About

Registered Number: 06541402
Date of Incorporation: 20/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: 19 Gelliwastad Road, Pontypridd, CF37 2BW

 

Having been setup in 2008, Alan Newland & Co Ltd are based in Pontypridd, it has a status of "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Lawrence, Kevin Morgan, Lawrence, Lynda Dawn in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAWRENCE, Lynda Dawn 31 August 2008 01 May 2010 1
Secretary Name Appointed Resigned Total Appointments
LAWRENCE, Kevin Morgan 20 March 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 09 April 2020
AA - Annual Accounts 24 October 2019
PSC04 - N/A 21 March 2019
CS01 - N/A 20 March 2019
AA - Annual Accounts 19 October 2018
CH01 - Change of particulars for director 25 May 2018
PSC04 - N/A 22 May 2018
PSC07 - N/A 21 May 2018
CS01 - N/A 23 March 2018
AA - Annual Accounts 17 October 2017
CS01 - N/A 25 April 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 March 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 March 2017
AA - Annual Accounts 23 October 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 19 October 2014
AR01 - Annual Return 26 March 2014
AD01 - Change of registered office address 26 March 2014
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 20 March 2013
AD01 - Change of registered office address 20 March 2013
AA - Annual Accounts 29 October 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 24 October 2011
AR01 - Annual Return 14 April 2011
AA - Annual Accounts 30 October 2010
AP01 - Appointment of director 25 May 2010
TM01 - Termination of appointment of director 25 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
363a - Annual Return 09 April 2009
395 - Particulars of a mortgage or charge 18 February 2009
288c - Notice of change of directors or secretaries or in their particulars 17 February 2009
AA - Annual Accounts 04 February 2009
225 - Change of Accounting Reference Date 02 February 2009
288a - Notice of appointment of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
287 - Change in situation or address of Registered Office 28 July 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 March 2008
NEWINC - New incorporation documents 20 March 2008

Mortgages & Charges

Description Date Status Charge by
Secured debenture 12 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.