STRONGS PARTNERSHIP LIMITED - NANTGARW
Company Profile | Company Filings |
Overview
STRONGS PARTNERSHIP LIMITED is a Private Limited Company from NANTGARW and has the status: Active.
STRONGS PARTNERSHIP LIMITED was incorporated 21 years ago on 18/03/2003 and has the registered number: 04701142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRONGS PARTNERSHIP LIMITED was incorporated 21 years ago on 18/03/2003 and has the registered number: 04701142. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
STRONGS PARTNERSHIP LIMITED - NANTGARW
This company is listed in the following categories:
74902 - Quantity surveying activities
74902 - Quantity surveying activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MILL HOUSE
NANTGARW
RHONDDA CYNON TAF
CF15 7TA
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
30/04/2023 | 14/05/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR HUW ELWYN PHILLIPS | Feb 1969 | British | Director | 2016-10-20 | CURRENT |
DAVID EMYR JONES | Nov 1959 | Director | 2003-03-18 | CURRENT | |
MR NICHOLAS SIMON JENKINS | Apr 1963 | British | Director | 2020-09-01 | CURRENT |
MR GARETH HUW HARRIS | Feb 1963 | British | Director | 2015-10-01 | CURRENT |
DAVID EMYR JONES | Nov 1959 | Secretary | 2003-03-18 | CURRENT | |
WILLIAM EDWARD JONES STRONG | Apr 1948 | British | Director | 2003-03-18 UNTIL 2009-06-30 | RESIGNED |
MR SCOTT ANTHONY ROOKS | Oct 1983 | British | Director | 2012-12-03 UNTIL 2018-02-28 | RESIGNED |
MR STEPHEN ROY KINGDON | Dec 1958 | British | Director | 2003-04-07 UNTIL 2006-02-28 | RESIGNED |
CLIVE MATHIAS LIMITED | Feb 1939 | Director | 2003-03-18 UNTIL 2003-03-18 | RESIGNED | |
MR CLIVE STANLEY MATHIAS | Feb 1939 | British | Secretary | 2003-03-18 UNTIL 2003-03-18 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ty'R Felin Holdings Limited | 2017-03-21 | Caerphilly | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
STRONGS_PARTNERSHIP_LIMIT - Accounts | 2023-05-18 | 31-03-2023 | £367,845 Cash £487,299 equity |
STRONGS_PARTNERSHIP_LIMIT - Accounts | 2022-06-10 | 31-03-2022 | £482,073 Cash £567,144 equity |
STRONGS_PARTNERSHIP_LIMIT - Accounts | 2021-06-10 | 31-03-2021 | £345,109 Cash £482,991 equity |
STRONGS_PARTNERSHIP_LIMIT - Accounts | 2020-07-15 | 31-03-2020 | £380,889 Cash £483,413 equity |
STRONGS_PARTNERSHIP_LIMIT - Accounts | 2018-07-24 | 31-03-2018 | £251,288 Cash £404,900 equity |