About

Registered Number: 04902300
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Psw Services, Ailesbury Street, Newport, NP20 5ND,

 

Pat South Wales Ltd was founded on 17 September 2003, it's status is listed as "Active". Currently we aren't aware of the number of employees at the Pat South Wales Ltd. This business has 4 directors listed as Stevens, Adam, Johnson, Hannah, Stevens, Ian John, Johnson, Andrew at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STEVENS, Adam 01 September 2016 - 1
JOHNSON, Andrew 17 September 2003 22 September 2010 1
Secretary Name Appointed Resigned Total Appointments
JOHNSON, Hannah 17 September 2003 08 September 2010 1
STEVENS, Ian John 01 September 2008 01 September 2008 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AD01 - Change of registered office address 09 January 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 18 September 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 05 September 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 16 September 2017
MR04 - N/A 07 March 2017
AA - Annual Accounts 27 October 2016
CS01 - N/A 05 September 2016
AP01 - Appointment of director 05 September 2016
AD01 - Change of registered office address 05 September 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 05 February 2013
AR01 - Annual Return 11 September 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 04 October 2011
AD01 - Change of registered office address 23 December 2010
AA - Annual Accounts 30 November 2010
TM02 - Termination of appointment of secretary 30 September 2010
AR01 - Annual Return 30 September 2010
TM01 - Termination of appointment of director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
TM02 - Termination of appointment of secretary 30 September 2010
AA - Annual Accounts 30 January 2010
363a - Annual Return 28 September 2009
288b - Notice of resignation of directors or secretaries 28 September 2009
AA - Annual Accounts 31 December 2008
287 - Change in situation or address of Registered Office 26 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
288a - Notice of appointment of directors or secretaries 25 September 2008
363a - Annual Return 25 September 2008
363s - Annual Return 10 June 2008
AA - Annual Accounts 02 June 2008
395 - Particulars of a mortgage or charge 19 March 2008
363s - Annual Return 30 July 2007
395 - Particulars of a mortgage or charge 24 March 2007
RESOLUTIONS - N/A 22 November 2006
287 - Change in situation or address of Registered Office 22 November 2006
123 - Notice of increase in nominal capital 22 November 2006
AA - Annual Accounts 21 November 2006
363s - Annual Return 23 October 2006
AA - Annual Accounts 18 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 April 2005
363s - Annual Return 15 October 2004
225 - Change of Accounting Reference Date 19 August 2004
288a - Notice of appointment of directors or secretaries 10 October 2003
288a - Notice of appointment of directors or secretaries 10 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 17 March 2008 Outstanding

N/A

Agreement 20 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.