
CS01 - N/A 23 February 2018
AA - Annual Accounts 22 February 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 25 February 2017
AA - Annual Accounts 26 May 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 27 May 2015
AR01 - Annual Return 04 April 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 29 May 2013
AR01 - Annual Return 21 February 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 12 September 2011
CH01 - Change of particulars for director 12 September 2011
AA - Annual Accounts 21 March 2011
AR01 - Annual Return 07 October 2010
AA - Annual Accounts 08 April 2010
363a - Annual Return 21 September 2009
AA - Annual Accounts 16 May 2009
363a - Annual Return 26 September 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 26 September 2008
287 - Change in situation or address of Registered Office 26 September 2008
353 - Register of members 26 September 2008
288c - Notice of change of directors or secretaries or in their particulars 23 September 2008
AA - Annual Accounts 27 February 2008
363s - Annual Return 25 September 2007
RESOLUTIONS - N/A 13 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 July 2007
123 - Notice of increase in nominal capital 13 July 2007
AA - Annual Accounts 23 November 2006
363s - Annual Return 11 September 2006
AA - Annual Accounts 18 November 2005
363s - Annual Return 07 September 2005
288b - Notice of resignation of directors or secretaries 10 August 2005
288a - Notice of appointment of directors or secretaries 10 August 2005
287 - Change in situation or address of Registered Office 13 June 2005
AA - Annual Accounts 15 March 2005
363s - Annual Return 14 September 2004
287 - Change in situation or address of Registered Office 17 November 2003
353 - Register of members 17 November 2003
288a - Notice of appointment of directors or secretaries 05 November 2003
288b - Notice of resignation of directors or secretaries 05 November 2003
AA - Annual Accounts 27 October 2003
363s - Annual Return 27 October 2003
AA - Annual Accounts 20 May 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 24 June 2002
363s - Annual Return 26 November 2001
AA - Annual Accounts 13 December 2000
363s - Annual Return 10 November 2000
AA - Annual Accounts 07 February 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 22 June 1999
363s - Annual Return 30 September 1998
AA - Annual Accounts 25 June 1998
288b - Notice of resignation of directors or secretaries 19 May 1998
288a - Notice of appointment of directors or secretaries 19 May 1998
363s - Annual Return 08 October 1997
363s - Annual Return 23 June 1997
287 - Change in situation or address of Registered Office 11 June 1997
AA - Annual Accounts 25 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1997
DISS6 - Notice of striking-off action suspended 25 March 1997
GAZ1 - First notification of strike-off action in London Gazette 18 March 1997
288 - N/A 08 September 1995
288 - N/A 08 September 1995
287 - Change in situation or address of Registered Office 08 September 1995
288 - N/A 08 September 1995
288 - N/A 08 September 1995
NEWINC - New incorporation documents 29 August 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.