About

Registered Number: 04883174
Date of Incorporation: 01/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: Unit 7 Llantrisant Business Park, Llantrisant, Pontyclun, Mid Glamorgan, CF72 8LF

 

Established in 2003, Normandy Cardiff Ltd are based in Pontyclun, Mid Glamorgan, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Andrew Robert 01 September 2003 28 February 2014 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Norman 01 September 2003 28 February 2014 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 24 October 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 06 November 2018
CS01 - N/A 06 November 2018
AA - Annual Accounts 08 January 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 02 October 2017
CS01 - N/A 29 September 2017
PSC07 - N/A 29 September 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 10 September 2016
AA - Annual Accounts 11 January 2016
AP01 - Appointment of director 03 December 2015
TM01 - Termination of appointment of director 03 December 2015
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 19 September 2014
MR01 - N/A 31 July 2014
AA - Annual Accounts 11 April 2014
AA - Annual Accounts 11 April 2014
AAMD - Amended Accounts 11 April 2014
AAMD - Amended Accounts 11 April 2014
AAMD - Amended Accounts 11 April 2014
AAMD - Amended Accounts 11 April 2014
AR01 - Annual Return 07 April 2014
AD01 - Change of registered office address 07 April 2014
AP01 - Appointment of director 28 February 2014
TM02 - Termination of appointment of secretary 28 February 2014
TM01 - Termination of appointment of director 28 February 2014
AR01 - Annual Return 03 October 2013
AD01 - Change of registered office address 14 December 2012
AR01 - Annual Return 21 November 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
CH03 - Change of particulars for secretary 19 October 2011
AA - Annual Accounts 11 January 2011
AR01 - Annual Return 14 September 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 01 October 2009
225 - Change of Accounting Reference Date 23 July 2009
RESOLUTIONS - N/A 09 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 09 February 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 31 July 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 03 August 2007
363a - Annual Return 09 October 2006
363a - Annual Return 20 October 2005
287 - Change in situation or address of Registered Office 20 October 2005
AA - Annual Accounts 12 October 2005
AA - Annual Accounts 16 June 2005
363s - Annual Return 11 December 2004
287 - Change in situation or address of Registered Office 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
288b - Notice of resignation of directors or secretaries 25 February 2004
NEWINC - New incorporation documents 01 September 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.