About

Registered Number: 03547322
Date of Incorporation: 17/04/1998 (26 years and 1 month ago)
Company Status: Active
Registered Address: 60 St. Teilo Street, Pontarddulais, Swansea, SA4 8SY,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.