About

Registered Number: 04548038
Date of Incorporation: 30/09/2002 (22 years and 6 months ago)
Company Status: Active
Registered Address: Highdale House, 7 Centre Court, Main Avenue, Treforest Ind Estate, Pontypridd, CF37 5YR

 

T Teify Davies Ltd was founded on 30 September 2002 with its registered office in Treforest Ind Estate, Pontypridd, it has a status of "Active". The companies directors are Reardon, Dale, Williams, Geraint. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REARDON, Dale 30 September 2002 - 1
WILLIAMS, Geraint 30 September 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 January 2020
CS01 - N/A 18 October 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 23 February 2018
AA01 - Change of accounting reference date 31 January 2018
CS01 - N/A 18 October 2017
AA - Annual Accounts 30 January 2017
CS01 - N/A 23 November 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 13 November 2015
AA01 - Change of accounting reference date 19 January 2015
AR01 - Annual Return 05 November 2014
AA - Annual Accounts 21 July 2014
AR01 - Annual Return 18 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 02 October 2012
CH01 - Change of particulars for director 02 October 2012
AA - Annual Accounts 02 August 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 December 2011
AR01 - Annual Return 26 October 2011
CH01 - Change of particulars for director 26 October 2011
CH01 - Change of particulars for director 25 October 2011
CH03 - Change of particulars for secretary 25 October 2011
AA - Annual Accounts 29 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 November 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 09 November 2010
MG01 - Particulars of a mortgage or charge 02 November 2010
MG01 - Particulars of a mortgage or charge 29 October 2010
AR01 - Annual Return 28 October 2010
CH03 - Change of particulars for secretary 28 October 2010
CH01 - Change of particulars for director 28 October 2010
CH01 - Change of particulars for director 28 October 2010
AA - Annual Accounts 23 March 2010
AR01 - Annual Return 26 October 2009
AA - Annual Accounts 29 June 2009
363a - Annual Return 17 November 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 21 November 2007
AA - Annual Accounts 19 July 2007
AA - Annual Accounts 01 November 2006
363a - Annual Return 25 October 2006
363a - Annual Return 06 October 2005
AA - Annual Accounts 31 May 2005
395 - Particulars of a mortgage or charge 23 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
395 - Particulars of a mortgage or charge 12 November 2004
363s - Annual Return 28 September 2004
AA - Annual Accounts 06 March 2004
363s - Annual Return 08 October 2003
225 - Change of Accounting Reference Date 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288b - Notice of resignation of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
288a - Notice of appointment of directors or secretaries 26 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 November 2002
NEWINC - New incorporation documents 30 September 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Legal charge 29 October 2010 Outstanding

N/A

Debenture 26 October 2010 Outstanding

N/A

Debenture 10 November 2004 Fully Satisfied

N/A

Legal mortgage 29 October 2004 Fully Satisfied

N/A

Legal mortgage 29 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.