About

Registered Number: 02619290
Date of Incorporation: 11/06/1991 (32 years and 10 months ago)
Company Status: Active
Registered Address: 70 High Street, Criccieth, Gwynedd, LL52 0HB

 

Founded in 1991, Porthmadog Concrete Ltd has its registered office in Gwynedd, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the business. This company has 6 directors listed as Griffith, Robert Glyn, Griffith, Fiona, Griffith, Lowri, Griffiths, Michael Edward William, Griffiths, William Michael, Hugh Glyn, Griffith at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITH, Fiona 06 July 2004 06 July 2004 1
GRIFFITH, Lowri 12 August 1991 20 June 2016 1
GRIFFITHS, Michael Edward William 06 March 1996 24 May 2007 1
GRIFFITHS, William Michael 06 March 1996 24 May 2007 1
HUGH GLYN, Griffith 12 August 1991 27 March 2002 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITH, Robert Glyn 12 August 1991 15 May 2004 1

Filing History

Document Type Date
CS01 - N/A 25 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 14 June 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 20 June 2017
TM01 - Termination of appointment of director 20 June 2017
AA - Annual Accounts 01 September 2016
AR01 - Annual Return 30 June 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 May 2015
AA - Annual Accounts 15 September 2014
AR01 - Annual Return 20 June 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 12 July 2013
AA - Annual Accounts 20 July 2012
AR01 - Annual Return 12 June 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AA - Annual Accounts 17 August 2011
AR01 - Annual Return 21 June 2011
AR01 - Annual Return 09 August 2010
CH01 - Change of particulars for director 09 August 2010
AA - Annual Accounts 28 June 2010
AA - Annual Accounts 10 August 2009
363a - Annual Return 17 June 2009
RESOLUTIONS - N/A 08 April 2009
RESOLUTIONS - N/A 08 April 2009
363a - Annual Return 31 July 2008
AA - Annual Accounts 28 May 2008
288c - Notice of change of directors or secretaries or in their particulars 05 July 2007
363a - Annual Return 05 July 2007
288b - Notice of resignation of directors or secretaries 05 July 2007
AA - Annual Accounts 04 July 2007
288b - Notice of resignation of directors or secretaries 11 June 2007
AA - Annual Accounts 11 August 2006
363a - Annual Return 14 July 2006
AA - Annual Accounts 01 September 2005
363a - Annual Return 04 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
288b - Notice of resignation of directors or secretaries 02 August 2005
353 - Register of members 02 August 2005
AA - Annual Accounts 23 September 2004
288a - Notice of appointment of directors or secretaries 10 August 2004
363s - Annual Return 08 June 2004
288a - Notice of appointment of directors or secretaries 18 August 2003
AA - Annual Accounts 26 July 2003
363s - Annual Return 05 June 2003
AA - Annual Accounts 18 July 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 03 October 2001
363s - Annual Return 31 July 2001
AA - Annual Accounts 28 July 2000
363s - Annual Return 20 June 2000
AA - Annual Accounts 28 October 1999
363s - Annual Return 21 June 1999
AA - Annual Accounts 28 September 1998
MEM/ARTS - N/A 24 August 1998
RESOLUTIONS - N/A 23 June 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1998
123 - Notice of increase in nominal capital 23 June 1998
363s - Annual Return 16 June 1998
363s - Annual Return 20 June 1997
AA - Annual Accounts 11 June 1997
AA - Annual Accounts 14 July 1996
363s - Annual Return 26 June 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
288 - N/A 09 May 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 March 1996
AA - Annual Accounts 19 July 1995
363s - Annual Return 19 June 1995
363s - Annual Return 11 July 1994
AA - Annual Accounts 29 June 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 14 June 1993
RESOLUTIONS - N/A 19 January 1993
AA - Annual Accounts 01 December 1992
RESOLUTIONS - N/A 19 October 1992
RESOLUTIONS - N/A 19 June 1992
363s - Annual Return 19 June 1992
395 - Particulars of a mortgage or charge 25 November 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 October 1991
MEM/ARTS - N/A 18 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
288 - N/A 16 September 1991
287 - Change in situation or address of Registered Office 16 September 1991
CERTNM - Change of name certificate 12 September 1991
RESOLUTIONS - N/A 19 July 1991
NEWINC - New incorporation documents 11 June 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 18 May 2012 Outstanding

N/A

Fixed and floating charge 21 November 1991 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.