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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 October 2015 | Outstanding |
N/A |
A registered charge | 08 September 2015 | Outstanding |
N/A |