About

Registered Number: 03409340
Date of Incorporation: 25/07/1997 (26 years and 8 months ago)
Company Status: Liquidation
Registered Address: 3 Coed Y Dyffryn, Church Village, Pontypridd, Mid Glamorgan, CF38 1TQ

 

Having been setup in 1997, Vowles Engineering Ltd have registered office in Pontypridd, it's status is listed as "Liquidation". Vowles, Dean Phillip, Vowles, Sarah Jane are listed as the directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VOWLES, Dean Phillip 25 July 1997 - 1
VOWLES, Sarah Jane 25 July 1997 - 1

Filing History

Document Type Date
COCOMP - Order to wind up 31 August 2010
COCOMP - Order to wind up 18 August 2010
AA - Annual Accounts 05 May 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 01 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 02 June 2008
363s - Annual Return 07 August 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 09 August 2006
AA - Annual Accounts 07 August 2006
287 - Change in situation or address of Registered Office 11 July 2006
363s - Annual Return 31 August 2005
AA - Annual Accounts 03 June 2005
287 - Change in situation or address of Registered Office 26 April 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 01 June 2004
363s - Annual Return 26 August 2003
AA - Annual Accounts 29 May 2003
363s - Annual Return 17 August 2002
AA - Annual Accounts 06 June 2002
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
288c - Notice of change of directors or secretaries or in their particulars 26 October 2001
363s - Annual Return 05 September 2001
AA - Annual Accounts 29 May 2001
287 - Change in situation or address of Registered Office 04 September 2000
363s - Annual Return 23 August 2000
AA - Annual Accounts 26 May 2000
395 - Particulars of a mortgage or charge 23 September 1999
363s - Annual Return 24 August 1999
AA - Annual Accounts 27 May 1999
363s - Annual Return 24 August 1998
RESOLUTIONS - N/A 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288b - Notice of resignation of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
288a - Notice of appointment of directors or secretaries 05 August 1997
287 - Change in situation or address of Registered Office 05 August 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288a - Notice of appointment of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
288b - Notice of resignation of directors or secretaries 30 July 1997
287 - Change in situation or address of Registered Office 30 July 1997
NEWINC - New incorporation documents 25 July 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 02 September 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.