About

Registered Number: 05250394
Date of Incorporation: 05/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: 18 Tan Y Bwlch, Mynydd Llandegai, Bangor, Gwynedd, LL57 4DX

 

Established in 2004, Mynydd Timber Service Ltd has its registered office in Bangor, it's status at Companies House is "Active". The companies directors are listed as Sweeny, John Paul, Mitchinson, John Howard, Sweeny, Peter Joseph in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENY, John Paul 05 October 2004 - 1
MITCHINSON, John Howard 15 February 2006 30 September 2006 1
SWEENY, Peter Joseph 05 October 2004 04 October 2019 1

Filing History

Document Type Date
CS01 - N/A 28 September 2020
AA - Annual Accounts 24 December 2019
TM01 - Termination of appointment of director 07 October 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 21 October 2018
AA - Annual Accounts 27 December 2017
CS01 - N/A 30 October 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 20 October 2016
MR04 - N/A 13 October 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 11 October 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 22 October 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 13 October 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 23 December 2009
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH01 - Change of particulars for director 19 November 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 03 November 2008
363a - Annual Return 05 December 2007
AA - Annual Accounts 02 June 2007
363s - Annual Return 13 November 2006
288b - Notice of resignation of directors or secretaries 12 October 2006
AA - Annual Accounts 09 August 2006
395 - Particulars of a mortgage or charge 11 May 2006
RESOLUTIONS - N/A 24 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 2006
123 - Notice of increase in nominal capital 24 February 2006
288a - Notice of appointment of directors or secretaries 24 February 2006
363s - Annual Return 25 November 2005
225 - Change of Accounting Reference Date 21 July 2005
NEWINC - New incorporation documents 05 October 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 08 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.