About

Registered Number: 02984129
Date of Incorporation: 27/10/1994 (29 years and 5 months ago)
Company Status: Active
Registered Address: Treherbert Road, Hirwaun, Aberdare, Middle Glamorgan, CF44 9UF

 

Established in 1994, Goitre Tower Anthracite Ltd are based in Aberdare, it's status is listed as "Active". We do not know the number of employees at the organisation. The company has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMAS, Wayne 18 August 2016 - 1
Secretary Name Appointed Resigned Total Appointments
HILL, Giles Neil Jeremy 27 October 1994 23 December 1994 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
AA01 - Change of accounting reference date 16 June 2020
AA01 - Change of accounting reference date 17 March 2020
CS01 - N/A 28 November 2019
AA - Annual Accounts 27 June 2019
AA01 - Change of accounting reference date 28 March 2019
CS01 - N/A 13 November 2018
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 November 2017
AP01 - Appointment of director 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
AA - Annual Accounts 28 June 2017
AA01 - Change of accounting reference date 29 March 2017
CS01 - N/A 01 February 2017
AP01 - Appointment of director 20 December 2016
TM01 - Termination of appointment of director 20 December 2016
AA - Annual Accounts 29 June 2016
AA01 - Change of accounting reference date 06 April 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 19 March 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 03 April 2014
AR01 - Annual Return 17 December 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 20 December 2012
DISS40 - Notice of striking-off action discontinued 07 March 2012
GAZ1 - First notification of strike-off action in London Gazette 06 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH01 - Change of particulars for director 02 March 2012
CH03 - Change of particulars for secretary 02 March 2012
AR01 - Annual Return 02 March 2012
AA - Annual Accounts 01 March 2012
AA - Annual Accounts 16 March 2011
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 01 March 2010
AR01 - Annual Return 21 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
288a - Notice of appointment of directors or secretaries 18 March 2009
AA - Annual Accounts 26 February 2009
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 10 November 2008
288b - Notice of resignation of directors or secretaries 28 October 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 April 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288a - Notice of appointment of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
AA - Annual Accounts 29 January 2008
363s - Annual Return 29 January 2008
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 25 May 2007
288a - Notice of appointment of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 08 May 2007
288b - Notice of resignation of directors or secretaries 15 January 2007
225 - Change of Accounting Reference Date 30 October 2006
288a - Notice of appointment of directors or secretaries 31 July 2006
288b - Notice of resignation of directors or secretaries 31 July 2006
AA - Annual Accounts 13 April 2006
363s - Annual Return 09 March 2006
363s - Annual Return 09 May 2005
AA - Annual Accounts 02 November 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288b - Notice of resignation of directors or secretaries 14 October 2004
288a - Notice of appointment of directors or secretaries 01 September 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 17 February 2004
288a - Notice of appointment of directors or secretaries 16 December 2002
363s - Annual Return 06 December 2002
288a - Notice of appointment of directors or secretaries 06 December 2002
AA - Annual Accounts 04 November 2002
288a - Notice of appointment of directors or secretaries 14 May 2002
363s - Annual Return 12 February 2002
288a - Notice of appointment of directors or secretaries 12 February 2002
AA - Annual Accounts 05 September 2001
363s - Annual Return 23 January 2001
288a - Notice of appointment of directors or secretaries 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2001
288a - Notice of appointment of directors or secretaries 10 January 2001
AA - Annual Accounts 01 November 2000
RESOLUTIONS - N/A 14 August 2000
363s - Annual Return 15 March 2000
AA - Annual Accounts 30 November 1999
363s - Annual Return 27 January 1999
AA - Annual Accounts 14 August 1998
363s - Annual Return 12 December 1997
AA - Annual Accounts 03 November 1997
MEM/ARTS - N/A 10 March 1997
MEM/ARTS - N/A 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
288a - Notice of appointment of directors or secretaries 15 December 1996
363s - Annual Return 15 December 1996
288 - N/A 18 April 1996
AA - Annual Accounts 04 April 1996
363a - Annual Return 12 January 1996
288 - N/A 12 January 1996
288 - N/A 12 January 1996
288 - N/A 03 January 1996
287 - Change in situation or address of Registered Office 03 January 1996
395 - Particulars of a mortgage or charge 25 January 1995
288 - N/A 19 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
RESOLUTIONS - N/A 03 January 1995
128(4) - Notice of assignment of name or new name to any class of shares 03 January 1995
123 - Notice of increase in nominal capital 03 January 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 December 1994
288 - N/A 28 November 1994
287 - Change in situation or address of Registered Office 28 November 1994
288 - N/A 14 November 1994
288 - N/A 09 November 1994
288 - N/A 09 November 1994
NEWINC - New incorporation documents 27 October 1994

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.