About

Registered Number: 04958897
Date of Incorporation: 10/11/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: First Floor Tudor House, 16 Cathedral Road, Cardiff, CF11 9LJ

 

Penarth Building Services Ltd was registered on 10 November 2003, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SULLIVAN, Bryan John 10 November 2003 - 1
PRICE, Jeffrey Phillip 21 July 2018 21 July 2018 1
PRICE, Jeffrey Phillip 10 November 2003 20 July 2018 1
Secretary Name Appointed Resigned Total Appointments
SULLIVAN, Janet Anne 10 November 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 July 2020
CS01 - N/A 27 November 2019
AA - Annual Accounts 02 July 2019
TM01 - Termination of appointment of director 30 January 2019
CS01 - N/A 21 November 2018
AP01 - Appointment of director 06 September 2018
TM01 - Termination of appointment of director 05 September 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 13 November 2017
AA - Annual Accounts 02 August 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 03 October 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 04 December 2014
AR01 - Annual Return 07 January 2014
AA - Annual Accounts 09 October 2013
AA - Annual Accounts 18 December 2012
AR01 - Annual Return 29 November 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 08 November 2011
AR01 - Annual Return 18 November 2010
AA - Annual Accounts 17 August 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 25 November 2009
CH01 - Change of particulars for director 25 November 2009
CH01 - Change of particulars for director 25 November 2009
287 - Change in situation or address of Registered Office 15 September 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 10 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 12 November 2007
AA - Annual Accounts 06 February 2007
363a - Annual Return 13 November 2006
363a - Annual Return 14 November 2005
AA - Annual Accounts 13 September 2005
363s - Annual Return 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 October 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288b - Notice of resignation of directors or secretaries 18 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
288a - Notice of appointment of directors or secretaries 16 January 2004
287 - Change in situation or address of Registered Office 16 January 2004
NEWINC - New incorporation documents 10 November 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.