About

Registered Number: 03700484
Date of Incorporation: 25/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Unit 47 Port Talbot Business, Units, Addison Road, Port Talbot, West Glamorgan, SA12 6HZ

 

Having been setup in 1999, Cymru Industrial Supplies Ltd are based in Port Talbot, West Glamorgan, it's status is listed as "Active". There are 5 directors listed for this organisation. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HALL, Nicholas Julian 22 May 1999 - 1
ROGERS, Verity Jade 01 June 2018 - 1
COBB, Daniel Thomas 01 November 2004 15 October 2019 1
JONES, Robert Francis 25 January 1999 22 May 1999 1
Secretary Name Appointed Resigned Total Appointments
HALL, Debbra 22 May 1999 - 1

Filing History

Document Type Date
SH03 - Return of purchase of own shares 29 January 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 16 October 2019
TM01 - Termination of appointment of director 16 October 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 04 October 2018
AP01 - Appointment of director 20 June 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 07 December 2017
CS01 - N/A 31 January 2017
AA - Annual Accounts 28 November 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 23 January 2015
AR01 - Annual Return 11 March 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 27 September 2012
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 12 January 2012
AR01 - Annual Return 14 February 2011
AAMD - Amended Accounts 03 February 2011
AA - Annual Accounts 26 August 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 20 February 2010
363a - Annual Return 16 March 2009
AA - Annual Accounts 17 December 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 07 February 2008
363a - Annual Return 30 May 2007
287 - Change in situation or address of Registered Office 30 May 2007
AA - Annual Accounts 07 March 2007
363a - Annual Return 06 April 2006
AA - Annual Accounts 09 March 2006
AA - Annual Accounts 25 April 2005
363s - Annual Return 20 April 2005
288a - Notice of appointment of directors or secretaries 09 November 2004
AA - Annual Accounts 19 March 2004
363s - Annual Return 02 February 2004
225 - Change of Accounting Reference Date 18 April 2003
363s - Annual Return 07 February 2003
395 - Particulars of a mortgage or charge 11 January 2003
AA - Annual Accounts 17 September 2002
363s - Annual Return 14 February 2002
AA - Annual Accounts 29 August 2001
AA - Annual Accounts 09 March 2001
363s - Annual Return 22 February 2001
363s - Annual Return 24 February 2000
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
288a - Notice of appointment of directors or secretaries 02 June 1999
288b - Notice of resignation of directors or secretaries 02 June 1999
RESOLUTIONS - N/A 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
288a - Notice of appointment of directors or secretaries 04 February 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 February 1999
287 - Change in situation or address of Registered Office 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 04 February 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288b - Notice of resignation of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
288a - Notice of appointment of directors or secretaries 28 January 1999
287 - Change in situation or address of Registered Office 28 January 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
All assets debenture 09 January 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.