You are here: bizstats.co.uk > a-z index > 6 list

67 Penylan Road Limited CARDIFF


Founded in 2002, 67 Penylan Road, classified under reg no. 04609444 is an active company. Currently registered at Flat 2 67 Pen-y-lan Road CF23 5HZ, Cardiff the company has been in the business for twenty three years. Its financial year was closed on Wednesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Paul C., Sal A. and Gavin H. and others. In addition one secretary - Sal A. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

67 Penylan Road Limited Address / Contact

Office Address Flat 2 67 Pen-y-lan Road
Office Address2 Penylan
Town Cardiff
Post code CF23 5HZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04609444
Date of Incorporation Thu, 5th Dec 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (282 days after)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Paul C.

Position: Director

Appointed: 28 February 2011

Sal A.

Position: Director

Appointed: 28 February 2011

Gavin H.

Position: Director

Appointed: 19 March 2010

Sal A.

Position: Secretary

Appointed: 19 March 2010

James G.

Position: Director

Appointed: 24 August 2006

Residential Freeholds Ltd

Position: Corporate Director

Appointed: 09 July 2008

Resigned: 19 March 2010

Residential Freeholds Ltd

Position: Corporate Secretary

Appointed: 09 July 2008

Resigned: 19 March 2010

Laurence F.

Position: Director

Appointed: 20 November 2006

Resigned: 09 June 2008

Laurence F.

Position: Secretary

Appointed: 20 November 2006

Resigned: 09 July 2008

Katie C.

Position: Director

Appointed: 18 April 2006

Resigned: 28 April 2008

Catherine W.

Position: Director

Appointed: 01 December 2005

Resigned: 01 May 2008

Christopher W.

Position: Director

Appointed: 04 June 2004

Resigned: 24 August 2006

Susan J.

Position: Director

Appointed: 05 December 2002

Resigned: 14 November 2006

Bernard J.

Position: Director

Appointed: 05 December 2002

Resigned: 14 November 2006

Clive Mathias Limited

Position: Corporate Director

Appointed: 05 December 2002

Resigned: 05 December 2002

Clive M.

Position: Secretary

Appointed: 05 December 2002

Resigned: 14 November 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Current Assets4 9415 9726 6745 060
Net Assets Liabilities4 4915 7406 2074 750
Other
Average Number Employees During Period  44
Creditors450232467310
Net Current Assets Liabilities4 4915 7406 2074 750

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Accounts for a micro company for the period ending on 2023/12/31
filed on: 23rd, September 2024
Free Download (3 pages)

Company search

Advertisements