About

Registered Number: 06593530
Date of Incorporation: 14/05/2008 (16 years and 11 months ago)
Company Status: Active
Registered Address: Unit 32, Llys Edmund Prys, St Asaph Business Park, St Asaph, Denbighshire, LL17 0JA

 

Trade Domestic Pvcu Frame Instalations Ltd was established in 2008, it's status at Companies House is "Active". The business has 4 directors listed in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Gary John 14 May 2008 13 July 2009 1
LOBBAN, Stewart 14 May 2008 27 April 2009 1
WATERLOW NOMINEES LIMITED 14 May 2008 14 May 2008 1
Secretary Name Appointed Resigned Total Appointments
WATERLOW SECRETARIES LIMITED 14 May 2008 14 May 2008 1

Filing History

Document Type Date
CS01 - N/A 14 May 2020
AA - Annual Accounts 28 February 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 14 May 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 14 February 2017
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 19 May 2015
AA - Annual Accounts 24 January 2015
AR01 - Annual Return 15 May 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 30 January 2013
AR01 - Annual Return 17 May 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 14 May 2010
CH01 - Change of particulars for director 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 03 February 2010
AP01 - Appointment of director 25 January 2010
288a - Notice of appointment of directors or secretaries 24 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 14 May 2009
288b - Notice of resignation of directors or secretaries 27 April 2009
288c - Notice of change of directors or secretaries or in their particulars 31 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
288c - Notice of change of directors or secretaries or in their particulars 30 March 2009
CERTNM - Change of name certificate 10 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 June 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288b - Notice of resignation of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
NEWINC - New incorporation documents 14 May 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.