14624 LIMITED

Register to unlock more data on OkredoRegister

14624 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04096664

Incorporation date

25/10/2000

Size

Dormant

Contacts

Registered address

Registered address

105 West Road Nottage, Porthcawl CF36 3RYCopy
copy info iconCopy
See on map
Latest events (Record since 25/10/2000)
dot icon10/02/2026
Confirmation statement made on 2025-10-25 with updates
dot icon24/01/2026
Compulsory strike-off action has been discontinued
dot icon22/01/2026
Accounts for a dormant company made up to 2025-04-30
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon28/01/2025
Accounts for a dormant company made up to 2024-04-30
dot icon30/10/2024
Confirmation statement made on 2024-10-25 with updates
dot icon18/06/2024
Registered office address changed from 2 Oldfield Road Bocam Park Bridgend Bridgend County Borough CF35 5LJ to 105 West Road Nottage Porthcawl CF36 3RY on 2024-06-18
dot icon17/06/2024
Certificate of change of name
dot icon25/10/2023
Confirmation statement made on 2023-10-25 with updates
dot icon20/09/2023
Accounts for a dormant company made up to 2023-04-30
dot icon26/10/2022
Confirmation statement made on 2022-10-25 with updates
dot icon20/05/2022
Accounts for a dormant company made up to 2022-04-30
dot icon31/01/2022
Accounts for a dormant company made up to 2021-04-30
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with updates
dot icon09/02/2021
Accounts for a dormant company made up to 2020-04-30
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon31/01/2020
Accounts for a dormant company made up to 2019-04-30
dot icon06/11/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon28/01/2019
Accounts for a dormant company made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon01/11/2017
Accounts for a dormant company made up to 2017-04-30
dot icon27/10/2017
Confirmation statement made on 2017-10-25 with no updates
dot icon03/02/2017
Accounts for a dormant company made up to 2016-04-30
dot icon27/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon21/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/10/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon02/02/2015
Current accounting period extended from 2015-04-24 to 2015-04-30
dot icon20/01/2015
Accounts for a dormant company made up to 2014-04-24
dot icon30/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon19/11/2013
Accounts for a dormant company made up to 2013-04-24
dot icon28/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon07/01/2013
Accounts for a dormant company made up to 2012-04-24
dot icon21/11/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon23/01/2012
Accounts for a dormant company made up to 2011-04-24
dot icon11/11/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon02/03/2011
Secretary's details changed for Karen Ailsa Best on 2011-03-02
dot icon02/03/2011
Director's details changed for Karen Ailsa Best on 2011-03-02
dot icon04/02/2011
Registered office address changed from Ty Atebion 2 Ffordd Yr Hen Gae, Bocam Park Bridgend Bridgend County Borough CF35 5LJ on 2011-02-04
dot icon11/01/2011
Accounts for a dormant company made up to 2010-04-24
dot icon08/12/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon09/11/2010
Director's details changed for Karen Ailsa Best on 2010-10-24
dot icon09/11/2010
Director's details changed for David Gwyn Jones Williams on 2010-10-24
dot icon09/11/2010
Secretary's details changed for Karen Ailsa Best on 2010-10-24
dot icon06/04/2010
Termination of appointment of David Thomas as a director
dot icon06/11/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon26/05/2009
Total exemption small company accounts made up to 2009-04-24
dot icon22/01/2009
Return made up to 25/10/08; full list of members
dot icon16/01/2009
Director's change of particulars / david thomas / 13/10/2006
dot icon06/06/2008
Total exemption small company accounts made up to 2008-04-24
dot icon06/06/2008
Total exemption small company accounts made up to 2007-04-24
dot icon07/03/2008
Registered office changed on 07/03/2008 from ty atebion, 2 ffordd yr hen gae bocam park bridgend bridgend county borough CF35 5LJ
dot icon07/02/2008
Return made up to 25/10/07; full list of members
dot icon02/03/2007
Total exemption full accounts made up to 2006-04-24
dot icon22/02/2007
Return made up to 25/10/06; full list of members
dot icon22/02/2007
Location of debenture register
dot icon22/02/2007
Location of register of members
dot icon22/02/2007
Registered office changed on 22/02/07 from: ty atebion 2 fford yr gae bocam park bridgend bridgend county borough CF35 5LJ
dot icon09/03/2006
Director resigned
dot icon09/03/2006
Registered office changed on 09/03/06 from: charter house 46-48 coity road bridgend CF31 1XX
dot icon09/03/2006
Return made up to 25/10/05; change of members
dot icon23/02/2006
Total exemption small company accounts made up to 2005-04-24
dot icon07/07/2005
Total exemption small company accounts made up to 2004-04-24
dot icon13/04/2005
Return made up to 25/10/04; full list of members
dot icon27/02/2004
Total exemption small company accounts made up to 2003-04-24
dot icon06/11/2003
Annual return made up to 25/10/03
dot icon24/09/2003
Particulars of mortgage/charge
dot icon24/09/2003
Particulars of mortgage/charge
dot icon30/10/2002
Secretary's particulars changed;director's particulars changed
dot icon30/10/2002
Director's particulars changed
dot icon16/10/2002
Annual return made up to 25/10/02
dot icon24/07/2002
Accounts for a dormant company made up to 2002-04-24
dot icon03/04/2002
Accounting reference date extended from 31/10/01 to 24/04/02
dot icon27/01/2002
New director appointed
dot icon27/01/2002
Annual return made up to 25/10/01
dot icon27/01/2002
Secretary's particulars changed;director's particulars changed
dot icon16/01/2002
New director appointed
dot icon13/06/2001
Registered office changed on 13/06/01 from: 45 castle street salisbury wiltshire SP1 3SS
dot icon25/10/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
3.00
-
0.00
3.00
-
2022
-
3.00
-
0.00
3.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Butler, David George
Director
25/10/2000 - 01/03/2006
2
Williams, David Gwyn Jones
Director
19/12/2001 - Present
11
Williams, Karen Ailsa
Director
25/10/2000 - Present
7
Williams, Karen Ailsa
Secretary
25/10/2000 - Present
-
Thomas, David Randall
Director
19/12/2001 - 28/02/2010
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 14624 LIMITED

14624 LIMITED is an(a) Active company incorporated on 25/10/2000 with the registered office located at 105 West Road Nottage, Porthcawl CF36 3RY. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 14624 LIMITED?

toggle

14624 LIMITED is currently Active. It was registered on 25/10/2000 .

Where is 14624 LIMITED located?

toggle

14624 LIMITED is registered at 105 West Road Nottage, Porthcawl CF36 3RY.

What does 14624 LIMITED do?

toggle

14624 LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for 14624 LIMITED?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-10-25 with updates.