About

Registered Number: 05314841
Date of Incorporation: 16/12/2004 (19 years and 4 months ago)
Company Status: Active
Registered Address: 72 Caerau Road, Newport, Gwent, NP20 4HJ

 

Based in Newport in Gwent, Touchline Marking Systems Ltd was setup in 2004, it's status in the Companies House registry is set to "Active". The business has 4 directors listed as Bessant, Philip, Silivestros, Nicholas Phillip, Webber, Grace, Webber, Timothy Martin at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SILIVESTROS, Nicholas Phillip 01 January 2010 - 1
WEBBER, Grace 16 December 2004 31 December 2009 1
WEBBER, Timothy Martin 16 December 2004 31 December 2011 1
Secretary Name Appointed Resigned Total Appointments
BESSANT, Philip 16 December 2004 - 1

Filing History

Document Type Date
AA - Annual Accounts 25 February 2020
CS01 - N/A 18 December 2019
AA - Annual Accounts 12 February 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 27 September 2018
PSC01 - N/A 18 December 2017
CS01 - N/A 18 December 2017
PSC09 - N/A 18 December 2017
AA - Annual Accounts 26 September 2017
CS01 - N/A 22 December 2016
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 16 December 2015
AA - Annual Accounts 02 February 2015
AR01 - Annual Return 22 December 2014
AA - Annual Accounts 28 August 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 09 September 2013
TM01 - Termination of appointment of director 19 December 2012
TM01 - Termination of appointment of director 19 December 2012
AR01 - Annual Return 19 December 2012
CH03 - Change of particulars for secretary 19 December 2012
AA - Annual Accounts 25 September 2012
AD01 - Change of registered office address 16 March 2012
AR01 - Annual Return 25 January 2012
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 13 January 2011
AA - Annual Accounts 21 September 2010
SH01 - Return of Allotment of shares 24 March 2010
AP01 - Appointment of director 24 March 2010
AR01 - Annual Return 03 February 2010
CH01 - Change of particulars for director 03 February 2010
CH01 - Change of particulars for director 03 February 2010
AA - Annual Accounts 26 October 2009
288c - Notice of change of directors or secretaries or in their particulars 14 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 22 December 2008
AA - Annual Accounts 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 12 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 10 January 2007
AA - Annual Accounts 15 November 2006
363s - Annual Return 08 February 2006
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
288c - Notice of change of directors or secretaries or in their particulars 18 February 2005
NEWINC - New incorporation documents 16 December 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.