About

Registered Number: 05347933
Date of Incorporation: 31/01/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Florence Works, Brindley Road, Cardiff, CF11 8TX

 

Based in Cardiff, Fiddes Glass Coatings Ltd was established in 2005, it's status at Companies House is "Active". There are 2 directors listed as Davies, Ceri Clive, Kerrigan, Alistair Cameron for this organisation at Companies House. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Ceri Clive 11 March 2005 - 1
KERRIGAN, Alistair Cameron 11 March 2005 16 June 2006 1

Filing History

Document Type Date
CS01 - N/A 04 February 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 04 February 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 05 February 2018
AA - Annual Accounts 24 December 2017
CS01 - N/A 06 February 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 11 February 2016
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 19 February 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 21 February 2013
AA - Annual Accounts 04 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 20 January 2010
363a - Annual Return 04 February 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 19 February 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 16 February 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 23 August 2006
288b - Notice of resignation of directors or secretaries 27 June 2006
363s - Annual Return 24 February 2006
287 - Change in situation or address of Registered Office 12 May 2005
225 - Change of Accounting Reference Date 12 May 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
RESOLUTIONS - N/A 30 March 2005
MISC - Miscellaneous document 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288b - Notice of resignation of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
287 - Change in situation or address of Registered Office 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
288a - Notice of appointment of directors or secretaries 30 March 2005
CERTNM - Change of name certificate 10 March 2005
NEWINC - New incorporation documents 31 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.