Cregrina
Llandrindod Wells
Powys
LD1 5SF
Wales
Director Name | Mrs Joan McNulty |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 April 1999(46 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | Pentwyn Cregrina Llandrindod Wells Powys LD1 5SF Wales |
Secretary Name | Mrs Joan McNulty |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 1999(46 years, 4 months after company formation) |
Appointment Duration | 25 years |
Role | Office Manager |
Country of Residence | Wales |
Correspondence Address | Pentwyn Cregrina Llandrindod Wells Powys LD1 5SF Wales |
Director Name | Michael George Duncombe |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 2 Pecks Cottages Church Road Orpington Kent BR6 7SP |
Secretary Name | Michael George Duncombe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 August 1991(38 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 14 April 1999) |
Role | Company Director |
Correspondence Address | 2 Pecks Cottages Church Road Orpington Kent BR6 7SP |
Registered Address | 70 High Street Chislehurst Kent BR7 5AQ |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
240 at £1 | Mr Graham Owen Mcnulty 60.00% Ordinary |
---|---|
160 at £1 | Joan Mcnulty 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £95,680 |
Cash | £17,023 |
Current Liabilities | £15,268 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 3 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 17 August 2024 (3 months, 3 weeks from now) |
14 August 1967 | Delivered on: 25 August 1967 Satisfied on: 3 December 1999 Persons entitled: The Southampton Insurance Co LTD Classification: Legal charge Secured details: £14,000. Particulars: 216 & 218, blackfen rd, london borough of bexley. Fully Satisfied |
---|---|
30 May 1959 | Delivered on: 11 June 1959 Satisfied on: 3 December 1999 Persons entitled: Westminster Bank LTD Classification: Charge Secured details: All moneys due etc. Particulars: 218 blackfen road, sidcup, kent. Title no P. 108268. Fully Satisfied |
3 August 2023 | Confirmation statement made on 3 August 2023 with no updates (3 pages) |
---|---|
5 June 2023 | Total exemption full accounts made up to 28 February 2023 (4 pages) |
4 August 2022 | Confirmation statement made on 3 August 2022 with no updates (3 pages) |
28 June 2022 | Total exemption full accounts made up to 28 February 2022 (4 pages) |
9 August 2021 | Confirmation statement made on 3 August 2021 with no updates (3 pages) |
29 June 2021 | Total exemption full accounts made up to 28 February 2021 (4 pages) |
27 August 2020 | Confirmation statement made on 3 August 2020 with no updates (3 pages) |
9 June 2020 | Total exemption full accounts made up to 29 February 2020 (4 pages) |
5 August 2019 | Confirmation statement made on 3 August 2019 with no updates (3 pages) |
3 July 2019 | Total exemption full accounts made up to 28 February 2019 (4 pages) |
7 August 2018 | Confirmation statement made on 3 August 2018 with no updates (3 pages) |
3 July 2018 | Total exemption full accounts made up to 28 February 2018 (4 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
4 July 2017 | Total exemption full accounts made up to 28 February 2017 (4 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 3 August 2016 with updates (6 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
1 June 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 June 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
12 December 2014 | Registered office address changed from 10a Royal Parade Chislehurst Kent BR7 6NR to 70 High Street Chislehurst Kent BR7 5AQ on 12 December 2014 (1 page) |
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
2 July 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
3 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (5 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
13 June 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 August 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
23 May 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 August 2010 | Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages) |
6 August 2010 | Annual return made up to 3 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Graham Owen Mcnulty on 1 August 2010 (2 pages) |
6 August 2010 | Director's details changed for Joan Mcnulty on 1 August 2010 (2 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
29 June 2010 | Total exemption small company accounts made up to 28 February 2010 (3 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
28 August 2009 | Return made up to 03/08/09; full list of members (4 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
19 May 2009 | Total exemption small company accounts made up to 28 February 2009 (3 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
22 August 2008 | Return made up to 03/08/08; full list of members (4 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
27 June 2008 | Total exemption small company accounts made up to 29 February 2008 (3 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
30 August 2007 | Return made up to 03/08/07; full list of members (2 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
26 June 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
29 August 2006 | Return made up to 03/08/06; full list of members (7 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
7 July 2006 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
30 August 2005 | Return made up to 03/08/05; full list of members (7 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
24 June 2005 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
18 August 2004 | Return made up to 03/08/04; full list of members (7 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
16 June 2004 | Total exemption small company accounts made up to 29 February 2004 (4 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
20 August 2003 | Return made up to 03/08/03; full list of members (7 pages) |
13 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
13 June 2003 | Total exemption full accounts made up to 28 February 2003 (8 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
16 August 2002 | Return made up to 03/08/02; full list of members (7 pages) |
26 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
26 July 2002 | Total exemption full accounts made up to 28 February 2002 (6 pages) |
20 August 2001 | Return made up to 03/08/01; full list of members
|
20 August 2001 | Return made up to 03/08/01; full list of members
|
15 May 2001 | Full accounts made up to 28 February 2001 (6 pages) |
15 May 2001 | Full accounts made up to 28 February 2001 (6 pages) |
8 August 2000 | Return made up to 03/08/00; full list of members
|
8 August 2000 | Return made up to 03/08/00; full list of members
|
28 June 2000 | Full accounts made up to 29 February 2000 (6 pages) |
28 June 2000 | Full accounts made up to 29 February 2000 (6 pages) |
28 June 2000 | Registered office changed on 28/06/00 from: 218 blackfen road sidcup kent DA15 8PT (1 page) |
28 June 2000 | Registered office changed on 28/06/00 from: 218 blackfen road sidcup kent DA15 8PT (1 page) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
3 December 1999 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 November 1999 | Full accounts made up to 28 February 1999 (6 pages) |
17 September 1999 | Return made up to 03/08/99; full list of members (5 pages) |
17 September 1999 | Return made up to 03/08/99; full list of members (5 pages) |
3 August 1999 | Resolutions
|
3 August 1999 | Resolutions
|
3 August 1999 | Company name changed P.W.motors LIMITED\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed P.W.motors LIMITED\certificate issued on 04/08/99 (2 pages) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | Secretary resigned;director resigned (1 page) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
25 April 1999 | New secretary appointed;new director appointed (2 pages) |
7 August 1998 | Return made up to 03/08/98; full list of members (5 pages) |
7 August 1998 | Return made up to 03/08/98; full list of members (5 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
26 May 1998 | Full accounts made up to 28 February 1998 (7 pages) |
15 August 1997 | Return made up to 03/08/97; full list of members (5 pages) |
15 August 1997 | Return made up to 03/08/97; full list of members (5 pages) |
27 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
27 June 1997 | Full accounts made up to 28 February 1997 (6 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (6 pages) |
13 August 1996 | Full accounts made up to 29 February 1996 (6 pages) |
11 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
11 August 1996 | Return made up to 03/08/96; full list of members (5 pages) |
18 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
18 September 1995 | Return made up to 03/08/95; full list of members (6 pages) |
30 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |
30 June 1995 | Accounts for a small company made up to 28 February 1995 (6 pages) |