ANGLESEY AGGREGATES LTD

Bwlch Gwyn Quarry Bwlch Gwyn Quarry, Gaerwen, LL60 6AA, Wales
StatusACTIVE
Company No.10472455
CategoryPrivate Limited Company
Incorporated10 Nov 2016
Age7 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

ANGLESEY AGGREGATES LTD is an active private limited company with number 10472455. It was incorporated 7 years, 6 months, 24 days ago, on 10 November 2016. The company address is Bwlch Gwyn Quarry Bwlch Gwyn Quarry, Gaerwen, LL60 6AA, Wales.



Company Fillings

Confirmation statement with updates

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-12-15

Psc name: Goronwy Jones-Parry

Documents

View document PDF

Termination director company with name termination date

Date: 18 Dec 2023

Action Date: 15 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Goronwy Jones-Parry

Termination date: 2023-12-15

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2023

Action Date: 09 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-09

Documents

View document PDF

Change to a person with significant control

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Emyr Wyn Jones

Change date: 2023-10-16

Documents

View document PDF

Termination director company with name termination date

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-16

Officer name: William David Roberts

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Oct 2023

Action Date: 16 Oct 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-10-16

Psc name: William David Roberts

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2023

Action Date: 18 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terry Kelvin Parry

Termination date: 2023-09-18

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jul 2023

Action Date: 19 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-12-19

Officer name: Mr Terry Kelvin Parry

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jul 2023

Action Date: 01 Jul 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Laura Anna Roberts

Termination date: 2023-07-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Dec 2022

Action Date: 09 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Apr 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Second filing cessation of a person with significant control

Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC07

Psc name: Terence Kelvin Parry

Documents

View document PDF

Second filing of director termination with name

Date: 01 Dec 2020

Category: Officers

Sub Category: Document-replacement

Type: RP04TM01

Officer name: Terence Kelvin Parry

Documents

View document PDF

Confirmation statement with updates

Date: 23 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr Goronwy Jones-Parry

Documents

View document PDF

Change person director company with change date

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-11-03

Officer name: Mr William David Roberts

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: Mr Emyr Wyn Jones

Documents

View document PDF

Termination director company with name termination date

Date: 03 Nov 2020

Action Date: 18 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-18

Officer name: Terence Kelvin Parry

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William David Roberts

Change date: 2020-11-03

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Goronwy Jones-Parry

Change date: 2020-11-03

Documents

View document PDF

Notification of a person with significant control

Date: 03 Nov 2020

Action Date: 18 Sep 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Emyr Wyn Jones

Notification date: 2020-09-18

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Nov 2020

Action Date: 18 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Terence Kelvin Parry

Cessation date: 2019-09-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Apr 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Nov 2019

Action Date: 09 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2018

Action Date: 09 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Apr 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Laura Anna Roberts

Appointment date: 2017-11-16

Documents

View document PDF

Change account reference date company previous extended

Date: 16 Nov 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA01

New date: 2017-09-30

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Nov 2017

Action Date: 09 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Nov 2017

Action Date: 16 Nov 2017

Category: Address

Type: AD01

New address: Bwlch Gwyn Quarry Chwarel Bwlch Gwyn Gaerwen LL60 6AA

Old address: Rhos Celyn Waunfawr Gwynedd LL55 4DX United Kingdom

Change date: 2017-11-16

Documents

View document PDF

Change account reference date company current shortened

Date: 10 Nov 2016

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-11-30

New date: 2017-03-31

Documents

View document PDF

Incorporation company

Date: 10 Nov 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRITANNIA WILLS LIMITED

CROWN HOUSE,EAST GRINSTEAD,RH19 3AF

Number:02657671
Status:ACTIVE
Category:Private Limited Company

CAST RESOURCES LIMITED

6TH FLOOR,LONDON,WC1V 7PB

Number:02392077
Status:ACTIVE
Category:Private Limited Company

COTTAGE FARM SEAFORDE LIMITED

24 KENNEL ROAD,DOWNPATRICK,BT30 8NS

Number:NI660264
Status:ACTIVE
Category:Private Limited Company

FID ANALYTICS LTD

FLAT 14,LONDON,SW18 4JY

Number:11882069
Status:ACTIVE
Category:Private Limited Company

NENE PACKAGING LIMITED

UNIT 1 KINGSFIELD BUSINESS PARK,NORTHAMPTON,NN5 7PP

Number:02925134
Status:ACTIVE
Category:Private Limited Company

PRINCIPLE CONSTRUCTION AND MAINTENANCE LTD

EDITH HOUSE STOW ROAD,WISBECH,PE14 8QL

Number:11795160
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