About

Registered Number: 04037005
Date of Incorporation: 19/07/2000 (23 years and 9 months ago)
Company Status: Active
Registered Address: PEMBROKESHIRE FRAME LIMITED, Old Press Buildings Old Hakin Road, Merlin's Bridge, Haverfordwest, Pembrokeshire, SA61 1XF

 

Pembrokeshire Frame Ltd was established in 2000, it has a status of "Active". We don't currently know the number of employees at this organisation. The companies directors are listed as Bowman, Paul Kenneth, Brown, Doreen Joy, Jack, Jill, Jones, John Frederick Paul, Jones, Meurig, Orton, Catherine, Bennett, Christine Shann, Kershaw, Robert Charles, Petty, Karen Anne, Sims, Jennifer Ann, Best, Trevor, Beynon, Joan Helen Mackay, Beynon, Jonathan Kim, Cowper, Paul James, Evans, Jonathan, Folland, Michael Tracy, Joomraty, Hassen, Owen, Robert Arthur Howell, Rees, David Huw, Underhill, David William, Williamson, Jacqueline Sylvia at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Doreen Joy 19 January 2018 - 1
JACK, Jill 18 January 2019 - 1
JONES, John Frederick Paul 18 January 2018 - 1
JONES, Meurig 18 January 2019 - 1
ORTON, Catherine 18 January 2019 - 1
BEST, Trevor 11 December 2012 30 October 2018 1
BEYNON, Joan Helen Mackay 19 October 2001 29 September 2005 1
BEYNON, Jonathan Kim 19 October 2001 29 September 2005 1
COWPER, Paul James 29 May 2003 01 July 2004 1
EVANS, Jonathan 30 June 2006 02 June 2009 1
FOLLAND, Michael Tracy 28 October 2004 21 February 2005 1
JOOMRATY, Hassen 30 May 2002 09 December 2008 1
OWEN, Robert Arthur Howell 21 November 2007 01 January 2016 1
REES, David Huw 23 December 2010 26 July 2017 1
UNDERHILL, David William 19 October 2001 28 February 2019 1
WILLIAMSON, Jacqueline Sylvia 31 March 2005 31 July 2008 1
Secretary Name Appointed Resigned Total Appointments
BOWMAN, Paul Kenneth 31 May 2007 - 1
BENNETT, Christine Shann 19 July 2000 19 October 2001 1
KERSHAW, Robert Charles 19 October 2001 23 July 2002 1
PETTY, Karen Anne 29 September 2005 26 April 2007 1
SIMS, Jennifer Ann 25 July 2002 30 September 2005 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AA - Annual Accounts 03 January 2020
CS01 - N/A 22 July 2019
TM01 - Termination of appointment of director 04 March 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AP01 - Appointment of director 21 February 2019
AA - Annual Accounts 03 January 2019
TM01 - Termination of appointment of director 31 October 2018
CS01 - N/A 21 July 2018
AP01 - Appointment of director 20 July 2018
AP01 - Appointment of director 20 July 2018
TM01 - Termination of appointment of director 17 January 2018
AA - Annual Accounts 04 January 2018
MR01 - N/A 13 October 2017
TM01 - Termination of appointment of director 27 July 2017
CS01 - N/A 26 July 2017
AP01 - Appointment of director 20 April 2017
AA - Annual Accounts 04 January 2017
CS01 - N/A 20 July 2016
TM01 - Termination of appointment of director 20 July 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 29 July 2015
AUD - Auditor's letter of resignation 20 January 2015
AA - Annual Accounts 05 January 2015
CH01 - Change of particulars for director 01 October 2014
AR01 - Annual Return 28 July 2014
MR01 - N/A 18 June 2014
TM01 - Termination of appointment of director 28 February 2014
AA - Annual Accounts 02 December 2013
MR01 - N/A 24 September 2013
AR01 - Annual Return 30 July 2013
MR01 - N/A 02 May 2013
MR04 - N/A 19 April 2013
AP01 - Appointment of director 28 February 2013
AP01 - Appointment of director 19 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 02 August 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 20 July 2011
MG01 - Particulars of a mortgage or charge 22 June 2011
AP01 - Appointment of director 17 January 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
CH01 - Change of particulars for director 29 July 2010
TM01 - Termination of appointment of director 07 December 2009
AA - Annual Accounts 30 September 2009
363a - Annual Return 11 August 2009
288b - Notice of resignation of directors or secretaries 08 June 2009
AA - Annual Accounts 09 January 2009
288b - Notice of resignation of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
288b - Notice of resignation of directors or secretaries 29 August 2008
363a - Annual Return 25 July 2008
288a - Notice of appointment of directors or secretaries 25 July 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 09 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 04 June 2007
RESOLUTIONS - N/A 10 January 2007
MEM/ARTS - N/A 10 January 2007
AA - Annual Accounts 22 December 2006
288a - Notice of appointment of directors or secretaries 11 August 2006
363s - Annual Return 09 August 2006
AA - Annual Accounts 28 February 2006
RESOLUTIONS - N/A 26 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288b - Notice of resignation of directors or secretaries 14 October 2005
288a - Notice of appointment of directors or secretaries 14 October 2005
RESOLUTIONS - N/A 25 August 2005
363a - Annual Return 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 14 July 2005
288b - Notice of resignation of directors or secretaries 28 February 2005
AA - Annual Accounts 16 November 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
363s - Annual Return 17 August 2004
288b - Notice of resignation of directors or secretaries 21 July 2004
AA - Annual Accounts 04 February 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 30 July 2003
288a - Notice of appointment of directors or secretaries 20 July 2003
288a - Notice of appointment of directors or secretaries 05 March 2003
AA - Annual Accounts 07 February 2003
225 - Change of Accounting Reference Date 06 November 2002
288b - Notice of resignation of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 29 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
288a - Notice of appointment of directors or secretaries 02 August 2002
363s - Annual Return 30 July 2002
AA - Annual Accounts 03 July 2002
287 - Change in situation or address of Registered Office 20 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288b - Notice of resignation of directors or secretaries 15 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
288a - Notice of appointment of directors or secretaries 14 November 2001
MEM/ARTS - N/A 09 November 2001
CERTNM - Change of name certificate 06 November 2001
363s - Annual Return 07 August 2001
288a - Notice of appointment of directors or secretaries 23 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
287 - Change in situation or address of Registered Office 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288a - Notice of appointment of directors or secretaries 07 March 2001
288b - Notice of resignation of directors or secretaries 24 July 2000
288b - Notice of resignation of directors or secretaries 24 July 2000
NEWINC - New incorporation documents 19 July 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 September 2017 Outstanding

N/A

A registered charge 16 June 2014 Outstanding

N/A

A registered charge 19 September 2013 Outstanding

N/A

A registered charge 19 April 2013 Outstanding

N/A

Legal charge 07 June 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.