About

Registered Number: 05299882
Date of Incorporation: 30/11/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Nant Y Mynydd, Abercanaid, Merthyr Tydfil, CF48 1YS,

 

Founded in 2004, Cellar Services (UK) Ltd have registered office in Merthyr Tydfil, it has a status of "Active". The current directors of this company are listed as Jones, Ernest Gwyn, Isherwood, Michael in the Companies House registry. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Ernest Gwyn 09 December 2004 - 1
ISHERWOOD, Michael 09 December 2004 13 October 2014 1

Filing History

Document Type Date
AA - Annual Accounts 02 September 2020
CS01 - N/A 15 December 2019
AA - Annual Accounts 23 August 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 12 July 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 22 September 2017
AD01 - Change of registered office address 19 January 2017
CS01 - N/A 18 January 2017
AR01 - Annual Return 06 January 2016
AA - Annual Accounts 05 January 2016
AD01 - Change of registered office address 17 December 2015
AR01 - Annual Return 19 December 2014
AA - Annual Accounts 19 December 2014
TM02 - Termination of appointment of secretary 19 December 2014
TM01 - Termination of appointment of director 19 December 2014
AA - Annual Accounts 05 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 30 November 2012
AA - Annual Accounts 31 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 01 December 2010
AA - Annual Accounts 11 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 05 December 2008
AA - Annual Accounts 20 August 2008
363a - Annual Return 21 January 2008
288c - Notice of change of directors or secretaries or in their particulars 21 January 2008
AA - Annual Accounts 12 September 2007
363a - Annual Return 11 January 2007
AA - Annual Accounts 12 July 2006
363s - Annual Return 11 January 2006
288a - Notice of appointment of directors or secretaries 28 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2005
288a - Notice of appointment of directors or secretaries 10 January 2005
288b - Notice of resignation of directors or secretaries 01 December 2004
288b - Notice of resignation of directors or secretaries 01 December 2004
NEWINC - New incorporation documents 30 November 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.