This company is commonly known as Tbd (owen Holland) Limited. The company was founded 20 years ago and was given the registration number 04801056. The firm's registered office is in BRIDGEND. You can find them at Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | TBD (OWEN HOLLAND) LIMITED |
---|---|---|
Company Number | : | 04801056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 June 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Waterton House Brocastle Avenue, Waterton Industrial Estate, Bridgend, Mid Glamorgan, CF31 3US |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Secretary | 01 November 2016 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 01 November 2016 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 12 November 2003 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 24 July 2020 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 12 July 2007 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Secretary | 02 July 2014 | Active |
14 Parkfields, Pen Y Fai, Bridgend, CF31 4NQ | Secretary | 17 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 17 June 2003 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 05 November 2018 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 25 February 2015 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
66 St. Michaels Road, Cardiff, CF5 2AQ | Director | 17 March 2004 | Active |
33 Heol Y Delyn, Lisvane, Cardiff, CF14 0SR | Director | 17 March 2004 | Active |
2 Naseby Close, Pontprennau, Cardiff, CF23 8LS | Director | 24 June 2004 | Active |
Waterton House, Brocastle Avenue, Waterton Industrial Estate, Bridgend, CF31 3US | Director | 02 July 2014 | Active |
8 Ty Fry Close, Brynmenyn, Mid Glamorgan, CF32 8YB | Director | 17 June 2003 | Active |
8 Ty Fry Close, Brynmenyn, Mid Glamorgan, CF32 8YB | Director | 17 June 2003 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 17 June 2003 | Active |
Mr Steven Conway Meredith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1967 |
Nationality | : | British |
Address | : | Waterton House, Brocastle Avenue, Bridgend, CF31 3US |
Nature of control | : |
|
Tbd Owen Holland Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | Waterton House, Brocastle Avenue, Bridgend, Wales, CF31 3US |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-25 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-19 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-11 | Officers | Change person director company with change date. | Download |
2023-01-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Officers | Termination director company with name termination date. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.