Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > H.P. PRICE CYNON VALLEY LIMITED
Company Information for

H.P. PRICE CYNON VALLEY LIMITED

BEACONS VIEW, RHIGOS ROAD HIRWAUN, ABERDARE, MID GLAMORGAN, CF44 9UD,
Company Registration Number
03843597
Private Limited Company
Active

Company Overview

About H.p. Price Cynon Valley Ltd
H.P. PRICE CYNON VALLEY LIMITED was founded on 1999-09-17 and has its registered office in Aberdare. The organisation's status is listed as "Active". H.p. Price Cynon Valley Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
H.P. PRICE CYNON VALLEY LIMITED
 
Legal Registered Office
BEACONS VIEW
RHIGOS ROAD HIRWAUN
ABERDARE
MID GLAMORGAN
CF44 9UD
Other companies in CF44
 
Filing Information
Company Number 03843597
Company ID Number 03843597
Date formed 1999-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 06:17:33
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of H.P. PRICE CYNON VALLEY LIMITED

Current Directors
Officer Role Date Appointed
GLENDA ELIZABETH PRICE
Company Secretary 2001-04-12
GLENDA ELIZABETH PRICE
Director 2001-04-12
HYWEL PHILLIP PRICE
Director 1999-09-17
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP EDWARD PRICE
Director 2001-04-12 2007-06-11
GRAHAM LLOYD
Company Secretary 1999-09-17 2001-04-12
GRAHAM LLOYD
Director 1999-09-17 2001-04-12
CLIVE MATHIAS NOMINEE LIMITED
Company Secretary 1999-09-17 1999-09-17
IRENE LESLEY HARRISON
Nominated Secretary 1999-09-17 1999-09-17
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 1999-09-17 1999-09-17
CLIVE MATHIAS NOMINEE LIMITED
Director 1999-09-17 1999-09-17

