About

Registered Number: 06538515
Date of Incorporation: 18/03/2008 (16 years and 1 month ago)
Company Status: Active
Registered Address: Unit 1 & 2 Edwin Street, Newport, NP20 5JJ

 

South Wales Propshafts Ltd was registered on 18 March 2008 and are based in Newport, it has a status of "Active". There are 5 directors listed as Henderson, Michael, Henderson, Michael James, Secretarial Appointments Limited, Corporate Appointments Limited, Hawkins, Christopher Robin for South Wales Propshafts Ltd at Companies House. We don't know the number of employees at South Wales Propshafts Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENDERSON, Michael James 04 March 2014 - 1
Corporate Appointments Limited 18 March 2008 18 March 2008 1
HAWKINS, Christopher Robin 18 March 2008 04 March 2014 1
Secretary Name Appointed Resigned Total Appointments
HENDERSON, Michael 18 March 2008 - 1
Secretarial Appointments Limited 18 March 2008 18 March 2008 1

Filing History

Document Type Date
CS01 - N/A 19 March 2020
AA - Annual Accounts 18 December 2019
MR04 - N/A 05 November 2019
CS01 - N/A 26 March 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 19 April 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 15 November 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 09 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 26 March 2014
CH03 - Change of particulars for secretary 26 March 2014
CH01 - Change of particulars for director 26 March 2014
TM01 - Termination of appointment of director 14 March 2014
AP01 - Appointment of director 14 March 2014
MR01 - N/A 12 March 2014
AA - Annual Accounts 03 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 20 March 2012
AA - Annual Accounts 13 June 2011
AR01 - Annual Return 23 March 2011
CH03 - Change of particulars for secretary 28 September 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 25 March 2010
CH01 - Change of particulars for director 25 March 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 April 2009
287 - Change in situation or address of Registered Office 16 April 2009
288a - Notice of appointment of directors or secretaries 08 April 2008
288a - Notice of appointment of directors or secretaries 08 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
288b - Notice of resignation of directors or secretaries 03 April 2008
NEWINC - New incorporation documents 18 March 2008

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 March 2014 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.