About

Registered Number: 03771433
Date of Incorporation: 17/05/1999 (24 years and 11 months ago)
Company Status: Active
Registered Address: Irg Pontypridd, Treforest Industrial Estate, Pontypridd, CF37 5TF,

 

Based in Pontypridd, T.S.T Cardiff Ltd was setup in 1999, it has a status of "Active". We don't currently know the number of employees at this organisation. There are 2 directors listed as Peart, Janet Norma, Peart, Dale Ashley for this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PEART, Dale Ashley 05 January 2005 30 April 2012 1
Secretary Name Appointed Resigned Total Appointments
PEART, Janet Norma 17 May 1999 31 January 2020 1

Filing History

Document Type Date
CS01 - N/A 29 June 2020
AD01 - Change of registered office address 23 June 2020
AA01 - Change of accounting reference date 23 June 2020
MR01 - N/A 07 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
MR04 - N/A 06 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM01 - Termination of appointment of director 05 February 2020
TM02 - Termination of appointment of secretary 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
AP01 - Appointment of director 05 February 2020
PSC07 - N/A 10 January 2020
RESOLUTIONS - N/A 20 December 2019
PSC02 - N/A 19 December 2019
PSC02 - N/A 19 December 2019
PSC07 - N/A 19 December 2019
AA - Annual Accounts 07 October 2019
CS01 - N/A 20 June 2019
AA - Annual Accounts 02 May 2019
MR01 - N/A 16 June 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 25 May 2017
AA - Annual Accounts 08 May 2017
AR01 - Annual Return 22 July 2016
AA - Annual Accounts 08 May 2016
MR01 - N/A 02 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 12 May 2015
AR01 - Annual Return 14 August 2014
AA - Annual Accounts 07 July 2014
AR01 - Annual Return 30 July 2013
MR04 - N/A 06 July 2013
MR04 - N/A 06 July 2013
AA - Annual Accounts 08 May 2013
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 25 June 2012
TM01 - Termination of appointment of director 14 May 2012
AA - Annual Accounts 02 May 2012
AR01 - Annual Return 07 July 2011
CH01 - Change of particulars for director 07 July 2011
AA - Annual Accounts 04 May 2011
AD01 - Change of registered office address 25 September 2010
AAMD - Amended Accounts 30 June 2010
AR01 - Annual Return 14 June 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 26 May 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 28 November 2008
395 - Particulars of a mortgage or charge 04 August 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 15 July 2008
395 - Particulars of a mortgage or charge 04 June 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 09 April 2008
AA - Annual Accounts 05 July 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
363s - Annual Return 16 May 2006
AA - Annual Accounts 07 June 2005
363s - Annual Return 13 May 2005
288a - Notice of appointment of directors or secretaries 01 February 2005
363s - Annual Return 26 May 2004
AA - Annual Accounts 21 May 2004
AA - Annual Accounts 30 July 2003
363s - Annual Return 10 June 2003
AA - Annual Accounts 06 August 2002
363s - Annual Return 29 July 2002
AA - Annual Accounts 04 September 2001
363s - Annual Return 06 July 2001
225 - Change of Accounting Reference Date 04 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 02 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 1999
225 - Change of Accounting Reference Date 23 June 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
288a - Notice of appointment of directors or secretaries 27 May 1999
287 - Change in situation or address of Registered Office 27 May 1999
NEWINC - New incorporation documents 17 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 January 2020 Outstanding

N/A

A registered charge 05 June 2018 Fully Satisfied

N/A

A registered charge 29 January 2016 Fully Satisfied

N/A

Debenture 25 November 2008 Fully Satisfied

N/A

Legal charge 02 July 2008 Fully Satisfied

N/A

Legal mortgage 02 July 2008 Fully Satisfied

N/A

Debenture 30 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.