Having been setup in 1998, Contract Pressings (Products) Ltd have registered office in Swansea, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this organisation. The companies directors are listed as Baugh, Susan, Lewin, Angela Jayne, Preece, Jean, Harries, Enery Wyn, Lewin, Morgan, Williams, Daniel Philip.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIES, Enery Wyn | 17 April 1998 | 31 August 2000 | 1 |
LEWIN, Morgan | 17 April 1998 | 14 November 2013 | 1 |
WILLIAMS, Daniel Philip | 17 April 1998 | 30 June 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAUGH, Susan | 01 April 2002 | 23 March 2020 | 1 |
LEWIN, Angela Jayne | 31 August 2000 | 12 December 2001 | 1 |
PREECE, Jean | 17 April 1998 | 31 August 2000 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 May 2020 | |
TM02 - Termination of appointment of secretary | 23 March 2020 | |
AD01 - Change of registered office address | 23 March 2020 | |
AA01 - Change of accounting reference date | 23 March 2020 | |
CS01 - N/A | 02 May 2019 | |
AA - Annual Accounts | 21 March 2019 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 24 May 2018 | |
AA - Annual Accounts | 31 May 2017 | |
CS01 - N/A | 26 May 2017 | |
AA - Annual Accounts | 23 May 2016 | |
AR01 - Annual Return | 10 May 2016 | |
AA - Annual Accounts | 20 May 2015 | |
AR01 - Annual Return | 12 May 2015 | |
AA - Annual Accounts | 26 May 2014 | |
AR01 - Annual Return | 14 May 2014 | |
RESOLUTIONS - N/A | 03 December 2013 | |
SH06 - Notice of cancellation of shares | 03 December 2013 | |
SH03 - Return of purchase of own shares | 03 December 2013 | |
TM01 - Termination of appointment of director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AA - Annual Accounts | 22 May 2013 | |
AR01 - Annual Return | 14 May 2013 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 11 May 2012 | |
AR01 - Annual Return | 09 June 2011 | |
AA - Annual Accounts | 31 May 2011 | |
MG01 - Particulars of a mortgage or charge | 02 November 2010 | |
AA - Annual Accounts | 29 May 2010 | |
AR01 - Annual Return | 19 May 2010 | |
AA - Annual Accounts | 16 May 2009 | |
363a - Annual Return | 15 May 2009 | |
363a - Annual Return | 13 May 2008 | |
AA - Annual Accounts | 28 February 2008 | |
363s - Annual Return | 04 July 2007 | |
AA - Annual Accounts | 04 May 2007 | |
363s - Annual Return | 27 April 2006 | |
AA - Annual Accounts | 20 April 2006 | |
AA - Annual Accounts | 08 June 2005 | |
363s - Annual Return | 26 May 2005 | |
288b - Notice of resignation of directors or secretaries | 11 May 2005 | |
173 - Declaration in relation to the redemption or purchase of shares out of capital | 17 December 2004 | |
RESOLUTIONS - N/A | 15 November 2004 | |
169 - Return by a company purchasing its own shares | 15 November 2004 | |
363s - Annual Return | 19 May 2004 | |
AA - Annual Accounts | 24 March 2004 | |
AA - Annual Accounts | 15 June 2003 | |
363s - Annual Return | 16 May 2003 | |
363s - Annual Return | 11 February 2003 | |
288a - Notice of appointment of directors or secretaries | 01 August 2002 | |
AA - Annual Accounts | 24 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 January 2002 | |
363s - Annual Return | 27 June 2001 | |
AA - Annual Accounts | 10 April 2001 | |
288b - Notice of resignation of directors or secretaries | 02 April 2001 | |
288a - Notice of appointment of directors or secretaries | 02 April 2001 | |
288b - Notice of resignation of directors or secretaries | 13 September 2000 | |
363s - Annual Return | 05 June 2000 | |
AA - Annual Accounts | 22 February 2000 | |
363s - Annual Return | 07 May 1999 | |
225 - Change of Accounting Reference Date | 17 February 1999 | |
395 - Particulars of a mortgage or charge | 18 December 1998 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
288b - Notice of resignation of directors or secretaries | 26 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
288a - Notice of appointment of directors or secretaries | 24 August 1998 | |
287 - Change in situation or address of Registered Office | 24 August 1998 | |
NEWINC - New incorporation documents | 17 April 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 25 October 2010 | Outstanding |
N/A |
Guarantee & debenture | 08 December 1998 | Outstanding |
N/A |