Established in 1998, Plas Nanteos Ltd are based in Aberystwyth in Ceredigion, it's status in the Companies House registry is set to "Active". The current directors of Plas Nanteos Ltd are listed as Jones, Nigel Rowland, Lipscombe, Carolyn, Cohen, Rebecca, Holden, Ian, Douglas, Paul Gregory, Island International Limited at Companies House. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Nigel Rowland | 01 August 2018 | - | 1 |
LIPSCOMBE, Carolyn | 08 September 2005 | - | 1 |
DOUGLAS, Paul Gregory | 09 November 2004 | 08 September 2005 | 1 |
ISLAND INTERNATIONAL LIMITED | 29 April 2019 | 29 April 2019 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COHEN, Rebecca | 28 November 2011 | 07 May 2014 | 1 |
HOLDEN, Ian | 09 November 2004 | 30 April 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CS01 - N/A | 05 December 2019 | |
PSC04 - N/A | 04 December 2019 | |
AA - Annual Accounts | 10 September 2019 | |
TM01 - Termination of appointment of director | 11 June 2019 | |
AP02 - Appointment of corporate director | 30 April 2019 | |
PSC07 - N/A | 18 March 2019 | |
PSC01 - N/A | 18 March 2019 | |
CS01 - N/A | 17 December 2018 | |
AA - Annual Accounts | 18 October 2018 | |
AP01 - Appointment of director | 14 August 2018 | |
CH01 - Change of particulars for director | 01 August 2018 | |
AD01 - Change of registered office address | 05 July 2018 | |
PSC01 - N/A | 17 April 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 24 May 2017 | |
CS01 - N/A | 05 December 2016 | |
AD01 - Change of registered office address | 05 December 2016 | |
AA - Annual Accounts | 09 August 2016 | |
AR01 - Annual Return | 04 December 2015 | |
AD01 - Change of registered office address | 04 December 2015 | |
RESOLUTIONS - N/A | 27 July 2015 | |
SH01 - Return of Allotment of shares | 27 July 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AR01 - Annual Return | 09 December 2014 | |
AD01 - Change of registered office address | 09 December 2014 | |
TM02 - Termination of appointment of secretary | 20 August 2014 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 11 December 2013 | |
AD01 - Change of registered office address | 11 December 2013 | |
CH03 - Change of particulars for secretary | 11 December 2013 | |
AR01 - Annual Return | 26 September 2013 | |
AD01 - Change of registered office address | 26 September 2013 | |
CH03 - Change of particulars for secretary | 25 September 2013 | |
AA - Annual Accounts | 10 June 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AP03 - Appointment of secretary | 29 November 2011 | |
AA - Annual Accounts | 29 September 2011 | |
AR01 - Annual Return | 22 September 2011 | |
TM02 - Termination of appointment of secretary | 02 June 2011 | |
CH01 - Change of particulars for director | 02 February 2011 | |
CH03 - Change of particulars for secretary | 02 February 2011 | |
AR01 - Annual Return | 21 September 2010 | |
CH01 - Change of particulars for director | 21 September 2010 | |
AA - Annual Accounts | 28 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 24 September 2009 | |
395 - Particulars of a mortgage or charge | 27 August 2009 | |
363a - Annual Return | 06 January 2009 | |
AA - Annual Accounts | 10 June 2008 | |
363a - Annual Return | 13 November 2007 | |
AA - Annual Accounts | 21 August 2007 | |
363s - Annual Return | 24 October 2006 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 19 January 2006 | |
363s - Annual Return | 28 September 2005 | |
288a - Notice of appointment of directors or secretaries | 21 September 2005 | |
287 - Change in situation or address of Registered Office | 21 September 2005 | |
288b - Notice of resignation of directors or secretaries | 21 September 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 June 2005 | |
225 - Change of Accounting Reference Date | 27 January 2005 | |
CERTNM - Change of name certificate | 19 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
287 - Change in situation or address of Registered Office | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288a - Notice of appointment of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
288b - Notice of resignation of directors or secretaries | 17 December 2004 | |
363s - Annual Return | 08 October 2004 | |
395 - Particulars of a mortgage or charge | 07 October 2004 | |
288a - Notice of appointment of directors or secretaries | 28 September 2004 | |
AA - Annual Accounts | 24 June 2004 | |
363s - Annual Return | 24 November 2003 | |
AA - Annual Accounts | 06 August 2003 | |
AA - Annual Accounts | 01 March 2003 | |
363s - Annual Return | 29 November 2002 | |
363s - Annual Return | 05 November 2001 | |
287 - Change in situation or address of Registered Office | 05 November 2001 | |
AA - Annual Accounts | 01 November 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
395 - Particulars of a mortgage or charge | 06 July 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 October 2000 | |
363s - Annual Return | 03 October 2000 | |
287 - Change in situation or address of Registered Office | 08 September 2000 | |
AA - Annual Accounts | 07 August 2000 | |
363s - Annual Return | 17 November 1999 | |
288a - Notice of appointment of directors or secretaries | 17 November 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288b - Notice of resignation of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
288a - Notice of appointment of directors or secretaries | 05 February 1999 | |
RESOLUTIONS - N/A | 04 February 1999 | |
287 - Change in situation or address of Registered Office | 05 January 1999 | |
NEWINC - New incorporation documents | 18 September 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 10 August 2009 | Outstanding |
N/A |
Legal mortgage | 01 October 2004 | Outstanding |
N/A |
Legal charge | 03 July 2001 | Fully Satisfied |
N/A |
Legal charge | 03 July 2001 | Fully Satisfied |
N/A |