T.S.T CARDIFF LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF11 8AT

Company number 03771433
Status Active
Incorporation Date 17 May 1999
Company Type Private Limited Company
Address FIX AUTO CARDIFF, WHITTLE ROAD, CARDIFF, CF11 8AT
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-07-22 GBP 52 ; Total exemption small company accounts made up to 31 July 2015; Registration of charge 037714330005, created on 29 January 2016. The most likely internet sites of T.S.T CARDIFF LIMITED are www.tstcardiff.co.uk, and www.t-s-t-cardiff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. The distance to to Cardiff Queen Street Rail Station is 1.7 miles; to Cathays Rail Station is 1.8 miles; to Barry Docks Rail Station is 5.2 miles; to Barry Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T S T Cardiff Limited is a Private Limited Company. The company registration number is 03771433. T S T Cardiff Limited has been working since 17 May 1999. The present status of the company is Active. The registered address of T S T Cardiff Limited is Fix Auto Cardiff Whittle Road Cardiff Cf11 8at. . PEART, Janet Norma is a Secretary of the company. PEART, Dale Ashley is a Director of the company. PEART, Stephen Ronald is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director PEART, Dale Ashley has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
PEART, Janet Norma
Appointed Date: 17 May 1999

Director
PEART, Dale Ashley
Appointed Date: 01 October 2012
45 years old

Director
PEART, Stephen Ronald
Appointed Date: 17 May 1999
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 May 1999
Appointed Date: 17 May 1999

Director
PEART, Dale Ashley
Resigned: 30 April 2012
Appointed Date: 05 January 2005
45 years old

T.S.T CARDIFF LIMITED Events

22 Jul 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-07-22
  • GBP 52

08 May 2016
Total exemption small company accounts made up to 31 July 2015
02 Feb 2016
Registration of charge 037714330005, created on 29 January 2016
29 Jun 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 52

12 May 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 48 more events
27 May 1999
Director resigned
27 May 1999
New director appointed
27 May 1999
New secretary appointed
27 May 1999
Registered office changed on 27/05/99 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
17 May 1999
Incorporation

T.S.T CARDIFF LIMITED Charges

29 January 2016
Charge code 0377 1433 0005
Delivered: 2 February 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
25 November 2008
Debenture
Delivered: 28 November 2008
Status: Satisfied on 6 July 2013
Persons entitled: Finance Wales Investments (2) Limited
Description: Fixed and floating charge over the undertaking and all…
2 July 2008
Legal charge
Delivered: 15 July 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H land on the south east side of whittle road leckwith…
2 July 2008
Legal mortgage
Delivered: 15 July 2008
Status: Satisfied on 6 July 2013
Persons entitled: Finance Wales Investments (2) Limited
Description: L/H property k/a whittle road leckwith cardiff and all…
30 May 2008
Debenture
Delivered: 4 June 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…