About

Registered Number: 05237560
Date of Incorporation: 21/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 18 Thornton Industrial Estate, Milford Haven, Pembrokeshire, SA73 2RR

 

Founded in 2004, Austwel Holdings Ltd have registered office in Pembrokeshire, it's status is listed as "Active". There is one director listed for this business in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Jennifer Lynne 21 September 2004 17 July 2019 1

Filing History

Document Type Date
AA - Annual Accounts 18 June 2020
CS01 - N/A 10 March 2020
CS01 - N/A 24 September 2019
MR04 - N/A 31 July 2019
TM01 - Termination of appointment of director 22 July 2019
TM02 - Termination of appointment of secretary 22 July 2019
TM01 - Termination of appointment of director 22 July 2019
PSC02 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
PSC07 - N/A 22 July 2019
AA - Annual Accounts 25 June 2019
AP01 - Appointment of director 14 May 2019
AP01 - Appointment of director 30 April 2019
AP01 - Appointment of director 30 April 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 27 June 2018
CS01 - N/A 21 September 2017
AA - Annual Accounts 30 June 2017
CS01 - N/A 20 September 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 24 September 2015
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 23 September 2013
AA - Annual Accounts 24 June 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 March 2013
MG01 - Particulars of a mortgage or charge 23 March 2013
AR01 - Annual Return 24 September 2012
AA - Annual Accounts 22 June 2012
AR01 - Annual Return 01 June 2012
MG01 - Particulars of a mortgage or charge 12 May 2012
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 14 October 2010
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 15 October 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 September 2009
AA - Annual Accounts 02 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 May 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 May 2009
363a - Annual Return 24 September 2008
AA - Annual Accounts 11 June 2008
287 - Change in situation or address of Registered Office 05 March 2008
395 - Particulars of a mortgage or charge 20 February 2008
363s - Annual Return 28 September 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 10 August 2007
395 - Particulars of a mortgage or charge 01 August 2007
AA - Annual Accounts 31 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2007
363s - Annual Return 30 October 2006
AA - Annual Accounts 26 July 2006
363s - Annual Return 20 October 2005
288b - Notice of resignation of directors or secretaries 27 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
288a - Notice of appointment of directors or secretaries 27 September 2004
287 - Change in situation or address of Registered Office 27 September 2004
NEWINC - New incorporation documents 21 September 2004

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 March 2013 Fully Satisfied

N/A

Legal charge 10 May 2012 Fully Satisfied

N/A

Legal charge 18 February 2008 Fully Satisfied

N/A

Legal charge 31 July 2007 Fully Satisfied

N/A

Debenture 24 July 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.