About

Registered Number: 03361902
Date of Incorporation: 29/04/1997 (27 years and 1 month ago)
Company Status: Active
Registered Address: Voluntary Action Centre 89-90 High Street, Pontmorlais, Merthyr Tydfil, CF47 8UH

 

Safer Merthyr Tydfil Ltd was founded on 29 April 1997, it's status is listed as "Active". Mahoney, Nicola Barbara, Jones, Christopher Brandon, Slade, Victoria, Smith, William Richard, Thomas, Maria, King, Susan Jean, Baker, Ronald Malcolm, Barrett, Howard, Davies, Carl Robert, Evans, Linda, Eveleigh, Brian, Harman, Peter, Hoare, Russell Norman, James, David Idwal, Jehu, Melvin, Vice Chair, Jones, June, Lewis, Paul, Marsh, Frank, Martin-jones, Elizabeth, Meredith, John James, Morris, Trevor John, Superintendent, Roberts, Brian, Thomas, Raymond, Councillor, Vaughan, Peter James, Watkins, Colette, Williams, Nerys are the current directors of this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JONES, Christopher Brandon 31 July 2020 - 1
SLADE, Victoria 05 June 2017 - 1
SMITH, William Richard 15 May 2012 - 1
THOMAS, Maria 29 January 2014 - 1
BAKER, Ronald Malcolm 29 April 1997 31 October 1997 1
BARRETT, Howard 29 August 2008 07 November 2009 1
DAVIES, Carl Robert 12 May 2006 04 May 2007 1
EVANS, Linda 24 September 1998 09 May 2003 1
EVELEIGH, Brian 29 April 1997 22 July 1998 1
HARMAN, Peter 28 July 2006 05 June 2014 1
HOARE, Russell Norman 25 November 2003 22 November 2018 1
JAMES, David Idwal 29 April 1997 20 June 2002 1
JEHU, Melvin, Vice Chair 26 October 2000 30 April 2003 1
JONES, June 29 April 1997 26 October 2000 1
LEWIS, Paul 13 May 2004 27 November 2009 1
MARSH, Frank 29 April 1997 09 April 1998 1
MARTIN-JONES, Elizabeth 25 January 2008 26 October 2012 1
MEREDITH, John James 29 April 1997 11 November 2003 1
MORRIS, Trevor John, Superintendent 01 May 2003 09 February 2006 1
ROBERTS, Brian 07 July 1999 11 November 2003 1
THOMAS, Raymond, Councillor 29 April 1997 29 August 2008 1
VAUGHAN, Peter James 28 January 1999 26 October 2000 1
WATKINS, Colette 26 October 2000 20 June 2003 1
WILLIAMS, Nerys 14 July 2017 09 March 2020 1
Secretary Name Appointed Resigned Total Appointments
MAHONEY, Nicola Barbara 01 January 2010 - 1
KING, Susan Jean 29 April 1997 31 March 1999 1

Filing History

Document Type Date
AP01 - Appointment of director 21 August 2020
CS01 - N/A 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
TM01 - Termination of appointment of director 06 May 2020
AA - Annual Accounts 31 December 2019
CS01 - N/A 09 May 2019
TM01 - Termination of appointment of director 09 May 2019
CH01 - Change of particulars for director 09 May 2019
AA - Annual Accounts 03 December 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AA - Annual Accounts 21 November 2017
CS01 - N/A 04 May 2017
AA - Annual Accounts 09 December 2016
AR01 - Annual Return 24 May 2016
AP01 - Appointment of director 24 May 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 27 May 2015
AP01 - Appointment of director 27 May 2015
TM01 - Termination of appointment of director 27 May 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 23 May 2014
AA - Annual Accounts 15 November 2013
AP01 - Appointment of director 28 August 2013
AR01 - Annual Return 14 May 2013
TM01 - Termination of appointment of director 14 May 2013
AA - Annual Accounts 17 December 2012
AR01 - Annual Return 10 May 2012
AA - Annual Accounts 11 November 2011
AR01 - Annual Return 18 May 2011
AA - Annual Accounts 10 December 2010
AP03 - Appointment of secretary 25 June 2010
TM02 - Termination of appointment of secretary 25 June 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
TM01 - Termination of appointment of director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
CH01 - Change of particulars for director 10 May 2010
TM01 - Termination of appointment of director 10 May 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 30 April 2009
288b - Notice of resignation of directors or secretaries 30 April 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
288a - Notice of appointment of directors or secretaries 07 February 2009
AA - Annual Accounts 08 January 2009
363a - Annual Return 22 July 2008
287 - Change in situation or address of Registered Office 22 July 2008
AA - Annual Accounts 07 January 2008
288a - Notice of appointment of directors or secretaries 31 October 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
288b - Notice of resignation of directors or secretaries 14 August 2007
363s - Annual Return 13 June 2007
AA - Annual Accounts 18 December 2006
288a - Notice of appointment of directors or secretaries 01 December 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 20 December 2005
363s - Annual Return 20 May 2005
288a - Notice of appointment of directors or secretaries 20 May 2005
AA - Annual Accounts 29 November 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
288b - Notice of resignation of directors or secretaries 15 June 2004
363s - Annual Return 10 May 2004
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
288a - Notice of appointment of directors or secretaries 07 December 2003
AA - Annual Accounts 19 November 2003
288b - Notice of resignation of directors or secretaries 25 July 2003
363s - Annual Return 11 June 2003
288a - Notice of appointment of directors or secretaries 11 June 2003
AA - Annual Accounts 06 November 2002
363s - Annual Return 09 May 2002
AA - Annual Accounts 14 December 2001
287 - Change in situation or address of Registered Office 15 October 2001
287 - Change in situation or address of Registered Office 04 October 2001
363s - Annual Return 08 May 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
288a - Notice of appointment of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
288b - Notice of resignation of directors or secretaries 23 November 2000
AA - Annual Accounts 10 November 2000
363s - Annual Return 23 May 2000
288a - Notice of appointment of directors or secretaries 25 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 18 May 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 14 May 1999
288a - Notice of appointment of directors or secretaries 04 November 1998
288a - Notice of appointment of directors or secretaries 04 November 1998
AA - Annual Accounts 01 October 1998
363s - Annual Return 19 May 1998
288b - Notice of resignation of directors or secretaries 26 March 1998
225 - Change of Accounting Reference Date 19 August 1997
NEWINC - New incorporation documents 29 April 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.