About

Registered Number: 06357135
Date of Incorporation: 31/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: Sam Drylining, Ynyswen Road, Treorchy, Mid Glamorgan, CF42 6EG

 

Sam Drylining Ltd was founded on 31 August 2007 with its registered office in Treorchy in Mid Glamorgan, it has a status of "Active". Spiller, Kyle, Thomas, Gary, Joseph, Philip Ulysses are the current directors of the business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPILLER, Kyle 01 July 2014 - 1
THOMAS, Gary 01 July 2014 - 1
JOSEPH, Philip Ulysses 31 August 2007 31 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 04 June 2020
MR04 - N/A 22 May 2020
MR01 - N/A 21 May 2020
MR01 - N/A 21 May 2020
CS01 - N/A 20 September 2019
MR01 - N/A 18 March 2019
MR04 - N/A 14 March 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 12 May 2017
CS01 - N/A 08 September 2016
AA - Annual Accounts 02 March 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
CH01 - Change of particulars for director 07 January 2016
DISS40 - Notice of striking-off action discontinued 06 January 2016
AR01 - Annual Return 05 January 2016
GAZ1 - First notification of strike-off action in London Gazette 29 December 2015
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 21 July 2014
AP01 - Appointment of director 21 July 2014
AD01 - Change of registered office address 21 July 2014
AD01 - Change of registered office address 21 July 2014
TM01 - Termination of appointment of director 21 July 2014
TM02 - Termination of appointment of secretary 21 July 2014
AD01 - Change of registered office address 27 June 2014
AA - Annual Accounts 27 May 2014
TM01 - Termination of appointment of director 15 November 2013
AR01 - Annual Return 19 September 2013
MR01 - N/A 15 August 2013
AA - Annual Accounts 28 May 2013
AR01 - Annual Return 01 October 2012
CH01 - Change of particulars for director 01 October 2012
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 27 September 2011
AA - Annual Accounts 03 June 2011
AR01 - Annual Return 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
CH01 - Change of particulars for director 28 September 2010
AA - Annual Accounts 26 May 2010
AR01 - Annual Return 13 October 2009
AA - Annual Accounts 04 June 2009
363a - Annual Return 05 November 2008
287 - Change in situation or address of Registered Office 05 November 2008
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 April 2020 Outstanding

N/A

A registered charge 30 April 2020 Outstanding

N/A

A registered charge 15 March 2019 Fully Satisfied

N/A

A registered charge 09 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.