About

Registered Number: 04680748
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Faucets, Lower Mill, Pontypool, Gwent, NP4 0RH

 

Established in 2003, Faucets Ltd have registered office in Gwent, it's status at Companies House is "Active". We don't currently know the number of employees at this business. The business has 5 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHAW, Andrew Lawrence 01 January 2008 31 August 2017 1
Secretary Name Appointed Resigned Total Appointments
DAVY, James 25 August 2016 - 1
HARRIS, Colin William 29 June 2012 03 July 2014 1
TAYLOR, Darren Mark 04 July 2014 27 April 2016 1
TAYLOR, Darren Mark 17 March 2011 29 June 2012 1

Filing History

Document Type Date
AA - Annual Accounts 17 April 2020
CS01 - N/A 08 April 2020
CS01 - N/A 08 April 2020
SH06 - Notice of cancellation of shares 24 June 2019
SH03 - Return of purchase of own shares 24 June 2019
AA - Annual Accounts 13 May 2019
CS01 - N/A 24 April 2019
AP01 - Appointment of director 20 November 2018
RESOLUTIONS - N/A 06 June 2018
AA - Annual Accounts 14 May 2018
CS01 - N/A 23 April 2018
RESOLUTIONS - N/A 26 September 2017
SH06 - Notice of cancellation of shares 26 September 2017
SH03 - Return of purchase of own shares 26 September 2017
TM01 - Termination of appointment of director 04 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 10 April 2017
CS01 - N/A 10 March 2017
SH03 - Return of purchase of own shares 29 November 2016
SH06 - Notice of cancellation of shares 14 September 2016
AP03 - Appointment of secretary 25 August 2016
TM01 - Termination of appointment of director 25 August 2016
MR04 - N/A 30 April 2016
TM02 - Termination of appointment of secretary 27 April 2016
AA - Annual Accounts 13 April 2016
AR01 - Annual Return 09 March 2016
MR04 - N/A 29 April 2015
AA - Annual Accounts 24 April 2015
AR01 - Annual Return 04 March 2015
CERTNM - Change of name certificate 04 December 2014
CONNOT - N/A 04 December 2014
AP03 - Appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AA - Annual Accounts 28 May 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 25 March 2013
MG01 - Particulars of a mortgage or charge 10 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AA - Annual Accounts 03 August 2012
AP03 - Appointment of secretary 29 June 2012
TM02 - Termination of appointment of secretary 29 June 2012
SH03 - Return of purchase of own shares 19 April 2012
AR01 - Annual Return 23 March 2012
AP03 - Appointment of secretary 12 March 2012
AA - Annual Accounts 03 October 2011
TM01 - Termination of appointment of director 17 March 2011
TM02 - Termination of appointment of secretary 17 March 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
CH01 - Change of particulars for director 05 March 2010
MG01 - Particulars of a mortgage or charge 08 October 2009
AA - Annual Accounts 30 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 June 2009
395 - Particulars of a mortgage or charge 19 June 2009
363a - Annual Return 03 March 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 12 March 2008
288a - Notice of appointment of directors or secretaries 12 March 2008
288c - Notice of change of directors or secretaries or in their particulars 12 March 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 05 April 2007
RESOLUTIONS - N/A 28 February 2007
287 - Change in situation or address of Registered Office 30 January 2007
288b - Notice of resignation of directors or secretaries 15 November 2006
AA - Annual Accounts 01 November 2006
363a - Annual Return 19 April 2006
288c - Notice of change of directors or secretaries or in their particulars 18 April 2006
287 - Change in situation or address of Registered Office 18 April 2006
AA - Annual Accounts 09 November 2005
288b - Notice of resignation of directors or secretaries 06 April 2005
363s - Annual Return 04 April 2005
288a - Notice of appointment of directors or secretaries 18 February 2005
RESOLUTIONS - N/A 06 October 2004
225 - Change of Accounting Reference Date 17 June 2004
AA - Annual Accounts 11 June 2004
225 - Change of Accounting Reference Date 11 June 2004
363s - Annual Return 29 April 2004
395 - Particulars of a mortgage or charge 22 April 2004
225 - Change of Accounting Reference Date 02 September 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
RESOLUTIONS - N/A 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288b - Notice of resignation of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
288a - Notice of appointment of directors or secretaries 22 August 2003
287 - Change in situation or address of Registered Office 22 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
123 - Notice of increase in nominal capital 22 August 2003
CERTNM - Change of name certificate 18 August 2003
395 - Particulars of a mortgage or charge 07 August 2003
395 - Particulars of a mortgage or charge 06 August 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 07 November 2012 Fully Satisfied

N/A

Debenture 01 October 2009 Outstanding

N/A

Debenture 18 June 2009 Fully Satisfied

N/A

Debenture 15 April 2004 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Debenture 01 August 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.