Background WavePink WaveYellow Wave

THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE (06739110)

THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE (06739110) is an active UK company. incorporated on 3 November 2008. with registered office in Merthyr Tydfil. The company operates in the Arts, Entertainment and Recreation sector, engaged in other amusement and recreation activities n.e.c.. THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE has been registered for 17 years. Current directors include BARSI, Clive George, BEATTIE, Brian, DAVIES, Gareth James and 2 others.

Company Number
06739110
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 November 2008
Age
17 years
Address
The Engine House High Street, Merthyr Tydfil, CF48 3HA
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Other amusement and recreation activities n.e.c.
Directors
BARSI, Clive George, BEATTIE, Brian, DAVIES, Gareth James, DAVIES, Louise, WEAVER, Patricia
SIC Codes
93290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE

THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE is an active company incorporated on 3 November 2008 with the registered office located in Merthyr Tydfil. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in other amusement and recreation activities n.e.c.. THE PANT & DOWLAIS COMMUNITY ENGINE HOUSE was registered 17 years ago.(SIC: 93290)

Status

active

Active since 17 years ago

Company No

06739110

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

17 Years

Incorporated 3 November 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (4 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

The Engine House High Street Dowlais Merthyr Tydfil, CF48 3HA,

Previous Addresses

C/O Btp Associates Orbit Business Centre Rhydycar Business Park Merthyr Tydfil Mid Glamorgan CF48 1DL
From: 4 January 2013To: 14 February 2017
C/O Martin Howell & Co Rabart House Pontsarn Road Merthyr Tydfil Mid Glamorgan CF48 2TN Wales
From: 9 December 2011To: 4 January 2013
Btp Associates Ltd 84-86 High St Merthyr Tydfil CF47 8UG United Kingdom
From: 3 November 2008To: 9 December 2011
Timeline

28 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Dec 11
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Apr 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Jan 16
Director Left
Aug 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Dec 20
Director Left
Nov 21
Director Left
May 22
Director Left
Feb 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

BARSI, Clive George

Active
High Street, Merthyr TydfilCF48 3HA
Born March 1938
Director
Appointed 10 Jan 2014

BEATTIE, Brian

Active
Shirley Drive, Merthyr TydfilCF48 1SF
Born February 1942
Director
Appointed 16 Nov 2012

DAVIES, Gareth James

Active
Pant Road, Merthyr TydfilCF48 3SH
Born July 1980
Director
Appointed 02 Mar 2012

DAVIES, Louise

Active
Pant Road, Merthyr TydfilCF48 3SH
Born May 1982
Director
Appointed 02 Jan 2015

WEAVER, Patricia

Active
High Street, Merthyr TydfilCF48 3HA
Born June 1944
Director
Appointed 10 Jan 2012

BAINES, Mark

Resigned
Springwells, AbergavennyNP7 6NW
Born July 1978
Director
Appointed 13 Sept 2010
Resigned 07 Mar 2012

BATTISITA, Darren James

Resigned
Pontsarn Road, Merthyr TydfilCF48 2TN
Born April 1967
Director
Appointed 10 Jan 2012
Resigned 25 Sept 2012

DAVIES, Kenneth

Resigned
High Street, Merthyr TydfilCF48 3HA
Born September 1943
Director
Appointed 09 Dec 2013
Resigned 10 Feb 2026

DAVIES, Mark

Resigned
Catherines Court, Merthyr TydfilCF47 0SL
Born October 1959
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2017

DAVIES, Michael Henry

Resigned
Brookfields, CrickhowellNP8 1DG
Born August 1961
Director
Appointed 03 Nov 2008
Resigned 09 Nov 2010

EVANS, John

Resigned
Heol-Y-Bryniau, Merthyr TydfilCF47 8UG
Born November 1951
Director
Appointed 03 Nov 2008
Resigned 04 Jan 2011

HUGHES, David

Resigned
High Street, Merthyr TydfilCF48 3HA
Born November 1957
Director
Appointed 07 Dec 2013
Resigned 11 Jun 2019

JONES, Vanessa Audrey

Resigned
Pontsarn Road, Merthyr TydfilCF48 2TN
Born March 1964
Director
Appointed 10 Jan 2012
Resigned 25 Sept 2012

LAYTON, Paula

Resigned
Market Street, Merthyr TydfilCF48 3HL
Born July 1965
Director
Appointed 09 Jul 2019
Resigned 30 May 2022

PARLE, Stephen John

Resigned
Maelarfryn, Merthyr TydfilCF48 1SB
Born March 1956
Director
Appointed 03 Nov 2008
Resigned 16 Mar 2012

ROBERTS, Ronald

Resigned
Primrose Close, Merthyr TydfilCF48 2DX
Born December 1940
Director
Appointed 03 Nov 2008
Resigned 02 Apr 2012

SAMMON, Declan Gerard

Resigned
Market Street, Merthyr TydfilCF48 3HL
Born August 1972
Director
Appointed 11 Jun 2019
Resigned 11 Nov 2021

TAYLOR, Robert Derrick

Resigned
4 Somerset Close, Merthyr TydfilCF48 2NY
Born January 1957
Director
Appointed 03 Nov 2008
Resigned 09 Dec 2011
Fundings
Financials
Latest Activities

Filing History

77

Gazette Filings Brought Up To Date
24 February 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 February 2026
TM01Termination of Director
Gazette Notice Compulsory
20 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
5 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 December 2014
AR01AR01
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 November 2013
AR01AR01
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Gazette Filings Brought Up To Date
9 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date No Member List
4 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 January 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
12 October 2012
TM01Termination of Director
Termination Director Company With Name
19 April 2012
TM01Termination of Director
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
1 February 2012
AAAnnual Accounts
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
9 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
9 December 2011
AR01AR01
Resolution
27 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Account Reference Date Company Current Extended
22 December 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2009
AR01AR01
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Resolution
7 August 2009
RESOLUTIONSResolutions
Incorporation Company
3 November 2008
NEWINCIncorporation