About

Registered Number: 03710253
Date of Incorporation: 09/02/1999 (25 years and 2 months ago)
Company Status: Active
Registered Address: Christopher Grey Court Lakeside,, Llantarnam Industrial Park, Cwmbran, Gwent, NP44 3SE

 

Established in 1999, Multi-color Cwmbran Uk Ltd have registered office in Cwmbran in Gwent, it's status at Companies House is "Active". Multi-color Cwmbran Uk Ltd has 5 directors. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PIERRARD, Denis 09 August 2006 22 March 2007 1
Secretary Name Appointed Resigned Total Appointments
SKILES, Matthew 29 November 2019 - 1
HILL, Michael Andrew 09 March 2012 29 November 2019 1
HILL, Mike 24 October 2005 24 October 2005 1
VENNER, Andrew James 29 September 2010 09 March 2012 1

Filing History

Document Type Date
AA - Annual Accounts 27 March 2020
CH03 - Change of particulars for secretary 24 February 2020
CS01 - N/A 24 February 2020
TM01 - Termination of appointment of director 11 February 2020
AP01 - Appointment of director 11 February 2020
TM01 - Termination of appointment of director 02 January 2020
TM02 - Termination of appointment of secretary 02 January 2020
AP03 - Appointment of secretary 02 January 2020
AP01 - Appointment of director 02 January 2020
AA01 - Change of accounting reference date 15 December 2019
MR01 - N/A 01 October 2019
RESOLUTIONS - N/A 23 July 2019
MA - Memorandum and Articles 23 July 2019
AP01 - Appointment of director 11 July 2019
TM01 - Termination of appointment of director 11 July 2019
CS01 - N/A 04 March 2019
AA - Annual Accounts 29 January 2019
RESOLUTIONS - N/A 28 December 2018
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 28 December 2018
SH19 - Statement of capital 28 December 2018
CAP-SS - N/A 28 December 2018
AA01 - Change of accounting reference date 09 May 2018
CS01 - N/A 27 March 2018
CERTNM - Change of name certificate 22 March 2018
TM01 - Termination of appointment of director 21 March 2018
AP01 - Appointment of director 09 March 2018
TM01 - Termination of appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
AP01 - Appointment of director 09 March 2018
MR04 - N/A 01 December 2017
MR04 - N/A 01 December 2017
AA - Annual Accounts 07 October 2017
CH01 - Change of particulars for director 17 May 2017
MR04 - N/A 17 May 2017
MR04 - N/A 17 May 2017
CS01 - N/A 22 March 2017
MR01 - N/A 10 January 2017
AA - Annual Accounts 18 October 2016
AR01 - Annual Return 17 May 2016
AUD - Auditor's letter of resignation 04 December 2015
AA - Annual Accounts 12 October 2015
MR01 - N/A 13 July 2015
RESOLUTIONS - N/A 09 July 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
AR01 - Annual Return 19 February 2015
AA - Annual Accounts 09 December 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
MR05 - N/A 27 October 2014
AR01 - Annual Return 20 March 2014
AA - Annual Accounts 17 September 2013
AR01 - Annual Return 13 March 2013
RESOLUTIONS - N/A 22 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 20 March 2012
AP03 - Appointment of secretary 09 March 2012
TM02 - Termination of appointment of secretary 09 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 December 2011
AA - Annual Accounts 05 October 2011
RESOLUTIONS - N/A 30 August 2011
MG01 - Particulars of a mortgage or charge 24 August 2011
TM02 - Termination of appointment of secretary 03 March 2011
TM01 - Termination of appointment of director 03 March 2011
AR01 - Annual Return 15 February 2011
AR01 - Annual Return 12 October 2010
AR01 - Annual Return 01 October 2010
AP03 - Appointment of secretary 29 September 2010
AA - Annual Accounts 28 May 2010
AP01 - Appointment of director 31 March 2010
AP01 - Appointment of director 31 March 2010
SH01 - Return of Allotment of shares 02 February 2010
AA - Annual Accounts 24 September 2009
395 - Particulars of a mortgage or charge 14 July 2009
363a - Annual Return 17 February 2009
395 - Particulars of a mortgage or charge 14 January 2009
395 - Particulars of a mortgage or charge 14 January 2009
AA - Annual Accounts 11 November 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
287 - Change in situation or address of Registered Office 24 September 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 June 2008
395 - Particulars of a mortgage or charge 11 June 2008
AA - Annual Accounts 01 May 2008
288a - Notice of appointment of directors or secretaries 08 February 2008
288b - Notice of resignation of directors or secretaries 08 February 2008
395 - Particulars of a mortgage or charge 31 October 2007
CERTNM - Change of name certificate 03 July 2007
225 - Change of Accounting Reference Date 05 June 2007
395 - Particulars of a mortgage or charge 12 April 2007
AA - Annual Accounts 06 March 2007
363s - Annual Return 22 February 2007
288a - Notice of appointment of directors or secretaries 12 September 2006
288a - Notice of appointment of directors or secretaries 23 August 2006
CERTNM - Change of name certificate 27 June 2006
225 - Change of Accounting Reference Date 06 June 2006
363s - Annual Return 15 March 2006
288b - Notice of resignation of directors or secretaries 29 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288b - Notice of resignation of directors or secretaries 28 November 2005
288a - Notice of appointment of directors or secretaries 28 November 2005
AA - Annual Accounts 03 November 2005
395 - Particulars of a mortgage or charge 13 August 2005
RESOLUTIONS - N/A 14 March 2005
RESOLUTIONS - N/A 14 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 2005
123 - Notice of increase in nominal capital 14 March 2005
363s - Annual Return 02 March 2005
AA - Annual Accounts 27 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 02 November 2004
363s - Annual Return 03 March 2004
AA - Annual Accounts 31 October 2003
363s - Annual Return 14 March 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 06 March 2002
363s - Annual Return 01 March 2002
395 - Particulars of a mortgage or charge 01 December 2001
AA - Annual Accounts 11 October 2001
363s - Annual Return 02 February 2001
AA - Annual Accounts 06 September 2000
363s - Annual Return 10 March 2000
225 - Change of Accounting Reference Date 03 December 1999
288b - Notice of resignation of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
288a - Notice of appointment of directors or secretaries 16 November 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 September 1999
288b - Notice of resignation of directors or secretaries 27 September 1999
288a - Notice of appointment of directors or secretaries 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 September 1999
395 - Particulars of a mortgage or charge 22 September 1999
CERTNM - Change of name certificate 15 September 1999
288a - Notice of appointment of directors or secretaries 30 June 1999
RESOLUTIONS - N/A 17 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 June 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 17 June 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
NEWINC - New incorporation documents 09 February 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 September 2019 Outstanding

N/A

A registered charge 21 December 2016 Fully Satisfied

N/A

A registered charge 01 July 2015 Fully Satisfied

N/A

Deed of charge and assignment 19 August 2011 Fully Satisfied

N/A

Guarantee & debenture 29 June 2009 Fully Satisfied

N/A

Rent deposit deed 09 January 2009 Fully Satisfied

N/A

Rent deposit deed 09 January 2009 Fully Satisfied

N/A

Debenture 02 June 2008 Fully Satisfied

N/A

Mortgage 30 October 2007 Fully Satisfied

N/A

Guarantee & debenture 23 March 2007 Fully Satisfied

N/A

Debenture 04 August 2005 Fully Satisfied

N/A

Mortgage 06 March 2002 Fully Satisfied

N/A

Chattel mortgage 20 November 2001 Fully Satisfied

N/A

Composite guarantee and debenture 15 September 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.