About

Registered Number: 00325158
Date of Incorporation: 08/03/1937 (87 years and 1 month ago)
Company Status: Active
Registered Address: 77 Wonastow Road, Monmouth, NP25 5TW,

 

Established in 1937, Tri-wall Swansea Ltd have registered office in Monmouth, it has a status of "Active". Baker, Robert Kyle, Peters, Gavin Thomas, Suzuki, Yuji, Davies, Gregory Franklyn, Hinder, Ronald William, Huxtable, Leonard, Jones, Barrington Dudley, Lewis, Christopher Evan, Pinocci, Normanno Luigi John, Roberts, Lorraine Elizabeth, Stokes, Paul Arthur, Strange, Lyndon David are listed as directors of Tri-wall Swansea Ltd. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Robert Kyle 31 July 2017 - 1
PETERS, Gavin Thomas 31 July 2017 - 1
SUZUKI, Yuji 31 July 2017 - 1
DAVIES, Gregory Franklyn 16 July 2014 31 December 2019 1
HINDER, Ronald William N/A 30 September 2014 1
HUXTABLE, Leonard 31 January 2003 19 December 2008 1
JONES, Barrington Dudley N/A 31 January 2003 1
LEWIS, Christopher Evan 01 September 2014 31 July 2017 1
PINOCCI, Normanno Luigi John 31 January 2003 02 July 2011 1
ROBERTS, Lorraine Elizabeth 01 September 2014 31 July 2017 1
STOKES, Paul Arthur 31 January 2003 23 December 2004 1
STRANGE, Lyndon David 31 January 2003 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 13 April 2020
PSC05 - N/A 13 April 2020
TM01 - Termination of appointment of director 10 January 2020
AA - Annual Accounts 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR04 - N/A 02 August 2019
MR01 - N/A 02 August 2019
MR01 - N/A 02 August 2019
RESOLUTIONS - N/A 27 June 2019
MR04 - N/A 18 April 2019
CS01 - N/A 12 April 2019
AA - Annual Accounts 10 July 2018
CS01 - N/A 12 April 2018
TM01 - Termination of appointment of director 04 September 2017
AP01 - Appointment of director 30 August 2017
TM01 - Termination of appointment of director 29 August 2017
AD01 - Change of registered office address 29 August 2017
AP01 - Appointment of director 29 August 2017
AP01 - Appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM01 - Termination of appointment of director 29 August 2017
TM02 - Termination of appointment of secretary 29 August 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 12 April 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 27 April 2016
MR01 - N/A 18 April 2016
CH01 - Change of particulars for director 07 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH03 - Change of particulars for secretary 06 April 2016
AD01 - Change of registered office address 06 April 2016
AA - Annual Accounts 14 October 2015
MR04 - N/A 15 September 2015
AR01 - Annual Return 24 April 2015
MR01 - N/A 20 April 2015
MR01 - N/A 20 March 2015
MR01 - N/A 28 January 2015
MR01 - N/A 28 January 2015
MR04 - N/A 23 January 2015
AP01 - Appointment of director 23 December 2014
AP01 - Appointment of director 23 December 2014
TM01 - Termination of appointment of director 21 October 2014
AA - Annual Accounts 29 September 2014
AP01 - Appointment of director 24 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 23 May 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 16 May 2012
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 12 July 2011
TM01 - Termination of appointment of director 12 July 2011
AR01 - Annual Return 23 May 2011
CH01 - Change of particulars for director 23 May 2011
CH01 - Change of particulars for director 23 May 2011
AA - Annual Accounts 30 September 2010
RESOLUTIONS - N/A 23 June 2010
CONNOT - N/A 23 June 2010
RESOLUTIONS - N/A 28 April 2010
SH06 - Notice of cancellation of shares 28 April 2010
TM01 - Termination of appointment of director 28 April 2010
SH03 - Return of purchase of own shares 28 April 2010
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 12 June 2009
169 - Return by a company purchasing its own shares 14 January 2009
RESOLUTIONS - N/A 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 02 September 2008
363a - Annual Return 11 July 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 16 June 2007
AA - Annual Accounts 12 October 2006
363s - Annual Return 23 May 2006
395 - Particulars of a mortgage or charge 06 December 2005
AA - Annual Accounts 05 September 2005
363s - Annual Return 22 June 2005
288b - Notice of resignation of directors or secretaries 11 January 2005
AA - Annual Accounts 26 October 2004
395 - Particulars of a mortgage or charge 16 September 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 09 September 2003
363s - Annual Return 22 May 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
288a - Notice of appointment of directors or secretaries 27 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
RESOLUTIONS - N/A 19 February 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
288a - Notice of appointment of directors or secretaries 19 February 2003
288b - Notice of resignation of directors or secretaries 19 February 2003
169 - Return by a company purchasing its own shares 19 February 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 23 May 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 07 June 2001
AA - Annual Accounts 17 July 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 08 August 1999
363s - Annual Return 13 May 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 19 May 1998
AA - Annual Accounts 20 June 1997
363s - Annual Return 27 May 1997
AA - Annual Accounts 17 July 1996
363s - Annual Return 01 June 1996
AA - Annual Accounts 22 August 1995
363s - Annual Return 22 May 1995
AA - Annual Accounts 15 July 1994
363s - Annual Return 14 July 1994
AA - Annual Accounts 02 August 1993
RESOLUTIONS - N/A 27 July 1993
363s - Annual Return 07 July 1993
AA - Annual Accounts 11 September 1992
363s - Annual Return 02 June 1992
AA - Annual Accounts 03 July 1991
363a - Annual Return 03 July 1991
MEM/ARTS - N/A 06 November 1990
169 - Return by a company purchasing its own shares 25 September 1990
RESOLUTIONS - N/A 19 September 1990
RESOLUTIONS - N/A 19 September 1990
AA - Annual Accounts 07 September 1990
363 - Annual Return 07 September 1990
AA - Annual Accounts 20 November 1989
363 - Annual Return 20 November 1989
AA - Annual Accounts 14 December 1988
363 - Annual Return 14 December 1988
363 - Annual Return 14 December 1988
395 - Particulars of a mortgage or charge 16 August 1988
AA - Annual Accounts 27 June 1988
363 - Annual Return 20 January 1987
288 - N/A 20 January 1987
AA - Annual Accounts 24 May 1986
AA - Annual Accounts 04 May 1984
363 - Annual Return 30 April 1983

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 July 2019 Outstanding

N/A

A registered charge 29 July 2019 Outstanding

N/A

A registered charge 15 April 2016 Outstanding

N/A

A registered charge 20 April 2015 Outstanding

N/A

A registered charge 18 March 2015 Fully Satisfied

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

A registered charge 28 January 2015 Fully Satisfied

N/A

Fixed and floating charge 05 December 2005 Fully Satisfied

N/A

Chattel mortgage 08 September 2004 Fully Satisfied

N/A

Mortgage debenture 10 August 1988 Fully Satisfied

N/A

Legal charge 25 October 1960 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.