About

Registered Number: 04533866
Date of Incorporation: 12/09/2002 (21 years and 7 months ago)
Company Status: Active
Registered Address: 21 St Andrews Crescent, Cardiff, CF10 3DB

 

Cefn Mably Walled Garden Ltd was founded on 12 September 2002, it's status is listed as "Active". We don't know the number of employees at this organisation. The companies directors are listed as Bate, Timothy Roger, Grant, Philip George William, Masters, Simon, Taylor, Jennifer Mary, Williams, June Theresa, Biles, Robert Charles, Clutton, Paul Alexander, Crabbe, Alan Malcolm, Flood, Robert William, Johnson, Diana Lesley, Kelso, Richard, Maxwell, Robert Eifion, Petersen, Delyth Nadine at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATE, Timothy Roger 01 September 2008 - 1
GRANT, Philip George William 20 March 2019 - 1
MASTERS, Simon 10 March 2019 - 1
BILES, Robert Charles 03 December 2004 30 March 2006 1
CLUTTON, Paul Alexander 13 July 2006 31 March 2009 1
CRABBE, Alan Malcolm 06 June 2008 31 January 2014 1
FLOOD, Robert William 12 September 2002 01 January 2005 1
JOHNSON, Diana Lesley 13 July 2006 20 August 2007 1
KELSO, Richard 12 September 2002 01 January 2005 1
MAXWELL, Robert Eifion 03 December 2004 07 February 2007 1
PETERSEN, Delyth Nadine 13 July 2006 01 April 2011 1
Secretary Name Appointed Resigned Total Appointments
TAYLOR, Jennifer Mary 12 September 2002 01 January 2005 1
WILLIAMS, June Theresa 01 February 2005 30 April 2008 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 14 July 2020
CS01 - N/A 12 September 2019
AA - Annual Accounts 12 August 2019
PSC01 - N/A 17 April 2019
PSC07 - N/A 02 April 2019
TM01 - Termination of appointment of director 02 April 2019
AP01 - Appointment of director 26 March 2019
AP01 - Appointment of director 10 March 2019
AA - Annual Accounts 16 October 2018
CS01 - N/A 14 September 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 14 September 2017
AA - Annual Accounts 08 October 2016
CS01 - N/A 14 September 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 18 September 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 09 October 2014
CH01 - Change of particulars for director 09 October 2014
TM01 - Termination of appointment of director 03 February 2014
TM02 - Termination of appointment of secretary 03 February 2014
AR01 - Annual Return 01 October 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 17 September 2012
AA - Annual Accounts 15 August 2012
AR01 - Annual Return 22 September 2011
AA - Annual Accounts 09 September 2011
AP01 - Appointment of director 01 August 2011
TM01 - Termination of appointment of director 29 July 2011
AR01 - Annual Return 27 September 2010
AA - Annual Accounts 19 July 2010
363a - Annual Return 25 September 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 06 April 2009
363a - Annual Return 19 September 2008
288a - Notice of appointment of directors or secretaries 17 September 2008
AA - Annual Accounts 16 September 2008
288a - Notice of appointment of directors or secretaries 11 June 2008
225 - Change of Accounting Reference Date 12 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
AA - Annual Accounts 10 April 2008
363s - Annual Return 26 September 2007
288b - Notice of resignation of directors or secretaries 05 September 2007
288b - Notice of resignation of directors or secretaries 03 April 2007
AA - Annual Accounts 01 April 2007
363s - Annual Return 16 October 2006
288a - Notice of appointment of directors or secretaries 31 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
288a - Notice of appointment of directors or secretaries 01 August 2006
AA - Annual Accounts 21 April 2006
288b - Notice of resignation of directors or secretaries 12 April 2006
363s - Annual Return 01 December 2005
287 - Change in situation or address of Registered Office 14 November 2005
AA - Annual Accounts 08 August 2005
287 - Change in situation or address of Registered Office 05 July 2005
288b - Notice of resignation of directors or secretaries 05 July 2005
288a - Notice of appointment of directors or secretaries 21 April 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288b - Notice of resignation of directors or secretaries 04 March 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
288a - Notice of appointment of directors or secretaries 07 February 2005
363s - Annual Return 11 October 2004
AA - Annual Accounts 19 December 2003
363s - Annual Return 22 October 2003
288b - Notice of resignation of directors or secretaries 20 September 2002
NEWINC - New incorporation documents 12 September 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.