General information

Name:

Penllwyn Ltd

Office Address:

3 Hagley Court North The Waterfront Level Street DY5 1XF Brierley Hill

Number: 05554938

Incorporation date: 2005-09-06

End of financial year: 25 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Penllwyn Limited could be reached at 3 Hagley Court North The Waterfront, Level Street in Brierley Hill. The postal code is DY5 1XF. Penllwyn has been in this business since it was established in 2005. The registered no. is 05554938. It 's been eight years since This firm's registered name is Penllwyn Limited, but till 2016 the name was Argae Hall Caravans and before that, up till 2010-02-24 this company was known as Argae Hall Caravan Sales. It means this company used three different names. This enterprise's classified under the NACE and SIC code 82990: Other business support service activities not elsewhere classified. 2022-03-31 is the last time when account status updates were reported.

Regarding this particular business, the full extent of director's tasks have so far been met by Phillip J. who was formally appointed 19 years ago.

Phillip J. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Penllwyn Limited 2016-06-17
  • Argae Hall Caravans Limited 2010-02-24
  • Argae Hall Caravan Sales Limited 2005-09-06

Financial data based on annual reports

Company staff

Phillip J.

Role: Director

Appointed: 06 September 2005

Latest update: 14 February 2024

People with significant control

Phillip J.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 25 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 20 September 2024
Confirmation statement last made up date 06 September 2023
Annual Accounts
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 31 March 2013
Annual Accounts 7 February 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 20 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 20 December 2013
Annual Accounts 11 December 2014
Date Approval Accounts 11 December 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Previous accounting period shortened to Fri, 24th Mar 2023 (AA01)
filed on: 24th, December 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

2 Drake House Cook Way

Post code:

TA2 6BJ

City / Town:

Taunton

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
18
Company Age

Similar companies nearby

Closest companies