OFFA DEVELOPMENTS LIMITED

Address:
4 West Street, Knighton, Powys, LD7 1EN

OFFA DEVELOPMENTS LIMITED is a business entity registered at Companies House, UK, with entity identifier is 03362361. The registration start date is April 29, 1997. The current status is Active.

Company Overview

Company Number 03362361
Company Name OFFA DEVELOPMENTS LIMITED
Registered Address 4 West Street
Knighton
Powys
LD7 1EN
Company Category Private Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 1997-04-29
Account Ref Day 31
Account Ref Month 3
Accounts Due Date 2021-03-31
Accounts Last Update 2019-03-31
Returns Due Date 2017-05-27
Returns Last Update 2016-04-29
Confirmation Statement Due Date 2021-05-13
Confirmation Statement Last Update 2020-04-29
Mortgage Charges 2
Mortgage Outstanding 2
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
41100 Development of building projects

Office Location

Address 4 WEST STREET
KNIGHTON
Post Town POWYS
Post Code LD7 1EN

Companies with the same location

Entity Name Office Address
CHIFLIK LTD 4 West Street, Builth Wells, Powys, Wales, LD2 3AH, Wales
J.L. GRIFFITHS & CO. (LLANDRINDOD WELLS) LIMITED 4 West Street, Knighton, Powys, LD7 1EN
DILARA CATERING LIMITED 4 West Street, Builth Wells, Powys, LD2 3AH, Wales

Companies with the same post code

Entity Name Office Address
RESTORELLA LIMITED Wesley House, West Street, Knighton, Powys, LD7 1EN, Wales
ARCUS COMPLIANCE LIMITED 5 West Street, Knighton, LD7 1EN, Wales
CMR BUILDERS LIMITED 3/4/ West Street, Knighton, Powys, LD7 1EN
F.D.& D.G.RICHARDS LIMITED 3/4 West Street, Knighton, Radnorshire, LD7 1EN

Companies with the same post town

Entity Name Office Address
POWYS INDIAN LIMITED Llandrinio, Powys, SY22 6SG, Wales
TRACTION HIRE UK LIMITED Hendomen Farmhouse Hendomen, Montgomery, Powys, SY15 6HB, Wales
CALLUM HUGHES MACHINERY LTD Higher Trederwen Farm Trederwen Lane, Arddleen, Powys, SY22 6RZ, United Kingdom
CAMBRIAN SPECIALIST VEHICLE CONVERSIONS LTD 32 Saint David’s Park Llanfaes, Brecon, Powys, LD3 8EQ, United Kingdom
AC BRONWIN LTD Brynllys 11 High Street, Llandrindod Wells, Powys, LD1 6AG, United Kingdom
ANGHARAD'S BAKERY LIMITED 15 High Street, Crickhowell, Powys, NP8 1BD, United Kingdom
CARLYLE ROOFING & BUILDING CONSTRUCTION LTD Escape Camping Lower Long Hill, Trefeglwys, Caersws, Powys, SY17 5QG, United Kingdom
HUNDRED HOUSE INN LIMITED Hundred House Inn Bleddfa, Knighton, Powys, LD7 1PA, Wales
THE PINK LAUNDRY LTD 4 Brynfa Avenue, Welshpool, Powys, SY21 7TS, United Kingdom
2 DEANFIELD AVENUE RESIDENTS COMPANY LIMITED Nobley Walton, Presteigne, Powys, Wales, LD8 2NU, Wales

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
RICHARDS, Pamela Ann Secretary (Active) Ashlea, Presteigne Road, Knighton, Powys, LD7 1HY /
15 March 2006
/
RICHARDS, Philip Director (Active) Ashlea, Prestigne Road, Knighton, Powys, LD7 1EN March 1957 /
4 August 1997
British /
United Kingdom
Accountant
RICHARDS, John Secretary (Resigned) Wynstead, Penybont Road, Knighton, Powys, LD7 1HB /
16 August 2004
/
RICHARDS, Philip Secretary (Resigned) Ashlea, Prestigne Road, Knighton, Powys, LD7 1EN /
2 July 2003
/
RICHARDS, Philip Secretary (Resigned) Ashlea, Prestigne Road, Knighton, Powys, LD7 1EN /
9 July 1997
/
GRAEME, Lesley Joyce Nominee Director (Resigned) 61 Fairview Avenue, Gillingham, Kent, ME8 0QP December 1953 /
29 April 1997
British /
HALL, Timothy Conrad Langston Director (Resigned) Sunset House, Kington Hereford, Herefordshire, HR5 3RF March 1953 /
9 July 1997
British /
England
Company Director
MATTHEWS, Raymond James Director (Resigned) Riverdale, Lloyney, Knighton, Powys, LD7 April 1949 /
9 July 1997
British /
Director
RICHARDS, John Director (Resigned) Wynstead, Penybont Road, Knighton, Powys, LD7 1HB December 1935 /
9 July 1997
British /
Company Director
RICHARDS, Philip Director (Resigned) Ashlea, Prestigne Road, Knighton, Powys, LD7 1EN March 1957 /
9 July 1997
British /
United Kingdom
Accountant
WILLIAMS, Geoffrey Director (Resigned) Pennycloss, Adforton Leintwardine, Craven Arms, Shropshire, SY7 0NF February 1944 /
9 July 1997
British /
United Kingdom
Product Manager

Competitor

Search similar business entities

Post Town POWYS
Post Code LD7 1EN
SIC Code 41100 - Development of building projects

Improve Information

Please provide details on OFFA DEVELOPMENTS 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