Company Information for PEN-Y-BONT COURT LIMITED
CHESTNUT HOUSE TAWE BUSINESS VILLAGE, SWANSEA ENTERPRISE PARK, SWANSEA, SA7 9LA,
|
Company Registration Number
06258549
Private Limited Company
Active |
Company Name | |
---|---|
PEN-Y-BONT COURT LIMITED | |
Legal Registered Office | |
CHESTNUT HOUSE TAWE BUSINESS VILLAGE SWANSEA ENTERPRISE PARK SWANSEA SA7 9LA Other companies in SA7 | |
Company Number | 06258549 | |
---|---|---|
Company ID Number | 06258549 | |
Date formed | 2007-05-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 24/05/2016 | |
Return next due | 21/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2023-12-06 22:56:13 |
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 |
---|---|---|
PAULA LEWIS |
||
STUART RYLAN LOPEZ |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STUART RYLAN LOPEZ |
Company Secretary | ||
RUSSELL JOHN HALLIDAY |
Director | ||
PAULA LEWIS |
Director | ||
CYNTHIA MARGARET REES |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TAN YR ALLT HOUSE LIMITED | Director | 2018-06-22 | CURRENT | 2004-11-16 | Active | |
TAN YR ALLT LODGE LIMITED | Director | 2018-06-22 | CURRENT | 2011-07-26 | Active | |
YR YSGOL LIMITED | Director | 2018-06-22 | CURRENT | 2016-02-25 | Active | |
HEATHFIELD LODGE LIMITED | Director | 2018-06-22 | CURRENT | 2010-08-18 | Active | |
DOMCARE @ FIELDBAY LIMITED | Director | 2018-06-22 | CURRENT | 2014-04-14 | Active | |
SKEWEN RUGBY FOOTBALL CLUB LIMITED | Director | 2017-03-07 | CURRENT | 2016-10-19 | Active | |
DOMCARE @ FIELDBAY LIMITED | Director | 2014-04-14 | CURRENT | 2014-04-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Audit exemption statement of guarantee by parent company for period ending 31/03/23 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/23 | ||
Audit exemption subsidiary accounts made up to 2023-03-31 | ||
Director's details changed for Ms Paula Lewis on 2023-09-15 | ||
DIRECTOR APPOINTED MR NEIL DAVID ROBINSON | ||
Change of details for Fieldbay Bidco Limited as a person with significant control on 2023-06-19 | ||
CONFIRMATION STATEMENT MADE ON 24/05/23, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/22 | ||
Audit exemption subsidiary accounts made up to 2022-03-31 | ||
AP01 | DIRECTOR APPOINTED MR MATTHEW PHILIP READE | |
CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/22, WITH NO UPDATES | |
Director's details changed for Mr Timothy Michael Davies on 2022-01-25 | ||
CH01 | Director's details changed for Mr Timothy Michael Davies on 2022-01-25 | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
AP01 | DIRECTOR APPOINTED MR TIMOTHY MICHAEL DAVIES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL REUBEN HAINSWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 062585490003 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period extended from 31/12/18 TO 31/03/19 | |
PSC05 | Change of details for Fieldbay Bidco Limited as a person with significant control on 2019-07-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/19, WITH UPDATES | |
PSC02 | Notification of Fieldbay Bidco Limited as a person with significant control on 2019-03-15 | |
AP01 | DIRECTOR APPOINTED MR PAUL REUBEN HAINSWORTH | |
PSC07 | CESSATION OF FIELDBAY LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STUART RYLAN LOPEZ | |
AA01 | Current accounting period extended from 31/12/19 TO 31/03/20 | |
AP01 | DIRECTOR APPOINTED MS PAULA LEWIS | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
CH01 | Director's details changed for Mr Stuart Rylan Lopez on 2017-09-18 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 07/06/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 01/06/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 29/05/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 24/05/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 21/08/13 FROM Elm House Tawe Business Village Swansea Enterprise Park Swansea SA7 9LA United Kingdom | |
AR01 | 24/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/12 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 24/05/12 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period extended from 31/10/11 TO 31/12/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL HALLIDAY | |
TM02 | APPOINTMENT TERMINATED, SECRETARY STUART LOPEZ | |
RES01 | ADOPT ARTICLES 01/12/2011 | |
RES13 | APPROVE ENTERING INTO A CROSS GUARANTEE 01/12/2011 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/2011 FROM 33 HEATHFIELD SWANSEA SA1 6HD | |
AR01 | 24/05/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09 | |
AR01 | 24/05/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAULA LEWIS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CYNTHIA REES | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08 | |
363a | RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
225 | ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/10/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | ALLIANCE & LEICESTER PLC | |
DEBENTURE | Satisfied | BANK OF SCOTLAND PLC |
Creditors Due Within One Year | 2012-12-31 | £ 185,317 |
---|---|---|
Creditors Due Within One Year | 2011-12-31 | £ 318,080 |
Creditors and other liabilities
|
|
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 PEN-Y-BONT COURT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 253,107 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 266,960 |
Current Assets | 2012-12-31 | £ 371,604 |
Current Assets | 2011-12-31 | £ 390,948 |
Debtors | 2012-12-31 | £ 113,197 |
Debtors | 2011-12-31 | £ 118,688 |
Shareholder Funds | 2012-12-31 | £ 186,287 |
Shareholder Funds | 2011-12-31 | £ 72,868 |
Stocks Inventory | 2012-12-31 | £ 5,300 |
Stocks Inventory | 2011-12-31 | £ 5,300 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (87200 - Residential care activities for learning difficulties, mental health and substance abuse) as PEN-Y-BONT COURT 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. |