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.
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 | : |
|
Registered Address | : | Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF | Secretary | 10 July 2023 | Active |
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF | Director | 10 July 2023 | Active |
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT | Director | 31 January 2020 | Active |
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT | Director | 31 January 2020 | Active |
Irg Cardiff, Whittle Road, Cardiff, Wales, CF11 8AT | Director | 31 January 2020 | Active |
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH | Nominee Secretary | 17 May 1999 | Active |
2 Bryn Aur, Coed Y Cwm, Pontypridd, CF37 3JE | Secretary | 17 May 1999 | Active |
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX | Nominee Director | 17 May 1999 | Active |
Irg Pontypridd, Treforest Industrial Estate, Pontypridd, Wales, CF37 5TF | Director | 31 January 2020 | Active |
Fix Auto Cardiff, Whittle Road, Cardiff, CF11 8AT | Director | 01 October 2012 | Active |
Fix Auto Cardiff, Whittle Road, Cardiff, CF11 8AT | Director | 05 January 2005 | Active |
2 Bryn Aur, Coed Y Cwm, Pontypridd, CF37 3JE | Director | 17 May 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-22 | Accounts | Accounts with accounts type full. | Download |
2024-02-29 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-22 | Accounts | Change account reference date company previous shortened. | Download |
2023-10-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-29 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2023-07-21 | Officers | Appoint person secretary company with name date. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Officers | Termination director company with name termination date. | Download |
2023-03-14 | Gazette | Gazette filings brought up to date. | Download |
2023-03-13 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Gazette | Gazette notice compulsory. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-30 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-17 | Officers | Change person director company with change date. | Download |
2021-04-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-23 | Address | Change registered office address company with date old address new address. | Download |
2020-06-23 | Accounts | Change account reference date company current extended. | Download |
2020-02-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-06 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.