About

Registered Number: 05628791
Date of Incorporation: 18/11/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Unit 60 Dyffryn Business Park, Llantwit Major Road, Llandow, Vale Of Glamorgan, CF71 7PY

 

Based in Llandow in Vale Of Glamorgan, Cheadle Glass Systems Ltd was setup in 2005, it's status at Companies House is "Active". This business has 2 directors. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPENCE, Raymond Keith 20 November 2005 - 1
THOMAS, Richard Edward 21 August 2020 - 1

Filing History

Document Type Date
CS01 - N/A 22 September 2020
PSC02 - N/A 26 August 2020
PSC07 - N/A 26 August 2020
CH01 - Change of particulars for director 26 August 2020
TM02 - Termination of appointment of secretary 26 August 2020
AP01 - Appointment of director 26 August 2020
AA - Annual Accounts 24 August 2020
AA01 - Change of accounting reference date 24 August 2020
RESOLUTIONS - N/A 21 August 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 19 November 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 08 February 2018
CS01 - N/A 24 November 2017
AA - Annual Accounts 16 February 2017
CS01 - N/A 18 November 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 04 March 2015
AR01 - Annual Return 01 December 2014
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 25 November 2013
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 09 March 2012
CH01 - Change of particulars for director 28 February 2012
AR01 - Annual Return 22 November 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 01 March 2011
AR01 - Annual Return 22 November 2010
AA - Annual Accounts 04 May 2010
AR01 - Annual Return 25 November 2009
AA - Annual Accounts 29 October 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 12 June 2008
363a - Annual Return 26 November 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
363a - Annual Return 17 April 2007
AA - Annual Accounts 12 April 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
288a - Notice of appointment of directors or secretaries 23 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2007
225 - Change of Accounting Reference Date 23 March 2007
288b - Notice of resignation of directors or secretaries 13 July 2006
288b - Notice of resignation of directors or secretaries 13 July 2006
NEWINC - New incorporation documents 18 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.