About

Registered Number: 04793134
Date of Incorporation: 10/06/2003 (20 years and 10 months ago)
Company Status: Active
Registered Address: 31 Pant Y Dderwen, Pontyclun, Rhondda Cynon Taff, CF72 8LY

 

Having been setup in 2003, Usedcrushers Ltd have registered office in Rhondda Cynon Taff, it's status is listed as "Active". This company has 3 directors listed as Patterson, Amanda Mary, Patterson, Wayne Gary, Patterson, Amanda Mary in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PATTERSON, Wayne Gary 12 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
PATTERSON, Amanda Mary 01 December 2015 - 1
PATTERSON, Amanda Mary 12 June 2003 27 June 2014 1

Filing History

Document Type Date
CS01 - N/A 20 June 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 15 July 2019
AA - Annual Accounts 22 January 2019
CS01 - N/A 25 June 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 24 June 2017
AA - Annual Accounts 27 February 2017
MR04 - N/A 28 November 2016
AR01 - Annual Return 06 July 2016
AA - Annual Accounts 11 April 2016
AP03 - Appointment of secretary 28 December 2015
AR01 - Annual Return 07 July 2015
AA - Annual Accounts 08 April 2015
AR01 - Annual Return 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
TM02 - Termination of appointment of secretary 07 July 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 29 June 2013
AA - Annual Accounts 13 December 2012
AR01 - Annual Return 25 June 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 07 July 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 02 March 2010
MG01 - Particulars of a mortgage or charge 10 February 2010
363a - Annual Return 23 July 2009
AA - Annual Accounts 16 February 2009
363a - Annual Return 30 June 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 02 August 2007
AA - Annual Accounts 04 May 2007
363s - Annual Return 28 June 2006
AA - Annual Accounts 30 March 2006
363s - Annual Return 15 July 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 13 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2003
288a - Notice of appointment of directors or secretaries 03 July 2003
288a - Notice of appointment of directors or secretaries 24 June 2003
287 - Change in situation or address of Registered Office 24 June 2003
287 - Change in situation or address of Registered Office 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
288b - Notice of resignation of directors or secretaries 17 June 2003
NEWINC - New incorporation documents 10 June 2003

Mortgages & Charges

Description Date Status Charge by
Legal charge 05 February 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.