About

Registered Number: 04510501
Date of Incorporation: 14/08/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: The Old School, The Quay, Carmarthen, Carmarthenshire, SA31 3JP

 

Based in Carmarthenshire, Penlan Argoed Ltd was setup in 2002, it's status is listed as "Active". The companies directors are listed as Evans, Alison Elizabeth Dorothy, Evans, Jonathan Howell, Evans, Robert Michael at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Alison Elizabeth Dorothy 22 February 2005 - 1
EVANS, Jonathan Howell 09 June 2016 - 1
EVANS, Robert Michael 09 June 2016 - 1

Filing History

Document Type Date
CS01 - N/A 14 August 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 16 August 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 14 August 2017
AA - Annual Accounts 23 December 2016
CS01 - N/A 13 September 2016
AP01 - Appointment of director 09 June 2016
AP01 - Appointment of director 09 June 2016
SH01 - Return of Allotment of shares 24 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 29 December 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 26 September 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 29 January 2010
363a - Annual Return 08 September 2009
395 - Particulars of a mortgage or charge 16 June 2009
AA - Annual Accounts 22 December 2008
363a - Annual Return 28 August 2008
AA - Annual Accounts 11 January 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 29 January 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 24 January 2006
363s - Annual Return 25 August 2005
288a - Notice of appointment of directors or secretaries 08 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 March 2005
AA - Annual Accounts 04 February 2005
363s - Annual Return 03 September 2004
AA - Annual Accounts 14 February 2004
225 - Change of Accounting Reference Date 14 February 2004
363s - Annual Return 27 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2003
288a - Notice of appointment of directors or secretaries 09 October 2002
288a - Notice of appointment of directors or secretaries 09 October 2002
287 - Change in situation or address of Registered Office 09 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
288b - Notice of resignation of directors or secretaries 08 October 2002
NEWINC - New incorporation documents 14 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 12 June 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.