UKBizDB.co.uk

T.S.T CARDIFF LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as T.s.t Cardiff Limited. The company was founded 24 years ago and was given the registration number 03771433. The firm's registered office is in PONTYPRIDD. You can find them at Irg Pontypridd, Treforest Industrial Estate, Pontypridd, . This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:T.S.T CARDIFF LIMITED
Company Number:03771433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 1999
End of financial year:29 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF

Secretary10 July 2023Active
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF

Director10 July 2023Active
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT

Director31 January 2020Active
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT

Director31 January 2020Active
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT

Director31 January 2020Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary17 May 1999Active
2 Bryn Aur, Coed Y Cwm, Pontypridd, CF37 3JE

Secretary17 May 1999Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director17 May 1999Active
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF

Director31 January 2020Active
Fix Auto Cardiff, Whittle Road, Cardiff, CF11 8AT

Director01 October 2012Active
Fix Auto Cardiff, Whittle Road, Cardiff, CF11 8AT

Director05 January 2005Active
2 Bryn Aur, Coed Y Cwm, Pontypridd, CF37 3JE

Director17 May 1999Active

People with Significant Control

Sdn Property Limited
Notified on:16 December 2019
Status:Active
Country of residence:United Kingdom
Address:The Counting House, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Irg Group Limited
Notified on:16 December 2019
Status:Active
Country of residence:United Kingdom
Address:The Counting House, Dunleavy Drive, Cardiff, United Kingdom, CF11 0SN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Ronald Peart
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Address:Fix Auto Cardiff, Whittle Road, Cardiff, CF11 8AT
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Accounts with accounts type full.

Download
2024-02-29Mortgage

Mortgage satisfy charge full.

Download
2023-12-22Accounts

Change account reference date company previous shortened.

Download
2023-10-19Address

Change registered office address company with date old address new address.

Download
2023-09-29Accounts

Change account reference date company previous shortened.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-21Officers

Appoint person secretary company with name date.

Download
2023-06-08Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Officers

Termination director company with name termination date.

Download
2023-03-14Gazette

Gazette filings brought up to date.

Download
2023-03-13Accounts

Accounts with accounts type full.

Download
2023-03-07Gazette

Gazette notice compulsory.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type full.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-17Officers

Change person director company with change date.

Download
2021-04-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Address

Change registered office address company with date old address new address.

Download
2020-06-23Accounts

Change account reference date company current extended.

Download
2020-02-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download
2020-02-06Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.