About

Registered Number: 06463727
Date of Incorporation: 04/01/2008 (16 years and 6 months ago)
Company Status: Active
Registered Address: Fairway House, Links Business, Park, St Mellons, Cardiff, South Glamorgan, CF3 0LT

 

Based in Cardiff, South Glamorgan, Nre 55 (Tenby) Ltd was founded on 04 January 2008, it's status at Companies House is "Active". Evans, Nigel Roderick, Evans, Shelly Ann are listed as the directors of this business. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Nigel Roderick 04 January 2008 - 1
EVANS, Shelly Ann 04 January 2008 23 October 2017 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 05 October 2018
CS01 - N/A 15 January 2018
AP01 - Appointment of director 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
AA - Annual Accounts 20 October 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 14 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 22 October 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 October 2014
AR01 - Annual Return 02 January 2014
AA - Annual Accounts 28 October 2013
AR01 - Annual Return 02 January 2013
AA - Annual Accounts 23 October 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 12 January 2010
CH01 - Change of particulars for director 12 January 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 06 January 2009
395 - Particulars of a mortgage or charge 03 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
288b - Notice of resignation of directors or secretaries 11 April 2008
NEWINC - New incorporation documents 04 January 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 02 January 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.