About

Registered Number: 04409486
Date of Incorporation: 04/04/2002 (22 years and 1 month ago)
Company Status: Active
Registered Address: Pontardulais Garden Centre, Alltygraban Road, Pontardulais, Swansea, SA4 8DS

 

Pontardulais Garden Centre Ltd was setup in 2002. The companies directors are listed as Evans, Kenneth, Evans, Margaret. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Kenneth 04 April 2002 04 November 2003 1
EVANS, Margaret 04 April 2002 23 February 2005 1

Filing History

Document Type Date
CS01 - N/A 06 April 2020
AA - Annual Accounts 12 March 2020
AA - Annual Accounts 18 September 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
MR01 - N/A 11 April 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 08 June 2018
CS01 - N/A 04 April 2018
CS01 - N/A 06 April 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 20 May 2015
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 10 April 2014
CH03 - Change of particulars for secretary 08 April 2014
CH01 - Change of particulars for director 08 April 2014
CH01 - Change of particulars for director 08 April 2014
AD01 - Change of registered office address 08 April 2014
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 18 April 2013
CH01 - Change of particulars for director 18 April 2013
CH03 - Change of particulars for secretary 17 April 2013
MG01 - Particulars of a mortgage or charge 01 February 2013
AA - Annual Accounts 04 September 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 04 April 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 07 April 2008
AA - Annual Accounts 05 April 2008
363a - Annual Return 05 July 2007
RESOLUTIONS - N/A 06 June 2007
AA - Annual Accounts 03 May 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 05 April 2006
363s - Annual Return 18 April 2005
AA - Annual Accounts 12 April 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 01 April 2004
AAMD - Amended Accounts 25 June 2003
363s - Annual Return 01 June 2003
AA - Annual Accounts 31 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2003
225 - Change of Accounting Reference Date 17 January 2003
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288a - Notice of appointment of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
288b - Notice of resignation of directors or secretaries 08 May 2002
287 - Change in situation or address of Registered Office 08 May 2002
NEWINC - New incorporation documents 04 April 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2019 Outstanding

N/A

Debenture 24 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.