About

Registered Number: 04595486
Date of Incorporation: 20/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Erwlan, Moylegrove, Cardigan, Pembrokeshire, SA43 3BY

 

Founded in 2002, Penrallt Garden Centre Ltd has its registered office in Cardigan in Pembrokeshire, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FLETCHER, Lesley Joyce 31 January 2003 - 1
FLETCHER, Peter Farler 20 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 12 November 2019
AA - Annual Accounts 30 October 2019
CS01 - N/A 07 December 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 20 November 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 14 November 2016
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 09 December 2015
AA - Annual Accounts 06 October 2015
AR01 - Annual Return 18 November 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 20 August 2013
AR01 - Annual Return 26 November 2012
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 14 November 2011
AA - Annual Accounts 13 October 2011
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 November 2009
CH01 - Change of particulars for director 05 November 2009
CH01 - Change of particulars for director 05 November 2009
AA - Annual Accounts 26 September 2009
363a - Annual Return 16 December 2008
AA - Annual Accounts 05 November 2008
AA - Annual Accounts 29 November 2007
363a - Annual Return 27 November 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 27 October 2006
AA - Annual Accounts 06 December 2005
363s - Annual Return 14 November 2005
363s - Annual Return 09 November 2004
AA - Annual Accounts 15 October 2004
225 - Change of Accounting Reference Date 11 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
RESOLUTIONS - N/A 02 December 2003
363s - Annual Return 20 November 2003
AA - Annual Accounts 26 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 September 2003
395 - Particulars of a mortgage or charge 11 June 2003
288a - Notice of appointment of directors or secretaries 06 February 2003
225 - Change of Accounting Reference Date 03 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
287 - Change in situation or address of Registered Office 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
NEWINC - New incorporation documents 20 November 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 09 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.