About

Registered Number: 04023234
Date of Incorporation: 28/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: The House Building Factory Buttington Cross Enterprise Park, Buttington, Welshpool, Powys, SY21 8SL,

 

Pen Y Coed Construction & Insulation Ltd was established in 2000, it has a status of "Active". This organisation has 2 directors listed as Meade, Jasper Gathorne, Meade, Benjamin at Companies House. We don't currently know the number of employees at Pen Y Coed Construction & Insulation Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEADE, Benjamin 31 July 2000 - 1
Secretary Name Appointed Resigned Total Appointments
MEADE, Jasper Gathorne 05 April 2002 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 09 July 2020
CS01 - N/A 17 June 2020
MR01 - N/A 28 January 2020
MR01 - N/A 23 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 19 June 2019
AA - Annual Accounts 19 September 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 22 June 2017
AA - Annual Accounts 12 October 2016
MR01 - N/A 09 September 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 14 July 2016
AA - Annual Accounts 22 September 2015
RP04 - N/A 29 July 2015
AR01 - Annual Return 01 July 2015
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 20 May 2014
AA01 - Change of accounting reference date 26 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 November 2011
DISS40 - Notice of striking-off action discontinued 22 October 2011
AR01 - Annual Return 21 October 2011
GAZ1 - First notification of strike-off action in London Gazette 18 October 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 08 July 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 11 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 11 June 2008
AA - Annual Accounts 29 December 2007
363a - Annual Return 11 June 2007
AA - Annual Accounts 12 January 2007
225 - Change of Accounting Reference Date 22 December 2006
363a - Annual Return 13 June 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 20 July 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 17 June 2004
AA - Annual Accounts 16 February 2004
363s - Annual Return 19 August 2003
AA - Annual Accounts 19 May 2003
225 - Change of Accounting Reference Date 14 February 2003
363s - Annual Return 29 June 2002
288a - Notice of appointment of directors or secretaries 29 June 2002
288b - Notice of resignation of directors or secretaries 29 June 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
288b - Notice of resignation of directors or secretaries 04 April 2002
287 - Change in situation or address of Registered Office 04 April 2002
AA - Annual Accounts 03 April 2002
287 - Change in situation or address of Registered Office 06 November 2001
363s - Annual Return 22 June 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 October 2000
CERTNM - Change of name certificate 24 August 2000
288a - Notice of appointment of directors or secretaries 18 August 2000
288a - Notice of appointment of directors or secretaries 17 August 2000
NEWINC - New incorporation documents 28 June 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 January 2020 Outstanding

N/A

A registered charge 21 January 2020 Outstanding

N/A

A registered charge 02 September 2016 Outstanding

N/A

A registered charge 23 August 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.