About

Registered Number: 05594619
Date of Incorporation: 17/10/2005 (18 years and 6 months ago)
Company Status: Active
Registered Address: C/O Bpu Accountants Radnor House, Greenwood Close, Cardiff Gate Business Park, Cardiff, CF23 8AA

 

Based in Cardiff Gate Business Park, Cardiff, M & A Conservation & Prosthetics Ltd was registered on 17 October 2005, it's status at Companies House is "Active". Ward, Amanda Jayne, Williams, Barry Stephen are listed as directors of the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WARD, Amanda Jayne 17 October 2005 - 1
WILLIAMS, Barry Stephen 17 October 2005 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 October 2019
CS01 - N/A 17 October 2019
CS01 - N/A 17 October 2018
AA - Annual Accounts 06 August 2018
AA01 - Change of accounting reference date 11 January 2018
CS01 - N/A 17 October 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 19 October 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 05 November 2014
CH01 - Change of particulars for director 04 November 2014
CH03 - Change of particulars for secretary 04 November 2014
CH01 - Change of particulars for director 04 November 2014
AA - Annual Accounts 25 June 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 11 July 2013
AR01 - Annual Return 17 October 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 27 October 2011
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 October 2010
AA - Annual Accounts 08 June 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 31 October 2008
287 - Change in situation or address of Registered Office 31 October 2008
AA - Annual Accounts 06 March 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 23 March 2007
363a - Annual Return 21 December 2006
288b - Notice of resignation of directors or secretaries 21 December 2006
225 - Change of Accounting Reference Date 11 May 2006
395 - Particulars of a mortgage or charge 02 December 2005
395 - Particulars of a mortgage or charge 03 November 2005
NEWINC - New incorporation documents 17 October 2005

Mortgages & Charges

Description Date Status Charge by
Legal charge 30 November 2005 Outstanding

N/A

Debenture 26 October 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.