Active
Company Information for PRICE BROS,& COMPANY(PENARTH)LIMITED
UNIT 10 ATLANTIC TRADING ESTATE, BARRY, SOUTH GLAMORGAN, CF6 6RF,
|
Company Registration Number
00186800
Private Limited Company
Active |
Company Name | |
---|---|
PRICE BROS,& COMPANY(PENARTH)LIMITED | |
Legal Registered Office | |
UNIT 10 ATLANTIC TRADING ESTATE BARRY SOUTH GLAMORGAN CF6 6RF | |
Company Number | 00186800 | |
---|---|---|
Company ID Number | 00186800 | |
Date formed | 1923-01-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/1994 | |
Account next due | 31/10/1996 | |
Latest return | 29/09/1995 | |
Return next due | 27/10/1996 | |
Type of accounts | FULL |
Last Datalog update: | 2018-10-04 12:21:49 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER TERENCE SALTER |
||
KEITH OTTERSTEAD |
||
ROGER TERENCE SALTER |
||
LINDSAY JOHN WALLACE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JANE EDWARDS |
Company Secretary | ||
GRAHAM BINDING |
Director | ||
GODFREY HOWARD HARRISON AINSWORTH |
Director | ||
VINCENT MARC PRICE |
Company Secretary | ||
ROGER TERENCE SALTER |
Company Secretary | ||
ROGER GRAHAM ANTHONY MOORE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GARWILL PRECISION ENGINEERING LIMITED | Director | 2005-10-05 | CURRENT | 2005-10-05 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
AC92 | Restoration by order of the court | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
405(2) | Receiver ceasing to act | |
3.6 | Receiver abstract summary of receipts and payments | |
3.6 | Receiver abstract summary of receipts and payments | |
3.10 | Administrative receivers report | |
405(1) | Appointment of receiver/manager | |
AA | FULL ACCOUNTS MADE UP TO 31/12/94 | |
288 | NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | DIRECTOR RESIGNED | |
363(288) | Director resigned | |
363s | RETURN MADE UP TO 29/09/95; NO CHANGE OF MEMBERS | |
288 | Secretary resigned | |
363s | RETURN MADE UP TO 29/09/94; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/93 | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
395 | Particulars of mortgage/charge | |
403a | Declaration of satisfaction of mortgage/charge | |
395 | Particulars of mortgage/charge | |
363s | RETURN MADE UP TO 07/10/93; FULL LIST OF MEMBERS | |
288 | New director appointed | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/92 | |
395 | Particulars of mortgage/charge | |
123 | NC INC ALREADY ADJUSTED 08/12/92 | |
88(2)R | AD 10/12/92--------- £ SI 25000@1=25000 £ IC 47000/72000 | |
ORES04 | £ NC 50000/75000 | |
ORES10 | AUTH. ALLOTMENT OF SHARES AND DEBENTURES 08/12/92 | |
225(1) | ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12 | |
363(287) | REGISTERED OFFICE CHANGED ON 28/10/92 | |
363s | RETURN MADE UP TO 22/10/92; FULL LIST OF MEMBERS | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 30/11/91 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288 | DIRECTOR RESIGNED | |
SRES01 | ADOPT MEM AND ARTS 18/12/91 | |
288 | NEW DIRECTOR APPOINTED | |
288 | DIRECTOR RESIGNED | |
363b | RETURN MADE UP TO 04/11/91; NO CHANGE OF MEMBERS | |
225(1) | ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/11 | |
288 | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/90 | |
288 | DIRECTOR RESIGNED | |
363a | RETURN MADE UP TO 05/04/91; NO CHANGE OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/89 | |
363 | RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS | |
363 | RETURN MADE UP TO 01/12/89; FULL LIST OF MEMBERS | |
403a | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED | |
288 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/10/88 | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED | |
363 | RETURN MADE UP TO 04/11/88; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 9 |
---|---|
Mortgages/Charges outstanding | 5 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PRICE BROS,& COMPANY(PENARTH)LIMITED
The top companies supplying to UK government with the same SIC code (3663 - Other manufacturing) as PRICE BROS,& COMPANY(PENARTH)LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |