About

Registered Number: 08042635
Date of Incorporation: 24/04/2012 (13 years ago)
Company Status: Active
Registered Address: Bedwas House Industrial Estate Greenway, Bedwas, Caerphilly, CF83 8YG,

 

Based in Caerphilly, Faultcurrent Ltd was registered on 24 April 2012, it has a status of "Active". There are 7 directors listed as Jamieson, Jayne, Ansell, Martin, Cheer, Andrew Philip, Guenthardt, Lukas, Hall, Jeremy Peter, Dr, Mcmaster, Ross Alexander, Mandel, Mark for Faultcurrent Ltd. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANSELL, Martin 06 September 2012 - 1
CHEER, Andrew Philip 24 April 2012 - 1
GUENTHARDT, Lukas 14 September 2020 - 1
HALL, Jeremy Peter, Dr 06 September 2012 - 1
MANDEL, Mark 14 September 2020 14 September 2020 1
Secretary Name Appointed Resigned Total Appointments
JAMIESON, Jayne 07 May 2019 - 1
MCMASTER, Ross Alexander 24 April 2012 07 May 2019 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 25 September 2020
AP01 - Appointment of director 14 September 2020
AP01 - Appointment of director 14 September 2020
TM01 - Termination of appointment of director 05 May 2020
CS01 - N/A 01 May 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 April 2020
RESOLUTIONS - N/A 25 June 2019
RESOLUTIONS - N/A 19 June 2019
AP03 - Appointment of secretary 07 May 2019
TM02 - Termination of appointment of secretary 07 May 2019
CS01 - N/A 30 April 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 April 2019
AA01 - Change of accounting reference date 26 April 2019
PSC05 - N/A 26 April 2019
PSC01 - N/A 26 April 2019
AD01 - Change of registered office address 26 April 2019
SH01 - Return of Allotment of shares 09 April 2019
RP04CS01 - N/A 03 April 2019
RP04CS01 - N/A 03 April 2019
AA - Annual Accounts 17 January 2019
CS01 - N/A 03 May 2018
TM01 - Termination of appointment of director 10 April 2018
AA - Annual Accounts 28 March 2018
PSC02 - N/A 15 March 2018
SH01 - Return of Allotment of shares 15 March 2018
CS01 - N/A 09 May 2017
RESOLUTIONS - N/A 25 April 2017
AA - Annual Accounts 25 April 2017
SH01 - Return of Allotment of shares 06 April 2017
AP01 - Appointment of director 22 February 2017
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 28 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 April 2016
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 24 March 2015
RESOLUTIONS - N/A 24 November 2014
AD01 - Change of registered office address 05 September 2014
RESOLUTIONS - N/A 15 August 2014
AR01 - Annual Return 20 May 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 May 2014
RESOLUTIONS - N/A 31 March 2014
SH06 - Notice of cancellation of shares 31 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 31 March 2014
SH08 - Notice of name or other designation of class of shares 31 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 31 March 2014
SH01 - Return of Allotment of shares 31 March 2014
SH03 - Return of purchase of own shares 31 March 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 20 May 2013
AA01 - Change of accounting reference date 26 March 2013
AD01 - Change of registered office address 25 March 2013
AD01 - Change of registered office address 08 January 2013
AD01 - Change of registered office address 05 December 2012
AD01 - Change of registered office address 05 December 2012
AD01 - Change of registered office address 20 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 19 November 2012
SH01 - Return of Allotment of shares 10 September 2012
NEWINC - New incorporation documents 24 April 2012

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.