About

Registered Number: 05338855
Date of Incorporation: 21/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: ARTHUR CRANE, Ty Blaen Panteg Way, New Inn, Pontypool, Gwent, NP4 0LS

 

Pontypool Development Trust was established in 2005, it's status is listed as "Active". The companies directors are listed as Green, Mervyn John, Gregory, Mark, Thomas, Huw Nicholas, Heare, Keith, Owen, Richard John, Price, Janet.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREEN, Mervyn John 18 November 2014 - 1
GREGORY, Mark 21 January 2005 - 1
HEARE, Keith 21 January 2005 19 September 2010 1
OWEN, Richard John 18 November 2014 08 February 2016 1
PRICE, Janet 21 January 2005 27 January 2010 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Huw Nicholas 21 January 2005 31 August 2007 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
AA - Annual Accounts 12 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 11 October 2018
PSC08 - N/A 23 March 2018
PSC09 - N/A 22 March 2018
PSC09 - N/A 21 March 2018
TM01 - Termination of appointment of director 22 February 2018
CS01 - N/A 17 January 2018
AA - Annual Accounts 25 September 2017
TM01 - Termination of appointment of director 22 March 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 08 October 2016
TM01 - Termination of appointment of director 01 March 2016
AR01 - Annual Return 15 January 2016
AA - Annual Accounts 02 November 2015
TM01 - Termination of appointment of director 09 October 2015
AD01 - Change of registered office address 25 March 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AR01 - Annual Return 26 January 2015
AD01 - Change of registered office address 26 January 2015
AD01 - Change of registered office address 26 January 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 30 January 2014
AA - Annual Accounts 04 November 2013
AD01 - Change of registered office address 08 October 2013
AR01 - Annual Return 20 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
CH01 - Change of particulars for director 19 March 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 24 February 2012
AA - Annual Accounts 18 October 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 18 October 2010
TM01 - Termination of appointment of director 12 October 2010
AR01 - Annual Return 17 February 2010
TM01 - Termination of appointment of director 17 February 2010
AA - Annual Accounts 08 November 2009
363a - Annual Return 19 February 2009
287 - Change in situation or address of Registered Office 19 February 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 17 April 2008
288a - Notice of appointment of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 02 December 2007
363s - Annual Return 20 February 2007
AA - Annual Accounts 27 November 2006
363s - Annual Return 15 February 2006
NEWINC - New incorporation documents 21 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.