About

Registered Number: 03865537
Date of Incorporation: 26/10/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: BRIAN HOUGH, 9 Cedar Close, East Moor Park Cuffern, Nr Haverfordwest, Pembrokeshire, SA62 6HR

 

Pembrokeshire Voluntary Transport was setup in 1999, it's status in the Companies House registry is set to "Active". There are 26 directors listed for Pembrokeshire Voluntary Transport at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KIRBY, Phillip Michael 22 November 2013 - 1
NORMAN, Tina Karon 05 June 2019 - 1
SCOBLE, Peter 04 September 2012 - 1
BROOKES, Phil 15 August 2006 01 October 2010 1
CALE, William Griffiths 01 August 2000 11 September 2001 1
COLGAN, Maureen 04 September 2012 25 August 2020 1
DUGGAN, Eleri 04 September 2012 11 June 2014 1
EDGE, Jill Mary 20 May 2004 15 May 2007 1
FLETCHER, Elizabeth Mary 01 August 2000 27 March 2009 1
FRAZER, Timothy Ian Michael 17 May 2006 27 August 2008 1
GAU, Valerie Joy 26 October 1999 27 March 2009 1
GEORGE, David John Henry, Gynghorydd 01 August 2000 15 October 2002 1
GILLARD, Philip James 01 August 2000 27 March 2009 1
GUISBOURNE-HILTON, Paul Oliver 12 June 2018 30 August 2020 1
HARDAKER, Nigel David 26 October 1999 01 October 2010 1
JONES, John Richard 01 August 2000 01 October 2009 1
MAHIQUES, Philip Lawrence Juan 20 May 2004 13 February 2006 1
MASTERSON, Peter Edmund 26 October 1999 20 September 2003 1
SAMPSON, Lorna 04 September 2012 05 November 2013 1
SMITH, Mary 11 March 2013 22 May 2013 1
TALBOT, Eleanor 01 August 2000 22 May 2003 1
THOMAS-CLEAVER, Beryl, Councillor 09 October 2006 12 June 2018 1
WILLIAMS, Trevor Graham 01 December 2015 20 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HOUGH, Brian Arthur 01 October 2012 - 1
DAVIES, Glanmor Adrian, Rev 01 April 2009 30 September 2012 1
FLETCHER, Brian George 25 January 2001 31 March 2009 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
TM01 - Termination of appointment of director 25 September 2020
AA - Annual Accounts 24 September 2020
CS01 - N/A 01 November 2019
AP01 - Appointment of director 01 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 26 October 2018
AP01 - Appointment of director 05 July 2018
TM01 - Termination of appointment of director 01 July 2018
TM01 - Termination of appointment of director 01 July 2018
AA - Annual Accounts 11 May 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 18 April 2017
CS01 - N/A 26 October 2016
AA - Annual Accounts 31 May 2016
AP01 - Appointment of director 01 February 2016
AR01 - Annual Return 07 November 2015
AA - Annual Accounts 17 May 2015
AR01 - Annual Return 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
TM01 - Termination of appointment of director 07 November 2014
AA - Annual Accounts 19 May 2014
AP01 - Appointment of director 16 February 2014
TM01 - Termination of appointment of director 06 January 2014
AR01 - Annual Return 28 October 2013
TM01 - Termination of appointment of director 29 September 2013
TM01 - Termination of appointment of director 29 September 2013
AA - Annual Accounts 28 May 2013
TM01 - Termination of appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
AP01 - Appointment of director 11 March 2013
TM01 - Termination of appointment of director 11 March 2013
AR01 - Annual Return 13 November 2012
AD01 - Change of registered office address 13 November 2012
AP03 - Appointment of secretary 13 November 2012
TM01 - Termination of appointment of director 12 November 2012
TM02 - Termination of appointment of secretary 12 November 2012
AA - Annual Accounts 18 June 2012
AR01 - Annual Return 21 November 2011
CH03 - Change of particulars for secretary 21 November 2011
AD01 - Change of registered office address 21 November 2011
AP01 - Appointment of director 21 November 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 30 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
CH01 - Change of particulars for director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
TM01 - Termination of appointment of director 26 November 2010
AA - Annual Accounts 16 April 2010
AR01 - Annual Return 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 06 June 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 08 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288b - Notice of resignation of directors or secretaries 02 April 2009
288a - Notice of appointment of directors or secretaries 22 January 2009
363a - Annual Return 17 November 2008
288b - Notice of resignation of directors or secretaries 10 September 2008
AA - Annual Accounts 20 May 2008
363s - Annual Return 13 November 2007
288b - Notice of resignation of directors or secretaries 16 June 2007
AAMD - Amended Accounts 21 May 2007
AA - Annual Accounts 17 May 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
288a - Notice of appointment of directors or secretaries 03 January 2007
363s - Annual Return 24 November 2006
288a - Notice of appointment of directors or secretaries 14 September 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
288a - Notice of appointment of directors or secretaries 29 June 2006
AA - Annual Accounts 30 May 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
288b - Notice of resignation of directors or secretaries 22 February 2006
363s - Annual Return 29 November 2005
288a - Notice of appointment of directors or secretaries 18 October 2005
288a - Notice of appointment of directors or secretaries 12 August 2005
AA - Annual Accounts 13 May 2005
MEM/ARTS - N/A 05 April 2005
363s - Annual Return 10 November 2004
288a - Notice of appointment of directors or secretaries 16 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
288a - Notice of appointment of directors or secretaries 05 August 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288b - Notice of resignation of directors or secretaries 23 October 2003
288b - Notice of resignation of directors or secretaries 25 June 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 06 November 2002
288b - Notice of resignation of directors or secretaries 26 October 2002
AA - Annual Accounts 11 October 2002
363s - Annual Return 14 November 2001
288b - Notice of resignation of directors or secretaries 13 September 2001
AA - Annual Accounts 12 June 2001
288a - Notice of appointment of directors or secretaries 08 February 2001
288b - Notice of resignation of directors or secretaries 08 February 2001
363s - Annual Return 15 November 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 20 September 2000
288a - Notice of appointment of directors or secretaries 23 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
288a - Notice of appointment of directors or secretaries 14 August 2000
225 - Change of Accounting Reference Date 04 November 1999
NEWINC - New incorporation documents 26 October 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.