About

Registered Number: 03381160
Date of Incorporation: 04/06/1997 (27 years and 10 months ago)
Company Status: Active
Registered Address: Market Chambers, Market Street, Pontypridd, Mid Glamorgan, CF37 2ST

 

Established in 1997, Taff Investments Ltd have registered office in Pontypridd, it's status in the Companies House registry is set to "Active". There are 2 directors listed for Taff Investments Ltd in the Companies House registry. 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
JOHN, Nigel Stradling 04 June 1997 - 1
JOHN, Nicholas Stradling 01 January 2005 18 December 2018 1

Filing History

Document Type Date
CS01 - N/A 18 May 2020
AA - Annual Accounts 25 September 2019
PSC07 - N/A 27 June 2019
PSC02 - N/A 27 June 2019
CS01 - N/A 07 May 2019
TM01 - Termination of appointment of director 31 December 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 28 September 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 02 November 2016
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 03 June 2014
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
MR04 - N/A 27 November 2013
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 17 June 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 03 August 2012
RESOLUTIONS - N/A 17 February 2012
MEM/ARTS - N/A 17 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MG01 - Particulars of a mortgage or charge 11 February 2012
MISC - Miscellaneous document 24 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 May 2010
CH01 - Change of particulars for director 25 May 2010
CH01 - Change of particulars for director 25 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 09 June 2009
288c - Notice of change of directors or secretaries or in their particulars 08 June 2009
AA - Annual Accounts 19 November 2008
363a - Annual Return 04 June 2008
AUD - Auditor's letter of resignation 28 February 2008
288b - Notice of resignation of directors or secretaries 16 November 2007
AAMD - Amended Accounts 28 October 2007
AA - Annual Accounts 05 October 2007
363a - Annual Return 16 May 2007
395 - Particulars of a mortgage or charge 23 January 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 03 October 2005
363s - Annual Return 23 May 2005
288a - Notice of appointment of directors or secretaries 11 January 2005
AA - Annual Accounts 02 November 2004
363s - Annual Return 21 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 26 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
AA - Annual Accounts 15 October 2002
395 - Particulars of a mortgage or charge 11 September 2002
363s - Annual Return 17 June 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 June 2001
288a - Notice of appointment of directors or secretaries 12 February 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 08 June 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 10 June 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 27 August 1998
395 - Particulars of a mortgage or charge 10 September 1997
225 - Change of Accounting Reference Date 22 June 1997
RESOLUTIONS - N/A 10 June 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 June 1997
287 - Change in situation or address of Registered Office 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288a - Notice of appointment of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
288b - Notice of resignation of directors or secretaries 10 June 1997
NEWINC - New incorporation documents 04 June 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 31 January 2012 Outstanding

N/A

Legal charge 31 January 2012 Outstanding

N/A

Legal mortgage 11 January 2007 Fully Satisfied

N/A

Legal mortgage 17 April 2003 Fully Satisfied

N/A

Legal mortgage 10 September 2002 Fully Satisfied

N/A

Legal mortgage 24 January 2001 Fully Satisfied

N/A

Debenture 05 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.