About

Registered Number: 03748286
Date of Incorporation: 08/04/1999 (25 years ago)
Company Status: Active
Registered Address: Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AQ

 

Established in 1999, Customised Sheet Metal Ltd has its registered office in Bridgend in Mid Glamorgan, it's status at Companies House is "Active". We don't know the number of employees at Customised Sheet Metal Ltd. The current directors of the organisation are listed as Templar, Jonathan Simon, Pearce, Malcolm Trefor, Richardson, Angela, Stone, Joanna Karen, Templar, Jonathan, David, Keith Samuel, Jones, Geoffrey Alan, Vernon, Simon Henry, Wilcox, Owain Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TEMPLAR, Jonathan Simon 18 May 1999 - 1
DAVID, Keith Samuel 15 July 2019 15 July 2019 1
JONES, Geoffrey Alan 01 July 2019 01 July 2019 1
VERNON, Simon Henry 23 January 2015 01 May 2016 1
WILCOX, Owain Alexander 23 January 2015 24 July 2020 1
Secretary Name Appointed Resigned Total Appointments
PEARCE, Malcolm Trefor 18 May 1999 01 March 2000 1
RICHARDSON, Angela 01 March 2000 01 March 2004 1
STONE, Joanna Karen 01 March 2004 13 May 2014 1
TEMPLAR, Jonathan 25 February 2015 25 February 2015 1

Filing History

Document Type Date
AP01 - Appointment of director 25 July 2020
TM01 - Termination of appointment of director 24 July 2020
AP01 - Appointment of director 26 June 2020
AP01 - Appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
TM01 - Termination of appointment of director 26 June 2020
AP01 - Appointment of director 25 June 2020
AP01 - Appointment of director 25 June 2020
CS01 - N/A 21 April 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 11 April 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 09 April 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 21 October 2016
TM01 - Termination of appointment of director 03 May 2016
AR01 - Annual Return 11 April 2016
AA - Annual Accounts 14 December 2015
RP04 - N/A 02 October 2015
RESOLUTIONS - N/A 07 July 2015
CC04 - Statement of companies objects 07 July 2015
AR01 - Annual Return 23 April 2015
TM02 - Termination of appointment of secretary 23 April 2015
AP03 - Appointment of secretary 21 April 2015
CH01 - Change of particulars for director 27 January 2015
CH01 - Change of particulars for director 27 January 2015
AP01 - Appointment of director 27 January 2015
AP01 - Appointment of director 27 January 2015
AA - Annual Accounts 17 September 2014
TM02 - Termination of appointment of secretary 19 May 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 22 August 2013
AR01 - Annual Return 15 April 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
CH01 - Change of particulars for director 02 November 2010
CH03 - Change of particulars for secretary 02 November 2010
AA - Annual Accounts 07 October 2010
RESOLUTIONS - N/A 03 June 2010
SH08 - Notice of name or other designation of class of shares 03 June 2010
SH08 - Notice of name or other designation of class of shares 24 May 2010
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH03 - Change of particulars for secretary 26 October 2009
AA - Annual Accounts 18 September 2009
363a - Annual Return 08 April 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 08 April 2008
288c - Notice of change of directors or secretaries or in their particulars 20 March 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
AA - Annual Accounts 10 January 2007
363a - Annual Return 13 April 2006
AA - Annual Accounts 17 February 2006
363s - Annual Return 14 April 2005
AA - Annual Accounts 25 August 2004
363s - Annual Return 15 May 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
288a - Notice of appointment of directors or secretaries 15 April 2004
AA - Annual Accounts 11 February 2004
363s - Annual Return 28 March 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 02 April 2002
AA - Annual Accounts 05 October 2001
288c - Notice of change of directors or secretaries or in their particulars 02 August 2001
363s - Annual Return 10 April 2001
AA - Annual Accounts 25 September 2000
363s - Annual Return 21 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
395 - Particulars of a mortgage or charge 06 July 1999
225 - Change of Accounting Reference Date 28 June 1999
287 - Change in situation or address of Registered Office 07 June 1999
MEM/ARTS - N/A 07 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288a - Notice of appointment of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
288b - Notice of resignation of directors or secretaries 05 June 1999
CERTNM - Change of name certificate 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
NEWINC - New incorporation documents 08 April 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 24 June 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.