PHENLOR 1 LTD

Unit 6a Kinmel Park Industrial Estate, Bodelwyddan, LL18 5TY, Denbighshire, Wales
StatusACTIVE
Company No.07649073
CategoryPrivate Limited Company
Incorporated26 May 2011
Age12 years, 11 months, 27 days
JurisdictionWales

SUMMARY

PHENLOR 1 LTD is an active private limited company with number 07649073. It was incorporated 12 years, 11 months, 27 days ago, on 26 May 2011. The company address is Unit 6a Kinmel Park Industrial Estate, Bodelwyddan, LL18 5TY, Denbighshire, Wales.



Company Fillings

Accounts with accounts type dormant

Date: 21 Dec 2023

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Certificate change of name company

Date: 01 Sep 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed enduroline LTD\certificate issued on 01/09/23

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2023

Action Date: 26 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 May 2022

Action Date: 26 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Dec 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 May 2021

Action Date: 26 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-25

Old address: C/O Tayna Ltd High Street Abergele North Wales LL22 7AR

New address: Unit 6a Kinmel Park Industrial Estate Bodelwyddan Denbighshire LL18 5TY

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Samuel Boyre Taylor

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-25

Psc name: Mr Samuel Boyre Taylor

Documents

View document PDF

Change person director company with change date

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-25

Officer name: Mr Jonathan Edward Phenna

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2021

Action Date: 25 Mar 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-03-25

Psc name: Mr Jonathan Edward Phenna

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 May 2020

Action Date: 26 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Jul 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jun 2019

Action Date: 26 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Aug 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 May 2018

Action Date: 26 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-26

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Samuel Boyre Taylor

Change date: 2018-05-17

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-17

Officer name: Mr Samuel Boyre Taylor

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2018

Action Date: 17 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-05-17

Psc name: Mr Jonathan Edward Phenna

Documents

View document PDF

Change person director company with change date

Date: 17 May 2018

Action Date: 17 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan Edward Phenna

Change date: 2018-05-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Mar 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person director company with change date

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-22

Officer name: Mr Jonathan Edward Phenna

Documents

View document PDF

Change to a person with significant control

Date: 22 Jan 2018

Action Date: 22 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-22

Psc name: Mr Jonathan Edward Phenna

Documents

View document PDF

Confirmation statement with updates

Date: 30 May 2017

Action Date: 26 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2016

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jun 2016

Action Date: 26 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Nov 2015

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2015

Action Date: 26 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jun 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2014

Action Date: 26 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-26

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: C/O Tayna Ltd Ty Mawr Works Water Street Abergele Conwy LL22 7SL United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jul 2013

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jun 2013

Action Date: 26 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Jun 2012

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2012

Action Date: 26 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-26

Documents

View document PDF

Incorporation company

Date: 26 May 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABSTRACTIQUE LIMITED

STERLING FORD CENUTRION COURT,ST ALBANS,AL1 5JN

Number:09817348
Status:LIQUIDATION
Category:Private Limited Company

INDIAN TREASURES LTD

MODERN MOULDS BUSINESS CENTRE 2-3 COMMERCE WAY,LANCING,BN15 8TA

Number:10069486
Status:ACTIVE
Category:Private Limited Company

KELLY CHIROPRACTIC LTD

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:10493767
Status:ACTIVE
Category:Private Limited Company

NEIL MORLING CONSULTING LIMITED

8 FOLDERS LANE,BURGESS HILL,RH15 0DR

Number:10745864
Status:ACTIVE
Category:Private Limited Company

RIVER DEE COMMUNITY CHURCH

RIVER DEE COMMUNITY CHURCH,FLINT,CH6 5PF

Number:10836281
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

SCARLETT ASSOCIATES LIMITED

1A THE VILLAGE,PETERBOROUGH,PE2 7DN

Number:11141752
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source