About

Registered Number: 06885452
Date of Incorporation: 23/04/2009 (15 years ago)
Company Status: Active
Registered Address: Unit 9 Ely Industrial Estate, Williamstown, Tonypandy, Rct, CF40 1RA

 

Established in 2009, S & A Manufacturing Ltd have registered office in Tonypandy, it's status at Companies House is "Active". There are 4 directors listed as Shugar, Scott, Shugar, Colin, Mayes, Leanne, Shugar, Margaret for the company in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SHUGAR, Colin 23 April 2009 - 1
SHUGAR, Margaret 23 April 2009 01 October 2015 1
Secretary Name Appointed Resigned Total Appointments
SHUGAR, Scott 03 February 2020 - 1
MAYES, Leanne 01 October 2015 01 February 2020 1

Filing History

Document Type Date
CS01 - N/A 23 April 2020
AA - Annual Accounts 06 February 2020
AP03 - Appointment of secretary 06 February 2020
TM02 - Termination of appointment of secretary 02 February 2020
CS01 - N/A 23 April 2019
AA - Annual Accounts 11 January 2019
CS01 - N/A 04 May 2018
AA - Annual Accounts 27 September 2017
CS01 - N/A 26 April 2017
AA - Annual Accounts 09 November 2016
AR01 - Annual Return 13 June 2016
AP03 - Appointment of secretary 16 October 2015
TM01 - Termination of appointment of director 16 October 2015
TM02 - Termination of appointment of secretary 16 October 2015
AP01 - Appointment of director 16 October 2015
AA - Annual Accounts 16 October 2015
AR01 - Annual Return 16 June 2015
DISS40 - Notice of striking-off action discontinued 06 June 2015
AA - Annual Accounts 05 June 2015
GAZ1 - First notification of strike-off action in London Gazette 02 June 2015
AA - Annual Accounts 28 July 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 12 June 2014
GAZ1 - First notification of strike-off action in London Gazette 03 June 2014
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 26 April 2013
AR01 - Annual Return 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH01 - Change of particulars for director 05 July 2012
CH03 - Change of particulars for secretary 05 July 2012
AA - Annual Accounts 22 March 2012
MG01 - Particulars of a mortgage or charge 03 March 2012
AD01 - Change of registered office address 21 February 2012
AR01 - Annual Return 19 May 2011
CH01 - Change of particulars for director 07 October 2010
AA - Annual Accounts 21 June 2010
AA01 - Change of accounting reference date 15 June 2010
AR01 - Annual Return 04 June 2010
NEWINC - New incorporation documents 23 April 2009

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 24 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.