About

Registered Number: 04426027
Date of Incorporation: 26/04/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Unit 2 Withybush Industrial, Estate Haverfordwest, Pembrokeshire, SA62 4BS

 

Based in Pembrokeshire, Pembrokeshire Car & Commercial Ltd was registered on 26 April 2002, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company. The current directors of this business are listed as Griffiths, Martin Bateman, Griffiths, Susan Marilyn, Phillips, Owen, Phillips, Susan Emma at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Martin Bateman 26 April 2002 - 1
GRIFFITHS, Susan Marilyn 26 April 2002 - 1
PHILLIPS, Owen 26 April 2002 31 March 2020 1
PHILLIPS, Susan Emma 26 April 2002 31 March 2020 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC07 - N/A 15 May 2020
PSC07 - N/A 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
TM01 - Termination of appointment of director 15 May 2020
TM02 - Termination of appointment of secretary 15 May 2020
PSC07 - N/A 15 May 2020
AA - Annual Accounts 05 December 2019
CS01 - N/A 26 April 2019
AA - Annual Accounts 28 December 2018
PSC01 - N/A 30 April 2018
CS01 - N/A 27 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 01 September 2015
AR01 - Annual Return 30 April 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 13 May 2013
AA - Annual Accounts 24 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 02 June 2011
AA - Annual Accounts 21 December 2010
AR01 - Annual Return 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
CH01 - Change of particulars for director 04 May 2010
AA - Annual Accounts 21 December 2009
363a - Annual Return 24 June 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 09 May 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 14 May 2007
AA - Annual Accounts 22 January 2007
363a - Annual Return 26 June 2006
AA - Annual Accounts 13 January 2006
363s - Annual Return 26 May 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 14 July 2004
AA - Annual Accounts 06 November 2003
363s - Annual Return 26 June 2003
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
RESOLUTIONS - N/A 10 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 2002
225 - Change of Accounting Reference Date 28 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
288a - Notice of appointment of directors or secretaries 21 May 2002
287 - Change in situation or address of Registered Office 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
288b - Notice of resignation of directors or secretaries 21 May 2002
NEWINC - New incorporation documents 26 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.