About

Registered Number: 04079131
Date of Incorporation: 27/09/2000 (23 years and 8 months ago)
Company Status: Active
Registered Address: Unit 27, Colomendy Industrial Estate, Denbigh, Denbighshire, LL16 5TA

 

Based in Denbighshire, Pen-y-bryn Joinery Ltd was registered on 27 September 2000. We don't know the number of employees at the business. The current directors of the business are listed as Hughes, Hugh Eric, Williams, David Llywarch.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUGHES, Hugh Eric 27 September 2000 - 1
WILLIAMS, David Llywarch 27 September 2000 - 1

Filing History

Document Type Date
CS01 - N/A 10 September 2020
AA - Annual Accounts 07 May 2020
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 July 2019
CS01 - N/A 18 September 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 28 September 2017
AA - Annual Accounts 27 July 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 20 April 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 04 October 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 October 2013
RESOLUTIONS - N/A 22 April 2013
SH01 - Return of Allotment of shares 22 April 2013
CC04 - Statement of companies objects 22 April 2013
AA - Annual Accounts 28 February 2013
AR01 - Annual Return 02 October 2012
AA - Annual Accounts 17 February 2012
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 08 March 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 28 September 2009
AA - Annual Accounts 08 May 2009
363a - Annual Return 26 September 2008
AA - Annual Accounts 14 May 2008
363s - Annual Return 17 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 12 April 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 24 May 2005
363s - Annual Return 20 September 2004
395 - Particulars of a mortgage or charge 21 July 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 20 September 2003
AA - Annual Accounts 14 May 2003
363s - Annual Return 19 September 2002
AA - Annual Accounts 20 March 2002
363s - Annual Return 21 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2000
225 - Change of Accounting Reference Date 04 October 2000
287 - Change in situation or address of Registered Office 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288b - Notice of resignation of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
288a - Notice of appointment of directors or secretaries 04 October 2000
NEWINC - New incorporation documents 27 September 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 13 July 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.