About

Registered Number: 05201504
Date of Incorporation: 10/08/2004 (19 years and 8 months ago)
Company Status: Active
Registered Address: Penybryn Engineering Penybryn Terrace, Penybryn, Ystrad Mynach, Caerphilly, CF82 7GG

 

Penybryn Engineering Ltd was registered on 10 August 2004 with its registered office in Ystrad Mynach. Currently we aren't aware of the number of employees at the the company. There are 6 directors listed as Brake, Celia Lynne, Brake, David, Brake, Nigel John, Moore, Sian, Thomas, David, Rees, John for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRAKE, Celia Lynne 10 August 2004 - 1
BRAKE, David 10 November 2011 - 1
BRAKE, Nigel John 10 August 2004 - 1
MOORE, Sian 10 November 2011 - 1
THOMAS, David 10 November 2011 - 1
REES, John 10 August 2004 29 February 2008 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
CH01 - Change of particulars for director 26 January 2020
AA - Annual Accounts 11 October 2019
CS01 - N/A 12 August 2019
AA - Annual Accounts 07 March 2019
AA01 - Change of accounting reference date 27 November 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 29 August 2017
CS01 - N/A 19 August 2017
AA - Annual Accounts 24 November 2016
CS01 - N/A 16 August 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 01 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 13 August 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 15 August 2012
AP01 - Appointment of director 12 July 2012
CH01 - Change of particulars for director 12 July 2012
AP01 - Appointment of director 12 July 2012
AP01 - Appointment of director 12 July 2012
AAMD - Amended Accounts 23 November 2011
AR01 - Annual Return 30 August 2011
AA - Annual Accounts 27 May 2011
AA01 - Change of accounting reference date 19 May 2011
AR01 - Annual Return 25 August 2010
CH01 - Change of particulars for director 25 August 2010
AA - Annual Accounts 27 May 2010
AD01 - Change of registered office address 16 December 2009
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 28 March 2009
363a - Annual Return 18 August 2008
288b - Notice of resignation of directors or secretaries 18 June 2008
AA - Annual Accounts 18 June 2008
363s - Annual Return 24 October 2007
AA - Annual Accounts 05 July 2007
363s - Annual Return 10 October 2006
AA - Annual Accounts 22 September 2005
363s - Annual Return 09 September 2005
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
NEWINC - New incorporation documents 10 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.