About

Registered Number: 05027121
Date of Incorporation: 27/01/2004 (21 years and 2 months ago)
Company Status: Active
Registered Address: 6 Clos Y Mynydd, Morganstown, Cardiff, CF15 8FH,

 

Humphreys Coaches (Pontypridd) Ltd was founded on 27 January 2004 and are based in Cardiff, it has a status of "Active". Humphreys Coaches (Pontypridd) Ltd does not have any directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 27 February 2020
CS01 - N/A 06 February 2020
AA01 - Change of accounting reference date 27 November 2019
AA - Annual Accounts 28 February 2019
CS01 - N/A 04 February 2019
AD01 - Change of registered office address 04 February 2019
AA01 - Change of accounting reference date 30 November 2018
MR04 - N/A 07 February 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 30 November 2017
CS01 - N/A 22 February 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 24 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 02 December 2014
MR04 - N/A 02 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 13 February 2013
AD01 - Change of registered office address 13 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 February 2013
AD01 - Change of registered office address 13 February 2013
AA - Annual Accounts 30 November 2012
MG01 - Particulars of a mortgage or charge 29 June 2012
SH01 - Return of Allotment of shares 16 March 2012
AR01 - Annual Return 29 February 2012
AA - Annual Accounts 08 November 2011
AA01 - Change of accounting reference date 23 May 2011
AR01 - Annual Return 04 February 2011
CH01 - Change of particulars for director 04 February 2011
AA - Annual Accounts 11 May 2010
AR01 - Annual Return 05 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 March 2010
CH01 - Change of particulars for director 04 March 2010
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 17 August 2009
287 - Change in situation or address of Registered Office 17 August 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 01 October 2008
363a - Annual Return 01 April 2008
363a - Annual Return 28 March 2008
395 - Particulars of a mortgage or charge 17 January 2007
AA - Annual Accounts 15 September 2006
AA - Annual Accounts 15 September 2006
225 - Change of Accounting Reference Date 06 September 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 25 April 2005
288a - Notice of appointment of directors or secretaries 27 January 2004
288a - Notice of appointment of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
288b - Notice of resignation of directors or secretaries 27 January 2004
NEWINC - New incorporation documents 27 January 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 27 June 2012 Fully Satisfied

N/A

Debenture 10 January 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.