About

Registered Number: 08692725
Date of Incorporation: 16/09/2013 (10 years and 7 months ago)
Company Status: Active
Registered Address: 215 Creative Quarter 8a Morgan Arcade, The Hayes, Cardiff, South Glamorgan, CF10 1AF,

 

Having been setup in 2013, Pwinty Ltd are based in South Glamorgan, it's status at Companies House is "Active". The companies directors are listed as Gallard, Thomas, Gallard, Thomas, Hulston, David Graham at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GALLARD, Thomas 16 September 2013 - 1
HULSTON, David Graham 04 August 2014 - 1
Secretary Name Appointed Resigned Total Appointments
GALLARD, Thomas 27 January 2014 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 20 July 2020
AA - Annual Accounts 30 December 2019
CS01 - N/A 07 November 2019
CS01 - N/A 12 September 2019
AA - Annual Accounts 01 October 2018
CS01 - N/A 17 September 2018
PSC02 - N/A 17 September 2018
AA01 - Change of accounting reference date 06 April 2018
CH01 - Change of particulars for director 05 April 2018
CH01 - Change of particulars for director 04 April 2018
CH03 - Change of particulars for secretary 04 April 2018
AD01 - Change of registered office address 04 April 2018
CS01 - N/A 19 October 2017
AD01 - Change of registered office address 19 October 2017
DISS40 - Notice of striking-off action discontinued 30 September 2017
AA - Annual Accounts 29 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
RP04SH01 - N/A 01 August 2017
CS01 - N/A 13 September 2016
SH01 - Return of Allotment of shares 07 September 2016
RESOLUTIONS - N/A 02 September 2016
SH08 - Notice of name or other designation of class of shares 02 September 2016
AA - Annual Accounts 29 June 2016
SH01 - Return of Allotment of shares 30 November 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 14 October 2014
RESOLUTIONS - N/A 05 August 2014
AP01 - Appointment of director 04 August 2014
RESOLUTIONS - N/A 12 February 2014
SH08 - Notice of name or other designation of class of shares 12 February 2014
SH01 - Return of Allotment of shares 12 February 2014
SH01 - Return of Allotment of shares 04 February 2014
RESOLUTIONS - N/A 03 February 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 03 February 2014
SH08 - Notice of name or other designation of class of shares 03 February 2014
AP03 - Appointment of secretary 27 January 2014
AD01 - Change of registered office address 06 January 2014
AD01 - Change of registered office address 14 November 2013
NEWINC - New incorporation documents 16 September 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.