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-22CONFIRMATION STATEMENT MADE ON 21/09/23, WITH UPDATES
2023-07-31MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22
2023-04-18APPOINTMENT TERMINATED, DIRECTOR HYWEL PHILLIP PRICE
2023-04-18CESSATION OF HYWEL PHILLIP PRICE AS A PERSON OF SIGNIFICANT CONTROL
2023-04-18NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA AMANDA PRICE
2022-09-22CS01CONFIRMATION STATEMENT MADE ON 21/09/22, WITH NO UPDATES
2022-09-22TM01APPOINTMENT TERMINATED, DIRECTOR GARETH ABBOTT
2022-09-22TM02Termination of appointment of Gareth Abbott on 2022-09-21
2022-09-21AP01DIRECTOR APPOINTED MR GARETH ABBOTT
2022-09-21AP03Appointment of Mr Gareth Abbott as company secretary on 2022-09-21
2022-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2021-11-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2021-10-08CS01CONFIRMATION STATEMENT MADE ON 21/09/21, WITH NO UPDATES
2020-10-28AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 21/09/20, WITH NO UPDATES
2019-09-25AP01DIRECTOR APPOINTED MS JULIA AMANDA PRICE
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 21/09/19, WITH UPDATES
2019-06-25AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 21/09/18, WITH NO UPDATES
2018-09-26TM01APPOINTMENT TERMINATED, DIRECTOR GLENDA ELIZABETH PRICE
2018-09-26TM02Termination of appointment of Glenda Elizabeth Price on 2017-12-17
2018-09-26PSC07CESSATION OF GLENDA ELIZABETH PRICE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-16AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-05CS01CONFIRMATION STATEMENT MADE ON 21/09/17, WITH NO UPDATES
2017-07-29AA31/10/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-07-18AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-15LATEST SOC15/10/15 STATEMENT OF CAPITAL;GBP 2
2015-10-15AR0121/09/15 ANNUAL RETURN FULL LIST
2015-08-10AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2014-08-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-26LATEST SOC26/09/13 STATEMENT OF CAPITAL;GBP 2
2013-09-26AR0121/09/13 ANNUAL RETURN FULL LIST
2013-07-22AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-05AR0121/09/12 ANNUAL RETURN FULL LIST
2012-06-20AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-26AR0121/09/11 ANNUAL RETURN FULL LIST
2011-03-25AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AR0121/09/10 ANNUAL RETURN FULL LIST
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / HYWEL PHILLIP PRICE / 21/09/2010
2010-09-21CH01DIRECTOR'S CHANGE OF PARTICULARS / GLENDA ELIZABETH PRICE / 21/09/2010
2010-03-09AA31/10/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-30363aReturn made up to 21/09/09; full list of members
2009-05-11AA31/10/08 TOTAL EXEMPTION SMALL
2008-10-10363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-07-28AA31/10/07 TOTAL EXEMPTION SMALL
2007-10-04363(287)REGISTERED OFFICE CHANGED ON 04/10/07
2007-10-04363sRETURN MADE UP TO 21/09/07; NO CHANGE OF MEMBERS
2007-09-07288bDIRECTOR RESIGNED
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-10-19363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-04-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2005-11-07287REGISTERED OFFICE CHANGED ON 07/11/05 FROM: THE BRYN RHIGOS,HIRWAUN ABERDARE MID GLAMORGAN CF44 9DX
2005-10-26395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-30363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2005-07-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2004-10-01363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-06-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-24363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2002-11-18363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-05-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01
2001-09-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-09-19363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2001-06-07288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-05-25288aNEW DIRECTOR APPOINTED
2001-05-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00
2000-09-14363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
1999-10-22287REGISTERED OFFICE CHANGED ON 22/10/99 FROM: EOS HOUSE WESTON SQUARE BARRY CF63 2YF
1999-10-0588(2)RAD 07/09/99--------- £ SI 1@1=1 £ IC 1/2
1999-09-27288aNEW DIRECTOR APPOINTED
1999-09-27SRES01ADOPT MEM AND ARTS 17/09/99
1999-09-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1999-09-27225ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00
1999-09-27288bDIRECTOR RESIGNED
1999-09-27288bSECRETARY RESIGNED
1999-09-22287REGISTERED OFFICE CHANGED ON 22/09/99 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX
1999-09-22288aNEW SECRETARY APPOINTED
1999-09-22288aNEW DIRECTOR APPOINTED
1999-09-20288bSECRETARY RESIGNED
1999-09-20288bDIRECTOR RESIGNED
1999-09-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
We could not find any licences issued to H.P. PRICE CYNON VALLEY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against H.P. PRICE CYNON VALLEY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-10-26 Outstanding BARCLAYS BANK PLC
DEBENTURE 2005-10-20 Outstanding FINANCE WALES INVESTMENTS LIMITED
LEGAL MORTGAGE 2005-10-20 Outstanding FINANCE WALES INVESTMENTS LIMITED
Creditors
Creditors Due After One Year 2012-10-31 £ 128,275
Creditors Due After One Year 2011-10-31 £ 9,912
Creditors Due Within One Year 2012-10-31 £ 50,415
Creditors Due Within One Year 2011-10-31 £ 186,168
Provisions For Liabilities Charges 2012-10-31 £ 1,790
Provisions For Liabilities Charges 2011-10-31 £ 2,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 H.P. PRICE CYNON VALLEY LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-10-31 £ 19,547
Cash Bank In Hand 2011-10-31 £ 1,100
Current Assets 2012-10-31 £ 52,419
Current Assets 2011-10-31 £ 33,687
Debtors 2012-10-31 £ 28,972
Debtors 2011-10-31 £ 31,387
Secured Debts 2012-10-31 £ 140,350
Secured Debts 2011-10-31 £ 149,803
Shareholder Funds 2012-10-31 £ 112,960
Shareholder Funds 2011-10-31 £ 85,045
Stocks Inventory 2012-10-31 £ 3,900
Stocks Inventory 2011-10-31 £ 1,200
Tangible Fixed Assets 2012-10-31 £ 241,021
Tangible Fixed Assets 2011-10-31 £ 249,639

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of H.P. PRICE CYNON VALLEY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for H.P. PRICE CYNON VALLEY LIMITED
Trademarks
We have not found any records of H.P. PRICE CYNON VALLEY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for H.P. PRICE CYNON VALLEY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as H.P. PRICE CYNON VALLEY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where H.P. PRICE CYNON VALLEY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded H.P. PRICE CYNON VALLEY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded H.P. PRICE CYNON VALLEY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4