About

Registered Number: 04196998
Date of Incorporation: 09/04/2001 (23 years ago)
Company Status: Active
Registered Address: Millers Avenue, Brynmenyn Industrial Estate, Bridgend, CF32 9TD

 

Overdale Construction Services Ltd was registered on 09 April 2001 and has its registered office in Bridgend, it's status in the Companies House registry is set to "Active". The organisation has 2 directors listed as Chapman, Mark David, Chapman, Ian Robert. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPMAN, Ian Robert 09 April 2001 - 1
Secretary Name Appointed Resigned Total Appointments
CHAPMAN, Mark David 26 February 2016 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AA - Annual Accounts 29 October 2019
MR01 - N/A 14 June 2019
MR04 - N/A 16 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 31 October 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 02 November 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 07 November 2016
MR01 - N/A 14 October 2016
MR04 - N/A 17 September 2016
AR01 - Annual Return 06 May 2016
AP03 - Appointment of secretary 29 February 2016
TM01 - Termination of appointment of director 28 February 2016
TM02 - Termination of appointment of secretary 28 February 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 07 May 2015
CH01 - Change of particulars for director 16 October 2014
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 11 April 2014
AA - Annual Accounts 29 October 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 01 November 2010
AR01 - Annual Return 20 May 2010
CH01 - Change of particulars for director 19 May 2010
CH01 - Change of particulars for director 19 May 2010
AA01 - Change of accounting reference date 18 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 28 April 2009
288c - Notice of change of directors or secretaries or in their particulars 28 April 2009
AA - Annual Accounts 28 May 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 23 May 2007
395 - Particulars of a mortgage or charge 14 May 2007
363a - Annual Return 30 April 2007
288a - Notice of appointment of directors or secretaries 31 October 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 24 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 June 2005
AA - Annual Accounts 06 June 2005
363s - Annual Return 22 April 2005
395 - Particulars of a mortgage or charge 02 December 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 19 May 2004
395 - Particulars of a mortgage or charge 25 March 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 December 2003
AA - Annual Accounts 15 August 2003
363s - Annual Return 04 May 2003
395 - Particulars of a mortgage or charge 28 April 2003
395 - Particulars of a mortgage or charge 28 November 2002
363s - Annual Return 03 May 2002
225 - Change of Accounting Reference Date 11 February 2002
288b - Notice of resignation of directors or secretaries 03 May 2001
288b - Notice of resignation of directors or secretaries 03 May 2001
287 - Change in situation or address of Registered Office 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
288a - Notice of appointment of directors or secretaries 03 May 2001
NEWINC - New incorporation documents 09 April 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 June 2019 Outstanding

N/A

A registered charge 14 October 2016 Fully Satisfied

N/A

Legal charge 30 April 2007 Outstanding

N/A

Legal charge 25 November 2004 Fully Satisfied

N/A

Debenture 23 March 2004 Fully Satisfied

N/A

Legal charge 24 April 2003 Fully Satisfied

N/A

Deed of assignment of development agreement 25 November 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.