About

Registered Number: 00406676
Date of Incorporation: 21/03/1946 (78 years and 1 month ago)
Company Status: Liquidation
Registered Address: C/O Bailams & Co Ty Antur, Navigation Park, Abercynon, Rhondda Cynon Taff, CF45 4SN

 

Penylan Concrete Products Ltd was established in 1946, it's status at Companies House is "Liquidation". Notley, David, Notley, David, Horton, Joan Margaret, Powell, Sarah Jane are listed as directors of this organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NOTLEY, David 14 June 2019 - 1
HORTON, Joan Margaret N/A 31 January 1997 1
POWELL, Sarah Jane 07 November 2017 12 June 2019 1
Secretary Name Appointed Resigned Total Appointments
NOTLEY, David 02 October 2019 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 29 October 2019
RESOLUTIONS - N/A 28 October 2019
LIQ01 - N/A 28 October 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 28 October 2019
SH03 - Return of purchase of own shares 23 October 2019
SH06 - Notice of cancellation of shares 02 October 2019
TM01 - Termination of appointment of director 02 October 2019
AP03 - Appointment of secretary 02 October 2019
TM02 - Termination of appointment of secretary 02 October 2019
AP01 - Appointment of director 20 September 2019
RESOLUTIONS - N/A 15 July 2019
TM01 - Termination of appointment of director 20 June 2019
TM01 - Termination of appointment of director 20 June 2019
AD01 - Change of registered office address 20 June 2019
AA - Annual Accounts 23 May 2019
CS01 - N/A 30 January 2019
AA01 - Change of accounting reference date 22 January 2019
CH01 - Change of particulars for director 07 November 2018
AD01 - Change of registered office address 07 November 2018
CS01 - N/A 04 February 2018
AA - Annual Accounts 26 January 2018
CH01 - Change of particulars for director 19 November 2017
AD01 - Change of registered office address 19 November 2017
AP01 - Appointment of director 07 November 2017
AP01 - Appointment of director 07 November 2017
CS01 - N/A 13 February 2017
MR01 - N/A 06 December 2016
MR01 - N/A 06 December 2016
AA - Annual Accounts 25 October 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 27 February 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 25 March 2011
CH03 - Change of particulars for secretary 25 March 2011
CH01 - Change of particulars for director 25 March 2011
CH01 - Change of particulars for director 25 March 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 19 February 2010
AA - Annual Accounts 21 January 2010
363a - Annual Return 17 March 2009
AA - Annual Accounts 29 January 2009
363s - Annual Return 21 February 2008
AA - Annual Accounts 19 December 2007
363s - Annual Return 01 March 2007
AA - Annual Accounts 05 December 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 07 December 2005
363s - Annual Return 16 February 2005
AA - Annual Accounts 18 November 2004
363s - Annual Return 10 February 2004
AA - Annual Accounts 23 December 2003
363s - Annual Return 11 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 February 2002
AA - Annual Accounts 07 January 2002
287 - Change in situation or address of Registered Office 16 October 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 11 December 2000
363s - Annual Return 16 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 16 October 1998
363s - Annual Return 09 February 1998
AA - Annual Accounts 03 December 1997
288b - Notice of resignation of directors or secretaries 20 February 1997
363s - Annual Return 11 February 1997
AA - Annual Accounts 20 January 1997
363s - Annual Return 15 February 1996
AA - Annual Accounts 24 January 1996
AA - Annual Accounts 27 January 1995
363s - Annual Return 27 January 1995
395 - Particulars of a mortgage or charge 05 December 1994
363s - Annual Return 14 February 1994
AA - Annual Accounts 09 February 1994
AA - Annual Accounts 25 May 1993
287 - Change in situation or address of Registered Office 05 February 1993
363s - Annual Return 25 January 1993
AA - Annual Accounts 13 April 1992
363b - Annual Return 13 April 1992
288 - N/A 04 March 1992
288 - N/A 14 February 1991
AA - Annual Accounts 14 February 1991
363 - Annual Return 14 February 1991
AA - Annual Accounts 16 March 1990
363 - Annual Return 16 March 1990
363 - Annual Return 21 February 1989
AA - Annual Accounts 15 March 1988
288 - N/A 15 March 1988
363 - Annual Return 15 March 1988
363 - Annual Return 13 April 1987
AA - Annual Accounts 28 March 1987
288 - N/A 02 July 1986
AA - Annual Accounts 24 May 1986
CERTNM - Change of name certificate 18 September 1974
MA - Memorandum and Articles 12 August 1974
MISC - Miscellaneous document 21 March 1946
NEWINC - New incorporation documents 21 March 1946

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 December 2016 Outstanding

N/A

A registered charge 01 December 2016 Outstanding

N/A

Mortgage deed 30 November 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.