About

Registered Number: 03948378
Date of Incorporation: 15/03/2000 (24 years and 1 month ago)
Company Status: Active
Registered Address: High Barn, Penycaemawr, Usk, Gwent, NP15 1LF

 

Founded in 2000, The Penyrheol Cwrt Ltd are based in Gwent, it's status in the Companies House registry is set to "Active". There are 6 directors listed as Andrews, Sheila Irene, Bolwell, Jo, Langshaw, Clare Elizabeth, Wright, Stephen James, Thomas, Catherine Ann, Badran, Kathryn June for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Sheila Irene 11 May 2004 - 1
BOLWELL, Jo 11 January 2015 - 1
LANGSHAW, Clare Elizabeth 11 January 2015 - 1
WRIGHT, Stephen James 11 May 2004 - 1
BADRAN, Kathryn June 11 May 2004 13 December 2013 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Catherine Ann 29 October 2004 17 January 2008 1

Filing History

Document Type Date
CS01 - N/A 27 March 2020
AA - Annual Accounts 12 December 2019
CS01 - N/A 30 March 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 29 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 28 March 2017
AA - Annual Accounts 14 December 2016
AR01 - Annual Return 10 April 2016
AA - Annual Accounts 04 January 2016
AR01 - Annual Return 07 April 2015
AP01 - Appointment of director 11 January 2015
AP01 - Appointment of director 11 January 2015
AA - Annual Accounts 05 December 2014
AR01 - Annual Return 27 June 2014
AA - Annual Accounts 16 December 2013
AD01 - Change of registered office address 13 December 2013
TM01 - Termination of appointment of director 13 December 2013
TM02 - Termination of appointment of secretary 13 December 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 07 April 2011
AA - Annual Accounts 24 August 2010
AR01 - Annual Return 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
CH01 - Change of particulars for director 23 March 2010
AA - Annual Accounts 02 March 2010
363a - Annual Return 19 March 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 27 March 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
288b - Notice of resignation of directors or secretaries 25 March 2008
AA - Annual Accounts 31 January 2008
363s - Annual Return 30 March 2007
AA - Annual Accounts 24 October 2006
287 - Change in situation or address of Registered Office 03 April 2006
363s - Annual Return 31 March 2006
363s - Annual Return 31 March 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 04 January 2005
AA - Annual Accounts 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288b - Notice of resignation of directors or secretaries 20 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
288a - Notice of appointment of directors or secretaries 17 May 2004
363s - Annual Return 27 March 2004
AA - Annual Accounts 03 December 2003
363s - Annual Return 31 March 2003
AA - Annual Accounts 03 March 2003
287 - Change in situation or address of Registered Office 29 November 2002
363s - Annual Return 15 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 April 2002
RESOLUTIONS - N/A 04 April 2002
RESOLUTIONS - N/A 04 April 2002
123 - Notice of increase in nominal capital 04 April 2002
MEM/ARTS - N/A 04 April 2002
AA - Annual Accounts 11 January 2002
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
CERTNM - Change of name certificate 18 May 2001
363a - Annual Return 17 April 2001
288a - Notice of appointment of directors or secretaries 19 March 2001
288b - Notice of resignation of directors or secretaries 19 March 2001
RESOLUTIONS - N/A 12 May 2000
RESOLUTIONS - N/A 12 May 2000
287 - Change in situation or address of Registered Office 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288a - Notice of appointment of directors or secretaries 05 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
CERTNM - Change of name certificate 20 April 2000
NEWINC - New incorporation documents 15 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.