This company is commonly known as Customised Sheet Metal Limited. The company was founded 25 years ago and was given the registration number 03748286. The firm's registered office is in BRIDGEND. You can find them at Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 25990 - Manufacture of other fabricated metal products n.e.c..
Name | : | CUSTOMISED SHEET METAL LIMITED |
---|---|---|
Company Number | : | 03748286 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 April 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, Mid Glamorgan, CF31 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1 Llys Y Ddraenen Wen, Coity, Bridgend, Wales, CF35 6HP | Director | 15 June 2020 | Active |
Unit 5, Garth Drive, Brackla Industrial Estate, Bridgend, Wales, CF31 2AQ | Director | 26 February 2021 | Active |
8 Heol St Denys, Lisvane, Cardiff, Wales, CF14 0RU | Director | 01 June 2020 | Active |
Unit 5, Garth Drive, Brackla Industrial Estate, Bridgend, Wales, CF31 2AQ | Director | 26 February 2021 | Active |
Unit 5, Garth Drive, Brackla Industrial Estate, Bridgend, Wales, CF31 2AQ | Director | 26 February 2021 | Active |
Unit 5, Garth Drive, Brackla Industrial Estate, Bridgend, Wales, CF31 2AQ | Director | 23 January 2015 | Active |
5 Llys Teg, Broadlands, Bridgend, CF31 5BH | Secretary | 18 May 1999 | Active |
1 Nant Y Ffynnon, Brackla, Bridgend, CF31 2HT | Secretary | 01 March 2000 | Active |
16, Maes Y Piod, Bridgend, United Kingdom, CF31 5FJ | Secretary | 01 March 2004 | Active |
16 Maes Y Piod, Bridgend, United Kingdom, CF31 5FJ | Secretary | 25 February 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 08 April 1999 | Active |
Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ | Director | 15 July 2019 | Active |
Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ | Director | 01 July 2019 | Active |
5 Llys Teg, Broadlands, Bridgend, CF31 5BH | Director | 18 May 1999 | Active |
Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ | Director | 18 May 1999 | Active |
Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ | Director | 23 January 2015 | Active |
Unit 3 Garth Drive, Brackla Industrial Estate, Bridgend, CF31 2AQ | Director | 23 January 2015 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 08 April 1999 | Active |
Customised Sheet Metal Holdings Limited | ||
Notified on | : | 26 February 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Unit 3, Garth Drive, Bridgend, Wales, CF31 2AQ |
Nature of control | : |
|
Mr Jonathan Simon Templar | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Unit 3 Garth Drive, Bridgend, CF31 2AQ |
Nature of control | : |
|
Mr Malcolm Trefor Pearce | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | Unit 3 Garth Drive, Bridgend, CF31 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-20 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-05-21 | Officers | Appoint person director company with name date. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Officers | Appoint person director company with name date. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2021-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-25 | Officers | Appoint person director company with name date. | Download |
2020-07-24 | Officers | Termination director company with name termination date. | Download |
2020-06-26 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.