About

Registered Number: 03216866
Date of Incorporation: 26/06/1996 (28 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 03/03/2020 (5 years and 1 month ago)
Registered Address: 130 Llansteffan Road, Johnstown, Carmarthen, Dyfed, SA31 3NN

 

Owen Sports (Brecon) Ltd was established in 1996, it has a status of "Dissolved". We don't currently know the number of employees at the organisation. Owen, Anna Louise, Owen, Gavin Mark, Owen, Katy Jayne, Owen, Nicola, Owen, Peter are listed as the directors of Owen Sports (Brecon) Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Anna Louise 01 June 2003 01 July 2006 1
OWEN, Gavin Mark 01 August 1997 29 March 2003 1
OWEN, Katy Jayne 01 August 1997 01 July 2006 1
OWEN, Nicola 26 June 1996 27 June 1999 1
OWEN, Peter 26 June 1996 27 June 1999 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 03 March 2020
SOAS(A) - Striking-off action suspended (Section 652A) 23 November 2019
GAZ1(A) - First notification of strike-off in London Gazette) 19 November 2019
DS01 - Striking off application by a company 07 November 2019
DISS40 - Notice of striking-off action discontinued 16 October 2019
GAZ1 - First notification of strike-off action in London Gazette 15 October 2019
CS01 - N/A 09 October 2019
AA - Annual Accounts 29 April 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 25 April 2018
CS01 - N/A 08 August 2017
AA - Annual Accounts 25 April 2017
CS01 - N/A 02 August 2016
AA - Annual Accounts 28 April 2016
AR01 - Annual Return 05 October 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 24 July 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 August 2012
AAMD - Amended Accounts 10 July 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 26 July 2011
AA - Annual Accounts 30 April 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 01 May 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 29 May 2009
363a - Annual Return 29 August 2008
363a - Annual Return 26 August 2008
AA - Annual Accounts 09 July 2008
AA - Annual Accounts 04 June 2007
363a - Annual Return 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
288b - Notice of resignation of directors or secretaries 21 July 2006
AA - Annual Accounts 03 June 2006
363a - Annual Return 06 February 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 04 August 2004
AA - Annual Accounts 03 June 2004
288a - Notice of appointment of directors or secretaries 15 July 2003
363s - Annual Return 15 July 2003
288a - Notice of appointment of directors or secretaries 10 June 2003
288b - Notice of resignation of directors or secretaries 10 June 2003
AA - Annual Accounts 04 June 2003
363s - Annual Return 18 June 2002
AA - Annual Accounts 22 May 2002
363s - Annual Return 15 October 2001
288b - Notice of resignation of directors or secretaries 08 October 2001
288a - Notice of appointment of directors or secretaries 08 October 2001
AA - Annual Accounts 25 September 2001
363s - Annual Return 29 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
AA - Annual Accounts 02 June 2000
288b - Notice of resignation of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
288a - Notice of appointment of directors or secretaries 05 November 1999
363s - Annual Return 28 July 1999
AA - Annual Accounts 04 June 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 27 April 1998
288a - Notice of appointment of directors or secretaries 03 September 1997
288a - Notice of appointment of directors or secretaries 03 September 1997
363s - Annual Return 01 August 1997
225 - Change of Accounting Reference Date 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 July 1996
395 - Particulars of a mortgage or charge 09 July 1996
288 - N/A 02 July 1996
NEWINC - New incorporation documents 26 June 1996

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 July 1996 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.