About

Registered Number: 03402867
Date of Incorporation: 14/07/1997 (26 years and 9 months ago)
Company Status: Active
Registered Address: Unit 2a Ty Coch Industrial Estate, Ty Coch Way, Cwmbran, NP44 7HS,

 

Cwmbran Tile Centre Ltd was established in 1997, it's status is listed as "Active". We don't know the number of employees at this company. There are no directors listed for the company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 01 September 2020
MR01 - N/A 10 February 2020
MR01 - N/A 10 February 2020
AA - Annual Accounts 01 October 2019
CS01 - N/A 05 July 2019
AA - Annual Accounts 13 September 2018
CH01 - Change of particulars for director 23 July 2018
CS01 - N/A 20 July 2018
PSC05 - N/A 20 July 2018
CH03 - Change of particulars for secretary 20 July 2018
CH01 - Change of particulars for director 20 July 2018
AD01 - Change of registered office address 20 July 2018
AA - Annual Accounts 06 September 2017
CS01 - N/A 21 June 2017
MR01 - N/A 06 April 2017
MR01 - N/A 06 April 2017
MR04 - N/A 11 November 2016
AP01 - Appointment of director 01 November 2016
AA - Annual Accounts 29 September 2016
MR01 - N/A 31 August 2016
AR01 - Annual Return 27 July 2016
AR01 - Annual Return 23 July 2015
CH03 - Change of particulars for secretary 19 June 2015
CH01 - Change of particulars for director 19 June 2015
AA - Annual Accounts 19 May 2015
AA - Annual Accounts 01 August 2014
AR01 - Annual Return 18 June 2014
AR01 - Annual Return 02 July 2013
AA - Annual Accounts 13 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 09 July 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 15 August 2011
AD01 - Change of registered office address 27 July 2011
AA - Annual Accounts 05 October 2010
AR01 - Annual Return 16 July 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 03 November 2008
363a - Annual Return 07 July 2008
287 - Change in situation or address of Registered Office 23 October 2007
AA - Annual Accounts 22 August 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 10 October 2006
363s - Annual Return 24 July 2006
395 - Particulars of a mortgage or charge 28 October 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 13 July 2005
363s - Annual Return 06 July 2004
AA - Annual Accounts 13 May 2004
AA - Annual Accounts 24 October 2003
363s - Annual Return 16 October 2003
AAMD - Amended Accounts 02 May 2003
AA - Annual Accounts 04 February 2003
363s - Annual Return 12 July 2002
AA - Annual Accounts 03 November 2001
288c - Notice of change of directors or secretaries or in their particulars 13 September 2001
363a - Annual Return 30 August 2001
288c - Notice of change of directors or secretaries or in their particulars 21 August 2001
AA - Annual Accounts 17 October 2000
363s - Annual Return 27 July 2000
363s - Annual Return 01 September 1999
AA - Annual Accounts 11 May 1999
363s - Annual Return 25 August 1998
225 - Change of Accounting Reference Date 13 August 1998
MEM/ARTS - N/A 15 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288a - Notice of appointment of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
288b - Notice of resignation of directors or secretaries 13 August 1997
287 - Change in situation or address of Registered Office 13 August 1997
CERTNM - Change of name certificate 12 August 1997
NEWINC - New incorporation documents 14 July 1997

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 February 2020 Outstanding

N/A

A registered charge 09 February 2020 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 03 April 2017 Outstanding

N/A

A registered charge 25 August 2016 Outstanding

N/A

Debenture 24 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.