C K (PORT TALBOT) LTD
Status | ACTIVE |
Company No. | 04804787 |
Category | Private Limited Company |
Incorporated | 19 Jun 2003 |
Age | 20 years, 11 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
C K (PORT TALBOT) LTD is an active private limited company with number 04804787. It was incorporated 20 years, 11 months, 12 days ago, on 19 June 2003. The company address is Old Xray Old Xray, Port Talbot, SA13 2BX, Wales.
Company Fillings
Confirmation statement with no updates
Date: 18 Apr 2024
Action Date: 09 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-09
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Confirmation statement with no updates
Date: 20 Apr 2023
Action Date: 09 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-09
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: Unit 1D Cramic Way Port Talbot West Glamorgan SA13 1RU
New address: Old Xray Cefn Gwrgan Road Port Talbot SA13 2BX
Documents
Accounts with accounts type total exemption full
Date: 09 Jan 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 19 Apr 2022
Action Date: 09 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-09
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Termination director company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-08-26
Officer name: Matthew John
Documents
Termination secretary company with name termination date
Date: 27 Aug 2021
Action Date: 26 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Matthew Tobias Royston John
Termination date: 2021-08-26
Documents
Confirmation statement with no updates
Date: 16 Apr 2021
Action Date: 09 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-09
Documents
Accounts with accounts type total exemption full
Date: 07 Jan 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 09 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-09
Documents
Accounts with accounts type total exemption full
Date: 28 Dec 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 18 Apr 2019
Action Date: 09 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-09
Documents
Accounts with accounts type total exemption full
Date: 14 Jan 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 09 Apr 2018
Action Date: 09 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-09
Documents
Cessation of a person with significant control
Date: 06 Apr 2018
Action Date: 06 Apr 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Matthew John
Cessation date: 2018-04-06
Documents
Accounts with accounts type total exemption full
Date: 08 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Confirmation statement with updates
Date: 23 May 2017
Action Date: 19 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-19
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 19 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-19
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 22 May 2015
Action Date: 19 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-19
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jun 2014
Action Date: 19 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-19
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Change registered office address company with date old address
Date: 16 Oct 2013
Action Date: 16 Oct 2013
Category: Address
Type: AD01
Old address: Unit 5, Endeavour Close Purcell Avenue Industrial Estate Baglan, Port Talbot Neath & Port Talbotsa12 7Pt
Change date: 2013-10-16
Documents
Annual return company with made up date full list shareholders
Date: 23 May 2013
Action Date: 19 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-19
Documents
Accounts with accounts type total exemption small
Date: 23 Oct 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2012
Action Date: 19 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-19
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Jun 2011
Action Date: 19 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-19
Documents
Appoint person director company with name
Date: 27 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Royston John
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2010
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jul 2010
Action Date: 19 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-19
Documents
Change person director company with change date
Date: 02 Jul 2010
Action Date: 19 May 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-05-19
Officer name: Matthew John
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Cheryl John
Documents
Termination secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl John
Documents
Appoint person secretary company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Matthew Tobias Royston John
Documents
Accounts with accounts type total exemption small
Date: 26 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 05 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption small
Date: 02 Mar 2009
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 20 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/05/08; full list of members
Documents
Legacy
Date: 14 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 06 Jun 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 16 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 17 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 19/05/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Apr 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 27 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 19/06/04; full list of members
Documents
Legacy
Date: 26 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ST CLEMENTS HOUSE,LONDON,EC4N 7AE
Number: | 09876996 |
Status: | ACTIVE |
Category: | Private Limited Company |
30TH FLOOR 40 BANK STREET,LONDON,E14 5NR
Number: | 03422709 |
Status: | ACTIVE |
Category: | Private Limited Company |
130 KATHLEEN ROAD,SOUTHAMPTON,SO19 8LN
Number: | 10596974 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 A HIGH STREET,LONDON,E11 2RJ
Number: | 11273942 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 HOBSON CLOSE,BIRMINGHAM,B18 5RL
Number: | 11768883 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 WATERFALL CLOSE,SHEFFIELD,S8 8AE
Number: | 08911123 |
Status: | ACTIVE |
Category: | Private Limited Company |