APPLIED POWER SERVICES (SOUTH WESTERN) LIMITED

Address:
Naval Yard, Tylacelyn Road, Penygraig, Rhondda Cynon Taf, CF40 1JS

APPLIED POWER SERVICES (SOUTH WESTERN) LIMITED is a business entity registered at Companies House, UK, with entity identifier is 02742606. The registration start date is August 25, 1992. The current status is Active.

Company Overview

Company Number 02742606
Company Name APPLIED POWER SERVICES (SOUTH WESTERN) LIMITED
Registered Address Naval Yard
Tylacelyn Road
Penygraig
Rhondda Cynon Taf
CF40 1JS
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1992-08-25
Account Category TOTAL EXEMPTION FULL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 2021-09-30
Accounts Last Update 2019-12-31
Returns Due Date 2016-09-22
Returns Last Update 2015-08-25
Confirmation Statement Due Date 2021-09-08
Confirmation Statement Last Update 2020-08-25
Mortgage Charges 1
Mortgage Outstanding 1
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
27110 Manufacture of electric motors, generators and transformers

Office Location

Address NAVAL YARD
TYLACELYN ROAD
Post Town PENYGRAIG
County RHONDDA CYNON TAF
Post Code CF40 1JS

Companies with the same location

Entity Name Office Address
APPLIED PANEL SERVICES LIMITED Naval Yard, Tylacelyn Road, Penygraig, Rhondda Cynon Taff, CF40 1JS, Wales

Companies with the same post code

Entity Name Office Address
MIMA FOOD LIMITED 45 Tylacelyn Road, Tonypandy, R C T, CF40 1JS, Wales
DBR HEALTH & SAFETY LTD 21 Tylacelyn Road, Tonypandy, Rhondda Cynon Taff, CF40 1JS, Wales
HA LONG LTD 45 Tylacelyn Road, Penygraig, Tonypandy, Rhondda Cynon Taff, CF40 1JS

Companies with the same post town

Entity Name Office Address
KINGS & QUEENS CLOTHING LLP 80 Tylacelyn Road, Penygraig, Rhondda Cynon Taff, CF40 1LH, Wales
RHONDDA ROOFING SUPPLIES LTD Old Timber Yard, Gilfach Road, Penygraig, Rct, CF40 1EN, Wales
ZERO TAXIS WALES LTD 14 Thomas Street, Penygraig, Penygraig, Rhondda Cynon Taff, CF40 1EU, United Kingdom
JEFF PALMER TRANSPORT LTD 5 Ar Y Bryn, Greenfield Court, Penygraig, CF40 1PN, United Kingdom
S & R GENERAL STORES LTD 61 Tylacelyn Road, Penygraig, CF40 1JU, United Kingdom
COMPUTER RECYCLERS (UK) LTD Apollo House Penygraig Industrial Estate, Dinas Road, Penygraig, Rhondda-cynon-taf, CF40 1HZ
SPAEURO LTD Spaeuro House Penygraig Industrial Estate, Dinas Road, Penygraig, CF40 1HZ
ABACOUSTICS LIMITED Units 1 & 2, Ffrwd Amos Industrial Estate, Penygraig, Rhondda, CF40 1HZ
HARLECH HYGIENICS LTD Ty Gwyn, Wyndham Street, Penygraig, Rhondda Cynon Taff, CF40 1EP
J.D.J ENGINEERING LIMITED 32 Llanfair Road, Penygraig, Tonypandy, CF40 1TA, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
NICHOLLS, Mark John Director (Active) New Bungalow, Dinas Isaf Farm, Edmondstown, Rhondda Cynon Taff, CF40 1NT August 1968 /
25 September 1995
British /
Wales
Installaton Engineer
NICHOLLS, Edward John Secretary (Resigned) 3 Cwrt Y Mynydd, Trebanog Road, Porth, Mid Glamorgan, Wales, CF39 9DT /
11 August 1995
British /
PLAYLE, Charles Allan Secretary (Resigned) 58 High Street, Castleton, Whitby, North Yorkshire, YO21 2DA /
5 December 1992
/
WRIGHT, David Secretary (Resigned) Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE /
25 August 1992
/
GUEST, Neil Stuart Director (Resigned) 49 Fearnhead, Marton, Middleborough, TS8 9XN October 1959 /
5 December 1992
British /
United Kingdom
Executive Engineer
MACMILLAN, Huw Daniel Director (Resigned) Naval Yard, Tylacelyn Road, Penygraig, Rhondda Cynon Taf, CF40 1JS September 1973 /
15 February 2011
British /
Wales
Electrical Engineer
MACMILLAN, Huw Daniel Director (Resigned) Naval Yard, Tylacelyn Road, Penygraig, Rhondda Cynon Taf, CF40 1JS September 1973 /
12 May 2010
British /
Wales
Electrical Engineer
MACMILLAN, Huw Director (Resigned) 24 Stuart Street, Treherbert, Treorchy, Mid Glamorgan, CF42 5PR September 1973 /
25 September 1995
British /
Assistant Electrician
MACMILLAN, Ian Director (Resigned) 24 Stuart Street, Treherbert, Rhondda, CF42 5PR December 1944 /
6 January 2003
British /
Wales
Director
MACMILLAN, Kenneth Brinley Director (Resigned) 25 Taff Street, Treherbert, Treorchy, Mid Glamorgan, CF42 5LE November 1941 /
5 December 1992
British /
Factory Worker
MACMILLAN, Susanne Director (Resigned) 24 Stuart Street, Treherbert, Rhondda, CF42 5PR September 1945 /
31 October 1997
British /
Office Manager
NICHOLLS, Edward John Director (Resigned) 3 Cwrt Y Mynydd, Trebanog Road, Porth, Mid Glamorgan, Wales, CF39 9DT May 1941 /
5 December 1992
British /
Wales
Sales Engineer
PLAYLE, Charles Allan Director (Resigned) 58 High Street, Castleton, Whitby, North Yorkshire, YO21 2DA September 1942 /
5 December 1992
British /
Electrical Engineer
WILKINSON, Simon Paul Director (Resigned) The Poplars Holme Farm Close, Willoughby On The Wolds, Loughborough, Leicestershire, LE12 6SH March 1961 /
25 August 1992
British /
Solicitor
WRIGHT, David Director (Resigned) Winsley Hill Farm, Danby, Whitby, North Yorkshire, YO21 2NE December 1948 /
25 August 1992
British /
Solicitor

Competitor

Search similar business entities

Post Town PENYGRAIG
Post Code CF40 1JS
SIC Code 27110 - Manufacture of electric motors, generators and transformers

Improve Information

Please provide details on APPLIED POWER SERVICES (SOUTH WESTERN) LIMITED by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches