SWANSEA TPS LIMITED - BRIDGEND


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type full. 2024-05-03 View Report
Confirmation statement. Statement with no updates. 2023-08-02 View Report
Accounts. Accounts type full. 2023-05-22 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type full. 2022-05-25 View Report
Persons with significant control. Psc name: Sinclair Motor Holdings Limited. Notification date: 2022-01-28. 2022-02-04 View Report
Persons with significant control. Cessation date: 2022-01-28. Psc name: Leanne Smith. 2022-02-04 View Report
Persons with significant control. Psc name: Andrew James Sinclair. Cessation date: 2022-01-28. 2022-02-04 View Report
Persons with significant control. Psc name: Gerald Stanley Sincalir. Cessation date: 2022-01-28. 2022-02-04 View Report
Persons with significant control. Cessation date: 2022-01-28. Psc name: Richard Gwilym Seaward. 2022-02-04 View Report
Persons with significant control. Cessation date: 2022-01-28. Psc name: Judith Sadler. 2022-02-04 View Report
Persons with significant control. Psc name: Jeremy Phillips. Cessation date: 2022-01-28. 2022-02-04 View Report
Persons with significant control. Cessation date: 2022-01-28. Psc name: Edward Ellis. 2022-02-04 View Report
Persons with significant control. Psc name: Julian Harrington. Cessation date: 2022-01-28. 2022-02-04 View Report
Confirmation statement. Statement with no updates. 2021-07-28 View Report
Accounts. Accounts type full. 2021-05-24 View Report
Accounts. Accounts type full. 2020-10-02 View Report
Confirmation statement. Statement with no updates. 2020-07-14 View Report
Confirmation statement. Statement with no updates. 2019-07-23 View Report
Accounts. Accounts type full. 2019-05-31 View Report
Confirmation statement. Statement with no updates. 2018-07-09 View Report
Accounts. Accounts type full. 2018-05-18 View Report
Persons with significant control. Cessation date: 2017-07-11. Psc name: Jonathan Mark Sinclair. 2017-08-15 View Report
Persons with significant control. Psc name: Jonathan Mark Sinclair. Notification date: 2017-07-11. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Gerald Stanley Sincalir. 2017-08-15 View Report
Persons with significant control. Psc name: Andrew Sinclair. Notification date: 2017-07-11. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Edward Ellis. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Leanne Smith. 2017-08-15 View Report
Persons with significant control. Psc name: Julian Harrington. Notification date: 2017-07-11. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Jeremy Phillips. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Judith Sadler. 2017-08-15 View Report
Persons with significant control. Notification date: 2017-07-11. Psc name: Richard Gwilym Seaward. 2017-08-15 View Report
Persons with significant control. Withdrawal date: 2017-08-15. 2017-08-15 View Report
Confirmation statement. Statement with no updates. 2017-08-07 View Report
Accounts. Accounts type full. 2017-05-30 View Report
Officers. Appointment date: 2016-12-16. Officer name: Mrs Eleanora Kay Sinclair. 2016-12-20 View Report
Officers. Officer name: Arthur Gwilym Potts. Termination date: 2016-12-16. 2016-12-20 View Report
Officers. Termination date: 2016-12-16. Officer name: Arthur Gwilym Potts. 2016-12-20 View Report
Address. Old address: C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales. Change date: 2016-08-31. New address: Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ. 2016-08-31 View Report
Address. New address: C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ. Change date: 2016-08-31. Old address: 3 Dan-Y-Bryn Road Port Talbot SA13 1AL. 2016-08-31 View Report
Confirmation statement. Statement with updates. 2016-07-25 View Report
Accounts. Accounts type full. 2016-06-08 View Report
Annual return. With made up date full list shareholders. 2015-07-13 View Report
Accounts. Accounts type small. 2015-06-04 View Report
Officers. Appointment date: 2014-07-10. Officer name: Mr Andrew James Sinclair. 2015-03-27 View Report
Annual return. With made up date full list shareholders. 2014-07-10 View Report
Accounts. Accounts type small. 2014-06-19 View Report
Annual return. With made up date full list shareholders. 2013-06-19 View Report
Accounts. Accounts type small. 2013-06-07 View Report
Mortgage. Charge number: 062835890001. 2013-04-22 View Report