About

Registered Number: 05538467
Date of Incorporation: 17/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: Unit 12 Kenfig Industrial Estate, Margam, Port Talbot, West Glamorgan, SA13 2PE,

 

Pursey & Ball Ltd was registered on 17 August 2005 and are based in Port Talbot, West Glamorgan, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Mayers, Mervyn Joseph, Pursey, Caroline Elizabeth for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PURSEY, Caroline Elizabeth 18 May 2006 18 February 2014 1
Secretary Name Appointed Resigned Total Appointments
MAYERS, Mervyn Joseph 29 January 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 22 May 2020
CS01 - N/A 17 April 2020
PSC07 - N/A 16 April 2020
PSC02 - N/A 16 April 2020
RP04CS01 - N/A 02 August 2019
RESOLUTIONS - N/A 01 August 2019
RESOLUTIONS - N/A 31 July 2019
CC04 - Statement of companies objects 31 July 2019
SH08 - Notice of name or other designation of class of shares 30 July 2019
CH01 - Change of particulars for director 19 July 2019
CH01 - Change of particulars for director 19 July 2019
CH03 - Change of particulars for secretary 19 July 2019
SH01 - Return of Allotment of shares 10 July 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 13 May 2019
AA - Annual Accounts 31 May 2018
CS01 - N/A 08 May 2018
PSC04 - N/A 12 April 2018
AP01 - Appointment of director 01 June 2017
AA - Annual Accounts 30 May 2017
CS01 - N/A 02 May 2017
AR01 - Annual Return 10 May 2016
AA - Annual Accounts 15 April 2016
AD01 - Change of registered office address 19 January 2016
MR01 - N/A 30 October 2015
MR01 - N/A 08 September 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 15 May 2015
AP03 - Appointment of secretary 18 February 2015
TM02 - Termination of appointment of secretary 18 February 2015
AA - Annual Accounts 29 May 2014
AR01 - Annual Return 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AP01 - Appointment of director 26 February 2014
TM01 - Termination of appointment of director 26 February 2014
AR01 - Annual Return 28 August 2013
AA - Annual Accounts 24 May 2013
AR01 - Annual Return 17 August 2012
AA - Annual Accounts 06 June 2012
AR01 - Annual Return 23 August 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 18 August 2010
CH01 - Change of particulars for director 18 August 2010
AA - Annual Accounts 19 May 2010
363a - Annual Return 24 August 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 22 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 24 June 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 28 July 2007
363s - Annual Return 20 November 2006
288a - Notice of appointment of directors or secretaries 20 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 July 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288b - Notice of resignation of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
288a - Notice of appointment of directors or secretaries 14 June 2006
287 - Change in situation or address of Registered Office 14 June 2006
CERTNM - Change of name certificate 06 September 2005
NEWINC - New incorporation documents 17 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 October 2015 Outstanding

N/A

A registered charge 08 September 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.