About

Registered Number: 03843597
Date of Incorporation: 17/09/1999 (25 years and 6 months ago)
Company Status: Active
Registered Address: Beacons View, Rhigos Road Hirwaun, Aberdare, Mid Glamorgan, CF44 9UD

 

H.P. Price Cynon Valley Ltd was registered on 17 September 1999, it's status at Companies House is "Active". There are 4 directors listed for this organisation at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PRICE, Hywel Phillip 17 September 1999 - 1
PRICE, Julia Amanda 25 September 2019 - 1
LLOYD, Graham 17 September 1999 12 April 2001 1
PRICE, Glenda Elizabeth 12 April 2001 17 December 2017 1

Filing History

Document Type Date
CS01 - N/A 01 October 2020
AP01 - Appointment of director 25 September 2019
CS01 - N/A 24 September 2019
AA - Annual Accounts 25 June 2019
CS01 - N/A 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
PSC07 - N/A 26 September 2018
AA - Annual Accounts 16 June 2018
CS01 - N/A 05 October 2017
AA - Annual Accounts 29 July 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 15 October 2015
AA - Annual Accounts 10 August 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 07 August 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 22 July 2013
AR01 - Annual Return 05 October 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 25 March 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 09 March 2010
363a - Annual Return 30 September 2009
AA - Annual Accounts 11 May 2009
363a - Annual Return 10 October 2008
AA - Annual Accounts 28 July 2008
363s - Annual Return 04 October 2007
288b - Notice of resignation of directors or secretaries 07 September 2007
AA - Annual Accounts 25 June 2007
363s - Annual Return 19 October 2006
AA - Annual Accounts 04 April 2006
287 - Change in situation or address of Registered Office 07 November 2005
395 - Particulars of a mortgage or charge 26 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
395 - Particulars of a mortgage or charge 20 October 2005
363s - Annual Return 30 September 2005
AA - Annual Accounts 28 July 2005
363s - Annual Return 01 October 2004
AA - Annual Accounts 23 June 2004
363s - Annual Return 24 November 2003
AA - Annual Accounts 24 April 2003
363s - Annual Return 18 November 2002
AA - Annual Accounts 15 May 2002
363s - Annual Return 19 September 2001
288b - Notice of resignation of directors or secretaries 07 June 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 14 September 2000
287 - Change in situation or address of Registered Office 22 October 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 October 1999
RESOLUTIONS - N/A 27 September 1999
225 - Change of Accounting Reference Date 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
287 - Change in situation or address of Registered Office 22 September 1999
288a - Notice of appointment of directors or secretaries 22 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
288b - Notice of resignation of directors or secretaries 20 September 1999
NEWINC - New incorporation documents 17 September 1999

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 October 2005 Outstanding

N/A

Legal mortgage 07 October 2005 Outstanding

N/A

Debenture 07 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.