This company is commonly known as Five Tcs Bridgend Llp. The company was founded 11 years ago and was given the registration number OC382920. The firm's registered office is in SWANSEA. You can find them at 95 High Street, Gorseinon, Swansea, . This company's SIC code is None Supplied.
Name | : | FIVE TCS BRIDGEND LLP |
---|---|---|
Company Number | : | OC382920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 February 2013 |
End of financial year | : | 29 February 2020 |
Jurisdiction | : | Wales |
Industry Codes | : |
|
Registered Address | : | 95 High Street, Gorseinon, Swansea, Wales, SA4 4BL |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW | Llp Designated Member | 27 February 2013 | Active |
1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW | Llp Designated Member | 27 February 2013 | Active |
1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW | Llp Designated Member | 27 February 2013 | Active |
1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW | Llp Designated Member | 27 February 2013 | Active |
Unit 4, Beacons Place, Merthyr Tydfil, Wales, CF47 0AE | Corporate Llp Designated Member | 27 February 2013 | Active |
Mrs Amanda Jayne Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Address | : | 1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Mrs Nichola Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | 1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Mr Stephen Paul Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1965 |
Nationality | : | British |
Address | : | 1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Mr Cyril Lewis Jones | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1967 |
Nationality | : | British |
Address | : | 1st Floor Anchor Court, Keen Road, Cardiff, CF24 5JW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-11 | Gazette | Gazette dissolved liquidation. | Download |
2022-11-11 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-11-08 | Insolvency | Liquidation disclaimer notice. | Download |
2021-10-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2021-09-28 | Insolvency | Liquidation voluntary determination. | Download |
2021-09-22 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2021-09-22 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-27 | Accounts | Change account reference date limited liability partnership previous shortened. | Download |
2019-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-14 | Annual return | Annual return limited liability partnership with made up date. | Download |
2016-03-14 | Officers | Termination member limited liability partnership with name termination date. | Download |
2015-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-30 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2015-03-30 | Officers | Change person member limited liability partnership with name change date. | Download |
2015-03-30 | Officers | Change corporate member limited liability partnership with name change date. | Download |
2015-03-30 | Officers | Change person member limited liability partnership with name change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.