About

Registered Number: 03172304
Date of Incorporation: 13/03/1996 (28 years and 1 month ago)
Company Status: Active
Registered Address: C/O 54 Oxford Street, Pontycymer, Bridgend, CF32 8DB,

 

Based in Bridgend, The Penywaun Enterprise Partnership was established in 1996. This business has 22 directors listed as Boggis, Helen Vaughan, Witherden, Melvin John, Allen, Janet Marion, Cousins, Joyce, Davies, Emma Louise, Enlniff-larsen, Angela, Foster, Tina Doreen, Grba, Patricia, Jenkins, Amanda Louise, Jenkins, Gerald Raymond, Jenkins, Maureen, Johns, Sandra Noreen, Lee, Gloria Elizabeth, Lloyd, Susan, Morgans, Barbara Annette, Parker, Frederick Romley, Richards, Christopher Paul, Silva, Gail, Smith-suttie, David, Thomas, Anne, Wilkins, Rebecca Jayne, Williams, Elizabeth Delyth in the Companies House registry. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Janet Marion 31 January 2002 31 August 2013 1
COUSINS, Joyce 31 January 2002 31 March 2005 1
DAVIES, Emma Louise 18 January 1998 31 December 2001 1
ENLNIFF-LARSEN, Angela 20 February 2015 15 December 2017 1
FOSTER, Tina Doreen 10 April 2017 14 December 2017 1
GRBA, Patricia 29 June 2011 30 April 2014 1
JENKINS, Amanda Louise 20 February 2015 10 April 2017 1
JENKINS, Gerald Raymond 24 January 1997 20 February 1999 1
JENKINS, Maureen 24 January 1997 20 February 1999 1
JOHNS, Sandra Noreen 24 January 1997 31 January 2008 1
LEE, Gloria Elizabeth 15 March 1996 24 January 1997 1
LLOYD, Susan 15 March 1996 18 November 1996 1
MORGANS, Barbara Annette 18 January 1998 31 October 2013 1
PARKER, Frederick Romley 15 March 1996 20 February 1999 1
RICHARDS, Christopher Paul 31 January 2002 23 May 2011 1
SILVA, Gail 29 June 2011 06 February 2017 1
SMITH-SUTTIE, David 15 March 1996 31 May 1999 1
THOMAS, Anne 15 March 1996 05 December 1998 1
WILKINS, Rebecca Jayne 11 February 2015 15 December 2015 1
WILLIAMS, Elizabeth Delyth 20 February 2015 10 April 2017 1
Secretary Name Appointed Resigned Total Appointments
BOGGIS, Helen Vaughan 31 October 2011 21 April 2015 1
WITHERDEN, Melvin John 16 June 2011 31 October 2011 1

Filing History

Document Type Date
CS01 - N/A 22 November 2019
PSC01 - N/A 22 November 2019
AA - Annual Accounts 02 May 2019
DISS40 - Notice of striking-off action discontinued 24 April 2019
AD01 - Change of registered office address 23 April 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 23 April 2019
DISS16(SOAS) - N/A 22 February 2019
GAZ1 - First notification of strike-off action in London Gazette 22 January 2019
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 07 June 2018
TM01 - Termination of appointment of director 28 December 2017
AA - Annual Accounts 28 December 2017
PSC07 - N/A 28 December 2017
TM01 - Termination of appointment of director 27 December 2017
CS01 - N/A 01 December 2017
AA - Annual Accounts 20 April 2017
TM01 - Termination of appointment of director 12 April 2017
TM01 - Termination of appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 12 April 2017
AP01 - Appointment of director 27 March 2017
CH01 - Change of particulars for director 20 February 2017
TM01 - Termination of appointment of director 20 February 2017
CS01 - N/A 06 January 2017
TM01 - Termination of appointment of director 14 September 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 10 November 2015
TM02 - Termination of appointment of secretary 21 April 2015
TM01 - Termination of appointment of director 21 April 2015
TM02 - Termination of appointment of secretary 21 April 2015
AP01 - Appointment of director 23 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 20 February 2015
AP01 - Appointment of director 12 February 2015
AA - Annual Accounts 14 November 2014
AR01 - Annual Return 06 November 2014
TM01 - Termination of appointment of director 01 October 2014
TM01 - Termination of appointment of director 01 October 2014
AR01 - Annual Return 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
TM01 - Termination of appointment of director 14 February 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 November 2012
AA - Annual Accounts 09 October 2012
MEM/ARTS - N/A 23 December 2011
AA - Annual Accounts 17 November 2011
MEM/ARTS - N/A 09 November 2011
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AP03 - Appointment of secretary 31 October 2011
TM02 - Termination of appointment of secretary 31 October 2011
AP01 - Appointment of director 06 September 2011
AP01 - Appointment of director 28 July 2011
AP01 - Appointment of director 28 July 2011
TM01 - Termination of appointment of director 28 July 2011
AP03 - Appointment of secretary 22 June 2011
TM02 - Termination of appointment of secretary 22 June 2011
AR01 - Annual Return 01 April 2011
AA - Annual Accounts 07 January 2011
AR01 - Annual Return 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
CH01 - Change of particulars for director 31 May 2010
AA - Annual Accounts 03 February 2010
AA - Annual Accounts 01 May 2009
363a - Annual Return 28 April 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 05 April 2008
AA - Annual Accounts 15 June 2007
363s - Annual Return 18 April 2007
363s - Annual Return 11 April 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 14 April 2005
363s - Annual Return 27 March 2004
AA - Annual Accounts 10 March 2004
363s - Annual Return 22 April 2003
AA - Annual Accounts 30 January 2003
363s - Annual Return 22 March 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
288a - Notice of appointment of directors or secretaries 13 February 2002
AA - Annual Accounts 31 January 2002
363s - Annual Return 30 March 2001
AA - Annual Accounts 02 January 2001
288a - Notice of appointment of directors or secretaries 09 November 2000
363s - Annual Return 11 May 2000
AA - Annual Accounts 04 February 2000
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
288b - Notice of resignation of directors or secretaries 05 October 1999
363s - Annual Return 15 April 1999
AA - Annual Accounts 29 January 1999
363b - Annual Return 06 July 1998
AA - Annual Accounts 28 May 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288a - Notice of appointment of directors or secretaries 30 April 1998
288b - Notice of resignation of directors or secretaries 24 March 1998
287 - Change in situation or address of Registered Office 23 March 1998
363s - Annual Return 07 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
288a - Notice of appointment of directors or secretaries 04 April 1997
RESOLUTIONS - N/A 20 March 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 December 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
288 - N/A 29 March 1996
NEWINC - New incorporation documents 13 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.