About

Registered Number: 06251896
Date of Incorporation: 18/05/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Unit 42 Aberaman Industrial Estate, Aberaman, Aberdare, Mid Glamorgan, CF44 6DA

 

Grand Taps Ltd was established in 2007. The company has 2 directors listed as Mealing, Timothy John, Mealing, Delores. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEALING, Timothy John 18 May 2007 - 1
Secretary Name Appointed Resigned Total Appointments
MEALING, Delores 18 May 2007 09 September 2016 1

Filing History

Document Type Date
CS01 - N/A 01 June 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 31 May 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 01 June 2018
AAMD - Amended Accounts 27 March 2018
CH01 - Change of particulars for director 07 March 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 23 May 2017
CH01 - Change of particulars for director 04 April 2017
CH01 - Change of particulars for director 06 March 2017
AA - Annual Accounts 23 February 2017
TM02 - Termination of appointment of secretary 09 September 2016
CH01 - Change of particulars for director 06 July 2016
AR01 - Annual Return 14 June 2016
AAMD - Amended Accounts 23 March 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 19 November 2014
AR01 - Annual Return 04 June 2014
CH01 - Change of particulars for director 04 June 2014
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 14 December 2012
AR01 - Annual Return 24 May 2012
CH01 - Change of particulars for director 24 May 2012
AA - Annual Accounts 22 February 2012
AD01 - Change of registered office address 04 November 2011
MG01 - Particulars of a mortgage or charge 02 August 2011
MG01 - Particulars of a mortgage or charge 16 July 2011
AR01 - Annual Return 14 June 2011
CH01 - Change of particulars for director 14 June 2011
MG01 - Particulars of a mortgage or charge 14 June 2011
AA - Annual Accounts 14 January 2011
AR01 - Annual Return 03 June 2010
CH01 - Change of particulars for director 03 June 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 29 May 2009
RESOLUTIONS - N/A 07 April 2009
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 19 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
288b - Notice of resignation of directors or secretaries 13 June 2007
NEWINC - New incorporation documents 18 May 2007

Mortgages & Charges

Description Date Status Charge by
Mortgage 01 August 2011 Outstanding

N/A

Mortgage deed of a life policy 13 July 2011 Outstanding

N/A

Debenture 13 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.