About

Registered Number: 04815173
Date of Incorporation: 30/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Foel, Peniel, Denbigh, Clwyd, LL16 4TE

 

Having been setup in 2003, North Wales A.T.V. Centre Ltd has its registered office in Clwyd, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
OWEN, Phillip 30 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
OWEN, Rhian Lloyd 30 June 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 03 September 2020
CS01 - N/A 31 January 2020
AA - Annual Accounts 27 June 2019
CS01 - N/A 05 March 2019
AA - Annual Accounts 20 June 2018
CS01 - N/A 07 March 2018
AA - Annual Accounts 16 May 2017
CS01 - N/A 02 February 2017
AA - Annual Accounts 17 June 2016
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 23 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 29 August 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 18 July 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 21 April 2011
AA - Annual Accounts 22 June 2010
AR01 - Annual Return 01 February 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 01 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 01 February 2010
CH01 - Change of particulars for director 01 February 2010
AA - Annual Accounts 20 July 2009
363a - Annual Return 18 February 2009
AA - Annual Accounts 16 September 2008
395 - Particulars of a mortgage or charge 14 August 2008
363a - Annual Return 04 July 2008
AA - Annual Accounts 28 August 2007
363s - Annual Return 25 July 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 31 May 2006
363s - Annual Return 21 July 2005
AA - Annual Accounts 21 July 2005
225 - Change of Accounting Reference Date 21 July 2005
363s - Annual Return 07 October 2004
395 - Particulars of a mortgage or charge 06 August 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288a - Notice of appointment of directors or secretaries 05 July 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
288b - Notice of resignation of directors or secretaries 30 June 2003
NEWINC - New incorporation documents 30 June 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 12 August 2008 Outstanding

N/A

Debenture 30 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.