About

Registered Number: 03096393
Date of Incorporation: 30/08/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Unit 15 The Timber Yard, East Moors Road, Cardiff, CF1 5EE

 

Consolidated Power Tools Ltd was established in 1995, it's status at Companies House is "Active". There are currently 1-10 employees at the business. The companies directors are listed as Williams, Jac, Williams, Mark Salisbury, Williams, Michelle Bernadette, Barker, Martin Geoffrey.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Jac 17 October 2014 - 1
WILLIAMS, Mark Salisbury 30 August 1995 - 1
WILLIAMS, Michelle Bernadette 30 September 2001 - 1
BARKER, Martin Geoffrey 30 August 1995 09 June 2008 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 20 May 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 22 May 2019
CS01 - N/A 05 September 2018
AA - Annual Accounts 08 June 2018
CS01 - N/A 01 September 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 08 September 2016
RP04 - N/A 15 March 2016
AA - Annual Accounts 09 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 06 January 2015
AP01 - Appointment of director 17 October 2014
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 03 June 2014
MR01 - N/A 02 December 2013
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 28 November 2012
AR01 - Annual Return 20 September 2012
AA - Annual Accounts 10 November 2011
AR01 - Annual Return 06 September 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 13 September 2010
AA - Annual Accounts 19 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 01 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 June 2009
363a - Annual Return 22 October 2008
288a - Notice of appointment of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 06 August 2008
288b - Notice of resignation of directors or secretaries 24 June 2008
AA - Annual Accounts 04 January 2008
363a - Annual Return 25 October 2007
AA - Annual Accounts 05 January 2007
363s - Annual Return 28 September 2006
AA - Annual Accounts 09 January 2006
287 - Change in situation or address of Registered Office 09 January 2006
363a - Annual Return 09 September 2005
AA - Annual Accounts 10 December 2004
363s - Annual Return 01 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 16 December 2003
395 - Particulars of a mortgage or charge 19 February 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 January 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 01 October 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 April 2002
AA - Annual Accounts 26 March 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
363s - Annual Return 13 September 2001
AA - Annual Accounts 09 April 2001
363s - Annual Return 21 September 2000
395 - Particulars of a mortgage or charge 14 June 2000
AA - Annual Accounts 03 February 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 19 November 1998
363s - Annual Return 20 October 1998
AA - Annual Accounts 29 October 1997
363s - Annual Return 22 October 1997
AA - Annual Accounts 14 November 1996
363s - Annual Return 18 September 1996
287 - Change in situation or address of Registered Office 03 September 1996
395 - Particulars of a mortgage or charge 20 September 1995
RESOLUTIONS - N/A 06 September 1995
MEM/ARTS - N/A 06 September 1995
288 - N/A 06 September 1995
288 - N/A 06 September 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 September 1995
287 - Change in situation or address of Registered Office 06 September 1995
288 - N/A 05 September 1995
288 - N/A 05 September 1995
NEWINC - New incorporation documents 30 August 1995

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 November 2013 Outstanding

N/A

Debenture 12 February 2003 Outstanding

N/A

Debenture 31 May 2000 Fully Satisfied

N/A

Fixed and floating charge 13 September 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.