CRS PONTYCLUN LIMITED

Register to unlock more data on OkredoRegister

CRS PONTYCLUN LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06941836

Incorporation date

23/06/2009

Size

Dormant

Contacts

Registered address

Registered address

30 Forge Road, Port Talbot SA13 1NUCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2009)
dot icon23/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon08/07/2025
First Gazette notice for voluntary strike-off
dot icon01/07/2025
Application to strike the company off the register
dot icon01/07/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon28/02/2024
Accounts for a dormant company made up to 2023-12-31
dot icon04/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon30/06/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/11/2022
Withdraw the company strike off application
dot icon15/11/2022
First Gazette notice for voluntary strike-off
dot icon08/11/2022
Application to strike the company off the register
dot icon07/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon13/06/2022
Change of details for Mr Peter Desmond Bevan as a person with significant control on 2022-06-13
dot icon13/06/2022
Change of details for Ms Tracy Doris Bevan as a person with significant control on 2022-06-13
dot icon13/06/2022
Director's details changed for Ms Tracy Doris Bevan on 2022-06-13
dot icon13/06/2022
Director's details changed for Mr Peter Desmond Bevan on 2022-06-13
dot icon05/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon12/07/2021
Accounts for a dormant company made up to 2020-12-31
dot icon21/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon04/08/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon04/12/2019
Registered office address changed from 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ Wales to 30 Forge Road Port Talbot SA13 1NU on 2019-12-04
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon05/07/2018
Notification of Tracy Doris Bevan as a person with significant control on 2018-07-05
dot icon05/07/2018
Notification of Peter Desmond Bevan as a person with significant control on 2018-07-05
dot icon02/07/2018
Registered office address changed from 112 Walter Road Swansea SA1 5QQ Wales to 8 Axis Court Mallard Way Riverside Business Park Swansea SA7 0AJ on 2018-07-02
dot icon09/10/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon09/10/2017
Registered office address changed from The Third Floor Langdon House Langdon Road Swansea SA1 8QY to 112 Walter Road Swansea SA1 5QQ on 2017-10-09
dot icon21/08/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/08/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon16/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/06/2014
Certificate of change of name
dot icon27/02/2014
Previous accounting period extended from 2013-06-30 to 2013-12-31
dot icon26/11/2013
Appointment of Mrs Tracy Doris Bevan as a director
dot icon26/11/2013
Appointment of Mr Peter Desmond Bevan as a director
dot icon08/11/2013
Registered office address changed from 13-14 Gelliwastad Road Pontypridd CF37 2BW United Kingdom on 2013-11-08
dot icon08/11/2013
Termination of appointment of Gurinder Randeva as a director
dot icon08/11/2013
Termination of appointment of Gurinder Randeva as a secretary
dot icon08/11/2013
Termination of appointment of Terjinder Randeva as a director
dot icon06/11/2013
Satisfaction of charge 1 in full
dot icon16/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon02/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/09/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon05/09/2012
Director's details changed for Mrs Gurinder Kaur Randeva on 2012-02-01
dot icon05/09/2012
Director's details changed for Mr Terjinder Singh Randeva on 2012-02-01
dot icon05/09/2012
Secretary's details changed for Gurinder Kaur Randeva on 2012-02-01
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon20/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon02/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon21/09/2010
Particulars of a mortgage or charge / charge no: 1
dot icon30/07/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon30/07/2010
Director's details changed for Mr Terjinder Singh Randeva on 2010-06-28
dot icon30/07/2010
Director's details changed for Mrs Gurinder Kaur Randeva on 2010-06-23
dot icon30/07/2010
Secretary's details changed for Gurinder Kaur Randeva on 2010-06-23
dot icon30/07/2010
Director's details changed for Mr Terjinder Singh Randeva on 2010-06-23
dot icon30/07/2010
Secretary's details changed for Gurinder Kaur Randeva on 2010-06-28
dot icon30/07/2010
Director's details changed for Mrs Gurinder Kaur Randeva on 2010-06-28
dot icon30/07/2010
Secretary's details changed for Gurinder Kaur Randeva on 2010-06-28
dot icon16/06/2010
Director's details changed for Mr Terjinder Singh Randeva on 2010-06-16
dot icon16/06/2010
Director's details changed for Mrs Gurinder Kaur Randeva on 2010-06-16
dot icon16/06/2010
Secretary's details changed for Gurinder Kaur Randeva on 2010-06-16
dot icon10/05/2010
Director's details changed for Mrs Gurinder Kaur Randeva on 2010-01-01
dot icon10/05/2010
Director's details changed for Mr Terjinder Singh Randeva on 2010-01-01
dot icon10/05/2010
Secretary's details changed for Gurinder Kaur Randeva on 2010-01-01
dot icon23/06/2009
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
23/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bevan, Tracy Doris
Director
16/10/2013 - Present
19

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CRS PONTYCLUN LIMITED

CRS PONTYCLUN LIMITED is an(a) Dissolved company incorporated on 23/06/2009 with the registered office located at 30 Forge Road, Port Talbot SA13 1NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CRS PONTYCLUN LIMITED?

toggle

CRS PONTYCLUN LIMITED is currently Dissolved. It was registered on 23/06/2009 and dissolved on 23/09/2025.

Where is CRS PONTYCLUN LIMITED located?

toggle

CRS PONTYCLUN LIMITED is registered at 30 Forge Road, Port Talbot SA13 1NU.

What does CRS PONTYCLUN LIMITED do?

toggle

CRS PONTYCLUN LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CRS PONTYCLUN LIMITED?

toggle

The latest filing was on 23/09/2025: Final Gazette dissolved via voluntary strike-off.