About

Registered Number: 01880477
Date of Incorporation: 24/01/1985 (39 years and 2 months ago)
Company Status: Active
Registered Address: Wrexham Road, Mold, Flintshire, CH7 4HE

 

Based in Mold, P & A Fencing & Sheds Ltd was established in 1985, it's status is listed as "Active". The business has 8 directors listed as Bainbridge, Hazel, Baker, Andrew, Hung, Ching Yu, Yun, Wu, Dunn, John, Mills, Ann Pauline, Morgan, Malcolm, Morgan, Margaret Ann in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAINBRIDGE, Hazel 01 September 2017 - 1
BAKER, Andrew 11 December 2013 - 1
HUNG, Ching Yu 04 September 2019 - 1
YUN, Wu 27 August 2019 - 1
MORGAN, Malcolm N/A 13 July 2015 1
MORGAN, Margaret Ann N/A 21 April 1994 1
Secretary Name Appointed Resigned Total Appointments
DUNN, John 29 January 1996 05 October 2001 1
MILLS, Ann Pauline 03 January 2002 30 September 2008 1

Filing History

Document Type Date
AA - Annual Accounts 17 July 2020
CS01 - N/A 19 February 2020
CH01 - Change of particulars for director 12 September 2019
AP01 - Appointment of director 09 September 2019
AP01 - Appointment of director 09 September 2019
AA - Annual Accounts 09 July 2019
DISS40 - Notice of striking-off action discontinued 16 March 2019
CS01 - N/A 14 March 2019
GAZ1 - First notification of strike-off action in London Gazette 12 March 2019
AA - Annual Accounts 05 July 2018
AD01 - Change of registered office address 19 March 2018
CS01 - N/A 13 February 2018
AP01 - Appointment of director 09 October 2017
MR04 - N/A 05 May 2017
AA - Annual Accounts 13 April 2017
DISS40 - Notice of striking-off action discontinued 18 March 2017
CS01 - N/A 16 March 2017
GAZ1 - First notification of strike-off action in London Gazette 14 March 2017
MR04 - N/A 17 August 2016
MR04 - N/A 17 August 2016
AA - Annual Accounts 15 July 2016
RP04 - N/A 09 February 2016
TM01 - Termination of appointment of director 29 January 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 06 July 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
CH01 - Change of particulars for director 20 January 2015
MR01 - N/A 18 December 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 20 December 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 29 January 2013
MG01 - Particulars of a mortgage or charge 07 April 2012
MG01 - Particulars of a mortgage or charge 13 March 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 07 January 2011
AA - Annual Accounts 13 December 2010
AR01 - Annual Return 10 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
AA - Annual Accounts 22 January 2010
395 - Particulars of a mortgage or charge 27 May 2009
AA - Annual Accounts 22 April 2009
363a - Annual Return 31 December 2008
288b - Notice of resignation of directors or secretaries 06 November 2008
RESOLUTIONS - N/A 17 April 2008
363a - Annual Return 08 February 2008
AA - Annual Accounts 28 January 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 15 December 2006
AA - Annual Accounts 02 August 2006
363a - Annual Return 14 March 2006
AA - Annual Accounts 29 April 2005
363s - Annual Return 21 December 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
AA - Annual Accounts 04 August 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 27 February 2003
363s - Annual Return 24 January 2003
363s - Annual Return 23 August 2002
AA - Annual Accounts 02 August 2002
288b - Notice of resignation of directors or secretaries 14 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 25 July 2001
363s - Annual Return 05 January 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
AA - Annual Accounts 29 March 2000
363s - Annual Return 10 January 2000
AA - Annual Accounts 27 July 1999
363s - Annual Return 19 January 1999
RESOLUTIONS - N/A 07 July 1998
288a - Notice of appointment of directors or secretaries 02 June 1998
AA - Annual Accounts 26 May 1998
363s - Annual Return 13 January 1998
288b - Notice of resignation of directors or secretaries 08 October 1997
AA - Annual Accounts 07 May 1997
395 - Particulars of a mortgage or charge 18 March 1997
363s - Annual Return 06 January 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 1996
288 - N/A 20 February 1996
288 - N/A 20 February 1996
AA - Annual Accounts 18 January 1996
363s - Annual Return 18 January 1996
363s - Annual Return 05 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 21 December 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 28 October 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
395 - Particulars of a mortgage or charge 09 September 1994
288 - N/A 04 September 1994
AA - Annual Accounts 04 July 1994
288 - N/A 23 May 1994
363s - Annual Return 19 January 1994
363s - Annual Return 10 January 1993
AA - Annual Accounts 16 December 1992
363b - Annual Return 16 January 1992
AA - Annual Accounts 04 December 1991
AA - Annual Accounts 01 August 1991
288 - N/A 21 June 1991
363 - Annual Return 22 May 1991
AA - Annual Accounts 31 August 1990
363 - Annual Return 07 June 1990
288 - N/A 13 December 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 04 July 1989
AA - Annual Accounts 23 February 1989
363 - Annual Return 23 February 1989
287 - Change in situation or address of Registered Office 09 August 1988
363 - Annual Return 09 August 1988
AA - Annual Accounts 19 July 1988
395 - Particulars of a mortgage or charge 07 December 1987
AA - Annual Accounts 22 September 1986
363 - Annual Return 22 September 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2014 Outstanding

N/A

Legal mortgage 30 March 2012 Fully Satisfied

N/A

Legal assignment 12 March 2012 Outstanding

N/A

Debenture 26 May 2009 Outstanding

N/A

Chattels mortgage 18 March 1997 Fully Satisfied

N/A

Fixed equitable charge 05 September 1994 Outstanding

N/A

Floating charge 05 September 1994 Outstanding

N/A

Fixed and floating charge 02 September 1994 Outstanding

N/A

Legal charge 02 September 1994 Fully Satisfied

N/A

Legal charge 25 November 1987 Fully Satisfied

N/A

Debenture 08 July 1985 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.