About

Registered Number: 04234241
Date of Incorporation: 13/06/2001 (22 years and 10 months ago)
Company Status: Active
Registered Address: The Courtyard Domgay Road, Four Crosses, Llanymynech, SY22 6SL,

 

Having been setup in 2001, French Discoveries (Ttm) Ltd has its registered office in Llanymynech, it's status in the Companies House registry is set to "Active". Mercer, Kathryn Jane, Mercer, Roger, Bradbury, Debra Jayne Beresford, Mercer, George Edward Charles, Mercer, Sylvia Ann, Trayte, Jennifer are listed as the directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MERCER, Kathryn Jane 01 June 2012 - 1
MERCER, Roger 13 June 2001 - 1
BRADBURY, Debra Jayne Beresford 13 June 2001 01 January 2007 1
MERCER, George Edward Charles 30 June 2004 01 June 2012 1
MERCER, Sylvia Ann 30 June 2004 01 June 2012 1
TRAYTE, Jennifer 13 June 2001 06 April 2004 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 01 May 2020
AD01 - Change of registered office address 16 April 2020
AA - Annual Accounts 14 June 2019
CS01 - N/A 01 May 2019
AA - Annual Accounts 21 August 2018
CS01 - N/A 01 May 2018
AA - Annual Accounts 22 June 2017
CS01 - N/A 02 June 2017
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 20 May 2016
AR01 - Annual Return 24 June 2015
AA - Annual Accounts 17 June 2015
AA - Annual Accounts 25 July 2014
AR01 - Annual Return 02 June 2014
AR01 - Annual Return 02 June 2013
AA - Annual Accounts 08 May 2013
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 07 June 2012
AP01 - Appointment of director 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
AA - Annual Accounts 18 May 2012
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 11 May 2011
AR01 - Annual Return 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 07 June 2010
AA - Annual Accounts 29 July 2009
363a - Annual Return 02 June 2009
AA - Annual Accounts 06 June 2008
363a - Annual Return 03 June 2008
363a - Annual Return 07 June 2007
AA - Annual Accounts 17 April 2007
169 - Return by a company purchasing its own shares 22 February 2007
288b - Notice of resignation of directors or secretaries 21 January 2007
363a - Annual Return 24 July 2006
AA - Annual Accounts 12 April 2006
363s - Annual Return 02 June 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 15 July 2004
288a - Notice of appointment of directors or secretaries 15 July 2004
363s - Annual Return 07 July 2004
AA - Annual Accounts 28 June 2004
169 - Return by a company purchasing its own shares 17 June 2004
288b - Notice of resignation of directors or secretaries 15 April 2004
287 - Change in situation or address of Registered Office 10 March 2004
363s - Annual Return 27 June 2003
AA - Annual Accounts 25 June 2003
363s - Annual Return 25 June 2002
AA - Annual Accounts 08 May 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 2001
225 - Change of Accounting Reference Date 16 July 2001
288b - Notice of resignation of directors or secretaries 20 June 2001
NEWINC - New incorporation documents 13 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.