About

Registered Number: 04264396
Date of Incorporation: 03/08/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: The Well Fields, Princes Gate, Narbeth, Pembrokeshire, SA67 8JD,

 

Princes Gate Water Ltd was established in 2001, it's status at Companies House is "Active". The companies directors are listed as Edwards, Endaf, Atkinson, Samantha, Jones, Eira at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATKINSON, Samantha 17 July 2015 31 May 2018 1
JONES, Eira 14 December 2015 14 December 2015 1
Secretary Name Appointed Resigned Total Appointments
EDWARDS, Endaf 17 May 2012 31 May 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 September 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 10 September 2019
AA - Annual Accounts 17 September 2018
AP01 - Appointment of director 10 September 2018
SH01 - Return of Allotment of shares 06 September 2018
CS01 - N/A 22 August 2018
CS01 - N/A 15 August 2018
AA01 - Change of accounting reference date 12 June 2018
AP01 - Appointment of director 11 June 2018
AP01 - Appointment of director 11 June 2018
AD01 - Change of registered office address 11 June 2018
AP01 - Appointment of director 11 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM02 - Termination of appointment of secretary 08 June 2018
TM01 - Termination of appointment of director 08 June 2018
TM01 - Termination of appointment of director 05 June 2018
TM01 - Termination of appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AP01 - Appointment of director 31 May 2018
AP01 - Appointment of director 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
MR04 - N/A 31 May 2018
RP04CS01 - N/A 05 March 2018
PSC02 - N/A 01 February 2018
PSC07 - N/A 01 February 2018
AA - Annual Accounts 23 August 2017
CS01 - N/A 16 August 2017
PSC01 - N/A 16 August 2017
PSC07 - N/A 16 August 2017
PSC04 - N/A 16 August 2017
RESOLUTIONS - N/A 04 April 2017
CS01 - N/A 09 August 2016
AA - Annual Accounts 09 June 2016
AR01 - Annual Return 04 August 2015
AP01 - Appointment of director 22 July 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 15 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR04 - N/A 14 March 2014
MR01 - N/A 12 March 2014
AA01 - Change of accounting reference date 07 March 2014
MR05 - N/A 07 March 2014
MR05 - N/A 07 March 2014
MR01 - N/A 24 February 2014
MR01 - N/A 31 January 2014
CERTNM - Change of name certificate 10 October 2013
AR01 - Annual Return 08 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 12 October 2012
TM02 - Termination of appointment of secretary 12 October 2012
AA - Annual Accounts 29 May 2012
AP03 - Appointment of secretary 22 May 2012
AP01 - Appointment of director 22 May 2012
MG01 - Particulars of a mortgage or charge 10 November 2011
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 27 May 2011
MG01 - Particulars of a mortgage or charge 01 March 2011
AR01 - Annual Return 09 September 2010
CH03 - Change of particulars for secretary 09 September 2010
AA - Annual Accounts 30 April 2010
363a - Annual Return 21 August 2009
288c - Notice of change of directors or secretaries or in their particulars 21 August 2009
AA - Annual Accounts 17 July 2009
363s - Annual Return 04 September 2008
395 - Particulars of a mortgage or charge 04 July 2008
395 - Particulars of a mortgage or charge 04 July 2008
AA - Annual Accounts 17 June 2008
RESOLUTIONS - N/A 10 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 June 2008
123 - Notice of increase in nominal capital 10 June 2008
363s - Annual Return 05 September 2007
AA - Annual Accounts 29 June 2007
363s - Annual Return 11 August 2006
AA - Annual Accounts 12 July 2006
363s - Annual Return 17 January 2006
RESOLUTIONS - N/A 14 December 2005
123 - Notice of increase in nominal capital 14 December 2005
363s - Annual Return 18 November 2005
AA - Annual Accounts 28 January 2005
363s - Annual Return 27 July 2004
395 - Particulars of a mortgage or charge 17 April 2004
395 - Particulars of a mortgage or charge 07 April 2004
AA - Annual Accounts 05 April 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 14 August 2003
363s - Annual Return 13 December 2002
395 - Particulars of a mortgage or charge 06 September 2002
288a - Notice of appointment of directors or secretaries 12 October 2001
288a - Notice of appointment of directors or secretaries 12 October 2001
287 - Change in situation or address of Registered Office 14 September 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
288b - Notice of resignation of directors or secretaries 10 August 2001
NEWINC - New incorporation documents 03 August 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 07 March 2014 Fully Satisfied

N/A

A registered charge 18 February 2014 Fully Satisfied

N/A

A registered charge 28 January 2014 Fully Satisfied

N/A

Legal assignment 08 November 2011 Fully Satisfied

N/A

Fixed charge on non-vesting debts and floating charge 25 February 2011 Fully Satisfied

N/A

Legal charge 26 June 2008 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Legal mortgage 31 March 2004 Fully Satisfied

N/A

Debenture 30 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.