AMGEN RHONDDA LIMITED - ABERDARE
Company Profile | Company Filings |
Overview
AMGEN RHONDDA LIMITED is a Private Limited Company from ABERDARE and has the status: Active.
AMGEN RHONDDA LIMITED was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687641. The accounts status is SMALL and accounts are next due on 31/12/2024.
AMGEN RHONDDA LIMITED was incorporated 25 years ago on 23/12/1998 and has the registered number: 03687641. The accounts status is SMALL and accounts are next due on 31/12/2024.
AMGEN RHONDDA LIMITED - ABERDARE
This company is listed in the following categories:
39000 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services
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
BRYN PICA
ABERDARE
RHONDDA CYNON TAFF
CF44 0BX
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
23/12/2023 | 06/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID PAUL GRIFFITHS | Secretary | 2019-03-11 | CURRENT | ||
DOUGLAS LEE | Mar 1967 | British | Director | 2019-11-01 | CURRENT |
MR STEPHEN PAUL WILLIAMS | Jul 1968 | Welsh | Director | 2023-09-01 | CURRENT |
MR DAVID PAUL GRIFFITHS | Jul 1973 | Welsh | Director | 2019-03-11 | CURRENT |
MR ALUN DAVID MADDOX | British | Director | 1999-07-07 UNTIL 2017-12-31 | RESIGNED | |
MR BARRIE JOHN DAVIES | Secretary | 2010-11-13 UNTIL 2019-03-10 | RESIGNED | ||
MR MICHAEL CHRISTOPHER ADAMS | British | Secretary | 2007-09-28 UNTIL 2010-11-12 | RESIGNED | |
MR ALUN DAVID MADDOX | British | Secretary | 2001-01-04 UNTIL 2007-09-28 | RESIGNED | |
MR NIGEL WHEELER | Mar 1964 | British | Director | 2009-10-09 UNTIL 2021-09-30 | RESIGNED |
MR ROGER JAMES WATERS | Oct 1962 | Welsh | Director | 2021-10-01 UNTIL 2023-08-31 | RESIGNED |
MR WILLIAM KEITH LEWIS | Jan 1954 | British | Director | 2009-10-09 UNTIL 2011-05-05 | RESIGNED |
DENNIS EDWARD MATTHEWS | Apr 1952 | British | Secretary | 1999-07-07 UNTIL 2001-01-04 | RESIGNED |
LEE JOHN FOULKES | Nov 1977 | British | Director | 2007-09-28 UNTIL 2009-10-09 | RESIGNED |
ADRIAN POLLER | Jun 1949 | British | Director | 1999-07-07 UNTIL 2000-12-18 | RESIGNED |
DAVID JAMES DAVIES | Aug 1931 | British | Director | 1999-08-23 UNTIL 2000-12-18 | RESIGNED |
OVALSEC LIMITED | Corporate Nominee Director | 1998-12-23 UNTIL 1999-07-07 | RESIGNED | ||
MR ROBERT JACK MANSFIELD | Sep 1949 | British | Director | 2001-03-19 UNTIL 2009-10-09 | RESIGNED |
DENNIS EDWARD MATTHEWS | Apr 1952 | British | Director | 1999-07-07 UNTIL 2001-01-04 | RESIGNED |
MR STEPHEN GWILYM MORGAN | Dec 1955 | British | Director | 2006-03-07 UNTIL 2010-03-31 | RESIGNED |
BARRIE JOHN DAVIES | May 1967 | British | Director | 2009-10-09 UNTIL 2019-03-10 | RESIGNED |
NIGEL KENNETH BRINN | Jan 1968 | British | Director | 1999-08-23 UNTIL 2007-09-28 | RESIGNED |
MR MICHAEL CHRISTOPHER ADAMS | British | Director | 2006-03-08 UNTIL 2010-11-12 | RESIGNED | |
OVALSEC LIMITED | Corporate Nominee Secretary | 1998-12-23 UNTIL 1999-07-07 | RESIGNED | ||
OVAL NOMINEES LIMITED | Corporate Nominee Director | 1998-12-23 UNTIL 1999-07-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Stephen Paul Williams | 2023-09-01 | 7/1968 | Significant influence or control | |
Mr Roger James Waters | 2021-10-01 - 2023-08-31 | 10/1962 | Significant influence or control | |
Mr David Paul Griffiths | 2019-03-11 | 7/1973 | Significant influence or control | |
Mr Nigel Wheeler | 2016-04-06 - 2021-09-30 | 3/1964 | Significant influence or control | |
Mr Barrie John Davies | 2016-04-06 - 2019-03-10 | 5/1967 | Significant influence or control | |
Mr Alun David Maddox | 2016-04-06 - 2017-12-31 | 10/1938 | Significant influence or control | |
Cynon Valley Waste | 2016-04-06 | Aberdare Rhondda Cynon Taff | Voting rights 75 to 100 percent | |
Rhondda Cynon Taff County Borough Council | 2016-04-06 | Tonypandy |
Ownership of shares 75 to 100 percent Right to appoint and remove directors Significant influence or control as firm |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
AMGEN_RHONDDA_LIMITED - Accounts | 2023-11-30 | 31-03-2023 | £236,620 Cash £238,578 equity |
AMGEN_RHONDDA_LIMITED - Accounts | 2022-12-24 | 31-03-2022 | £236,057 Cash £226,237 equity |
AMGEN_RHONDDA_LIMITED - Accounts | 2021-11-17 | 31-03-2021 | £254,695 Cash £228,906 equity |