Background WavePink WaveYellow Wave

WELSH DRAGON COAL LIMITED (03169168)

WELSH DRAGON COAL LIMITED (03169168) is an active UK company. incorporated on 7 March 1996. with registered office in Aberdare. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). WELSH DRAGON COAL LIMITED has been registered for 30 years. Current directors include THOMAS, Wayne.

Company Number
03169168
Status
active
Type
ltd
Incorporated
7 March 1996
Age
30 years
Address
Hwb Cana Gwladys Street, Aberdare, CF44 9DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
THOMAS, Wayne
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELSH DRAGON COAL LIMITED

WELSH DRAGON COAL LIMITED is an active company incorporated on 7 March 1996 with the registered office located in Aberdare. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). WELSH DRAGON COAL LIMITED was registered 30 years ago.(SIC: 46719)

Status

active

Active since 30 years ago

Company No

03169168

LTD Company

Age

30 Years

Incorporated 7 March 1996

Size

N/A

Accounts

ARD: 23/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 23 March 2027
Period: 1 July 2025 - 23 June 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

FRAMEMEGA LIMITED
From: 7 March 1996To: 24 June 1996
Contact
Address

Hwb Cana Gwladys Street Penywaun Aberdare, CF44 9DE,

Previous Addresses

Treherbert Road Hirwaun Aberdare Mid Glamorgan CF44 9UF
From: 7 March 1996To: 26 March 2026
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Mar 96
Director Left
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

1 Active
12 Resigned

THOMAS, Wayne

Active
Gwladys Street, AberdareCF44 9DE
Born April 1960
Director
Appointed 27 May 2023

DAVIES, Geoffrey Neil

Resigned
1 The Spinney, CardiffCF14 0SU
Secretary
Appointed 24 Jan 2008
Resigned 02 Feb 2023

DAVIES, Ken

Resigned
9 Station Road, AberdareCF44 9TA
Secretary
Appointed 10 Mar 2004
Resigned 07 Apr 2006

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Secretary
Appointed 07 Apr 2006
Resigned 25 Dec 2007

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Secretary
Appointed 17 Nov 2002
Resigned 10 Mar 2004

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Secretary
Appointed 25 Mar 1996
Resigned 17 Nov 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Mar 1996
Resigned 25 Mar 1996

DAVIES, Geoffrey Neil

Resigned
1 The Spinney, CardiffCF14 0SU
Born November 1946
Director
Appointed 25 Mar 1996
Resigned 02 Feb 2023

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Born August 1964
Director
Appointed 17 Nov 2002
Resigned 10 Mar 2004

O SULLIVAN, Tyrone

Resigned
4 Langcliff Park, SwanseaSA3 4JF
Born October 1945
Director
Appointed 01 Jan 2003
Resigned 27 May 2023

PHILPOTTS, Carl

Resigned
Treherbert Road, AberdareCF44 9UF
Born December 1961
Director
Appointed 27 May 2023
Resigned 22 Mar 2025

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Born July 1954
Director
Appointed 25 Mar 1996
Resigned 17 Nov 2002

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Mar 1996
Resigned 25 Mar 1996

Persons with significant control

1

Treherbert Road, AberdareCF44 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
21 March 2024
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2023
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
4 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2015
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Accounts Type Full
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 June 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Legacy
19 March 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
9 November 2006
225Change of Accounting Reference Date
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
13 April 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
225Change of Accounting Reference Date
Legacy
10 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
21 June 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1996
224224
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
287Change of Registered Office
Incorporation Company
7 March 1996
NEWINCIncorporation