About

Registered Number: 06666208
Date of Incorporation: 06/08/2008 (16 years and 8 months ago)
Company Status: Active
Registered Address: Corneldu Mawr Farm, Heol-Y-Cyw, Bridgend, CF35 6HL

 

Based in Bridgend, Darlow Lloyd (Construction) Ltd was setup in 2008, it's status in the Companies House registry is set to "Active". The companies directors are listed as Williams, Alex, Burridge, Carl Glyndwr, Williams, Alex. 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
BURRIDGE, Carl Glyndwr 23 July 2009 - 1
WILLIAMS, Alex 23 July 2009 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Alex 03 August 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 March 2020
CS01 - N/A 21 August 2019
AA - Annual Accounts 03 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 August 2018
CS01 - N/A 10 August 2018
AA - Annual Accounts 06 April 2018
CH03 - Change of particulars for secretary 30 January 2018
CH01 - Change of particulars for director 30 January 2018
MR01 - N/A 18 August 2017
CS01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
PSC01 - N/A 10 August 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 19 August 2015
AA - Annual Accounts 15 April 2015
AR01 - Annual Return 28 August 2014
AP01 - Appointment of director 04 June 2014
AP01 - Appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
TM01 - Termination of appointment of director 04 June 2014
AA - Annual Accounts 07 April 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 08 April 2013
AR01 - Annual Return 16 August 2012
MG01 - Particulars of a mortgage or charge 16 June 2012
AA - Annual Accounts 03 April 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 06 April 2011
AR01 - Annual Return 09 September 2010
AP03 - Appointment of secretary 07 September 2010
TM02 - Termination of appointment of secretary 02 September 2010
AA01 - Change of accounting reference date 07 April 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
288a - Notice of appointment of directors or secretaries 24 September 2009
RESOLUTIONS - N/A 19 August 2009
RESOLUTIONS - N/A 19 August 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 30 April 2009
225 - Change of Accounting Reference Date 24 April 2009
NEWINC - New incorporation documents 06 August 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 August 2017 Outstanding

N/A

Debenture 14 June 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.