About

Registered Number: 04351300
Date of Incorporation: 11/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 33a Cowbridge Road, Pontyclun, Rhondda Cynon Taff, CF72 9EB

 

Based in Rhondda Cynon Taff, Subway Development Cymru Ltd was setup in 2002. This organisation has 3 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HENSLEY, Cheryl 11 January 2002 - 1
Secretary Name Appointed Resigned Total Appointments
SCOTT, Christopher 01 April 2011 01 December 2013 1
STEPHEN, Richard 11 January 2002 01 April 2011 1

Filing History

Document Type Date
CS01 - N/A 11 January 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 08 February 2019
CH01 - Change of particulars for director 04 February 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 22 February 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 14 March 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 14 January 2015
AR01 - Annual Return 04 February 2014
TM02 - Termination of appointment of secretary 04 February 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 31 December 2012
AP03 - Appointment of secretary 02 February 2012
AR01 - Annual Return 01 February 2012
TM02 - Termination of appointment of secretary 01 February 2012
AA - Annual Accounts 19 December 2011
AR01 - Annual Return 26 January 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 12 January 2010
CH01 - Change of particulars for director 11 January 2010
AA - Annual Accounts 10 December 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 30 January 2008
363a - Annual Return 25 January 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 24 January 2008
353 - Register of members 24 January 2008
287 - Change in situation or address of Registered Office 24 January 2008
363a - Annual Return 02 February 2007
AA - Annual Accounts 07 January 2007
AA - Annual Accounts 05 February 2006
363s - Annual Return 30 January 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 05 February 2005
363s - Annual Return 16 January 2004
AA - Annual Accounts 11 November 2003
DISS40 - Notice of striking-off action discontinued 12 August 2003
363s - Annual Return 07 August 2003
287 - Change in situation or address of Registered Office 17 July 2003
GAZ1 - First notification of strike-off action in London Gazette 01 July 2003
225 - Change of Accounting Reference Date 19 February 2003
288a - Notice of appointment of directors or secretaries 07 March 2002
288a - Notice of appointment of directors or secretaries 31 January 2002
287 - Change in situation or address of Registered Office 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
288b - Notice of resignation of directors or secretaries 31 January 2002
NEWINC - New incorporation documents 11 January 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.