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.
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 |
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 |
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 |