About

Registered Number: 02561675
Date of Incorporation: 23/11/1990 (33 years and 5 months ago)
Company Status: Active
Registered Address: Stadium House, Oldbury Road, Cwmbran, Torfaen, NP44 3JU

 

[email protected] Ltd was registered on 23 November 1990 and are based in Cwmbran, Torfaen. The companies directors are listed as Davis, Christopher Robert, Baldwin, Darren, Davis, Alexander Sion Rhys, Harris-price, Jacqueline in the Companies House registry. 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
DAVIS, Christopher Robert 10 August 2018 - 1
BALDWIN, Darren 01 May 2005 14 August 2006 1
DAVIS, Alexander Sion Rhys 18 October 2008 01 July 2018 1
HARRIS-PRICE, Jacqueline N/A 13 February 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 08 April 2020
CS01 - N/A 05 January 2020
AA - Annual Accounts 04 September 2019
CS01 - N/A 26 November 2018
AA - Annual Accounts 31 August 2018
TM01 - Termination of appointment of director 18 August 2018
AP01 - Appointment of director 18 August 2018
TM01 - Termination of appointment of director 29 July 2018
AP01 - Appointment of director 10 May 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 07 September 2017
CS01 - N/A 29 November 2016
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 29 November 2015
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 16 December 2014
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 05 September 2013
AR01 - Annual Return 30 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 January 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 13 December 2011
CERTNM - Change of name certificate 07 December 2011
CONNOT - N/A 07 December 2011
TM01 - Termination of appointment of director 13 September 2011
AA - Annual Accounts 05 September 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 06 September 2010
AR01 - Annual Return 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
CH01 - Change of particulars for director 16 December 2009
AA - Annual Accounts 09 November 2009
288b - Notice of resignation of directors or secretaries 24 February 2009
363a - Annual Return 02 December 2008
288a - Notice of appointment of directors or secretaries 02 December 2008
AA - Annual Accounts 06 August 2008
363a - Annual Return 20 December 2007
AA - Annual Accounts 27 October 2007
363a - Annual Return 07 December 2006
AA - Annual Accounts 07 December 2006
288b - Notice of resignation of directors or secretaries 25 August 2006
AAMD - Amended Accounts 04 July 2006
363a - Annual Return 02 December 2005
AA - Annual Accounts 26 October 2005
288a - Notice of appointment of directors or secretaries 05 July 2005
363s - Annual Return 30 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 21 November 2003
AA - Annual Accounts 05 October 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 July 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 09 September 2002
287 - Change in situation or address of Registered Office 18 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 August 2002
363s - Annual Return 23 January 2002
AA - Annual Accounts 16 October 2001
363s - Annual Return 07 December 2000
AA - Annual Accounts 24 August 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 31 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 11 February 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 February 1999
363s - Annual Return 26 January 1999
AA - Annual Accounts 02 October 1998
395 - Particulars of a mortgage or charge 20 March 1998
AA - Annual Accounts 06 March 1998
363s - Annual Return 28 November 1997
CERTNM - Change of name certificate 12 November 1997
363s - Annual Return 27 January 1997
AA - Annual Accounts 03 November 1996
363s - Annual Return 16 January 1996
AA - Annual Accounts 02 October 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 05 October 1994
287 - Change in situation or address of Registered Office 15 August 1994
363s - Annual Return 28 January 1994
AA - Annual Accounts 04 October 1993
363b - Annual Return 01 September 1993
RESOLUTIONS - N/A 22 June 1993
AA - Annual Accounts 22 June 1993
288 - N/A 27 April 1993
288 - N/A 05 April 1993
288 - N/A 01 October 1992
SA - Shares agreement 01 October 1992
88(2)O - Return of allotments of shares issued for other than cash - original document 01 October 1992
395 - Particulars of a mortgage or charge 22 September 1992
RESOLUTIONS - N/A 21 August 1992
RESOLUTIONS - N/A 21 August 1992
123 - Notice of increase in nominal capital 21 August 1992
88(2)P - N/A 21 August 1992
287 - Change in situation or address of Registered Office 14 May 1992
395 - Particulars of a mortgage or charge 13 April 1992
363b - Annual Return 28 February 1992
288 - N/A 10 April 1991
288 - N/A 10 April 1991
288 - N/A 10 April 1991
RESOLUTIONS - N/A 05 April 1991
287 - Change in situation or address of Registered Office 05 April 1991
MEM/ARTS - N/A 05 April 1991
RESOLUTIONS - N/A 15 January 1991
NEWINC - New incorporation documents 23 November 1990

Mortgages & Charges

Description Date Status Charge by
Debenture 12 March 1998 Fully Satisfied

N/A

Fixed and floating charge 16 September 1992 Fully Satisfied

N/A

Debenture 31 March 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.