About

Registered Number: 05047317
Date of Incorporation: 17/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Griffin Terrace, Talyllyn, Brecon, Powys, LD3 7TD

 

Having been setup in 2004, Talybont-on-usk Energy have registered office in Brecon, Powys, it's status in the Companies House registry is set to "Active". There are 14 directors listed for this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALDWIN, Simon Charles 17 July 2012 - 1
GOLD, William Lesley 27 November 2019 - 1
HARRISON, Michael David Knox 29 May 2019 - 1
HOPE, Guy Richard 18 March 2015 - 1
WILLIAMS, Hilary 16 June 2009 - 1
BROCKWELL, David 16 June 2009 21 July 2011 1
BUGLER, Lucinda 17 February 2004 21 July 2011 1
DAVID, Anthony Timothy Markham 24 May 2004 20 March 2007 1
FORSTER, Nigel 17 February 2004 26 March 2012 1
HAM, Grenville Morgan 20 May 2008 16 June 2009 1
RODERICK, Andrew James 22 May 2013 01 January 2018 1
VINCE, Edward Jeffrey 17 February 2004 02 March 2007 1
WILLIAMS, Carol Diane 17 February 2004 01 December 2005 1
WILLIAMS, Glyn Owen 06 April 2004 26 March 2007 1

Filing History

Document Type Date
CS01 - N/A 27 February 2020
AP01 - Appointment of director 22 December 2019
TM01 - Termination of appointment of director 22 December 2019
AA - Annual Accounts 20 September 2019
AP01 - Appointment of director 31 May 2019
TM01 - Termination of appointment of director 27 May 2019
TM01 - Termination of appointment of director 23 April 2019
CS01 - N/A 02 March 2019
AA - Annual Accounts 27 April 2018
CS01 - N/A 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 19 February 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 25 February 2016
CH01 - Change of particulars for director 25 February 2016
AA - Annual Accounts 16 July 2015
AP01 - Appointment of director 12 April 2015
AR01 - Annual Return 22 February 2015
AA - Annual Accounts 30 September 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
CH01 - Change of particulars for director 04 July 2014
AP01 - Appointment of director 03 July 2014
CH01 - Change of particulars for director 03 July 2014
CH01 - Change of particulars for director 30 June 2014
CH01 - Change of particulars for director 29 June 2014
TM01 - Termination of appointment of director 29 June 2014
AR01 - Annual Return 18 February 2014
AA - Annual Accounts 26 September 2013
AP01 - Appointment of director 14 August 2013
AR01 - Annual Return 21 February 2013
AP01 - Appointment of director 09 October 2012
AA - Annual Accounts 05 October 2012
TM01 - Termination of appointment of director 20 April 2012
AR01 - Annual Return 18 February 2012
AA - Annual Accounts 23 September 2011
AP01 - Appointment of director 22 August 2011
TM01 - Termination of appointment of director 19 August 2011
TM01 - Termination of appointment of director 19 August 2011
AD01 - Change of registered office address 27 May 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 02 October 2010
AP01 - Appointment of director 18 June 2010
AR01 - Annual Return 03 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 30 September 2009
288a - Notice of appointment of directors or secretaries 10 September 2009
288a - Notice of appointment of directors or secretaries 09 September 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
288b - Notice of resignation of directors or secretaries 27 June 2009
363a - Annual Return 03 March 2009
288b - Notice of resignation of directors or secretaries 20 February 2009
288a - Notice of appointment of directors or secretaries 07 November 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
288a - Notice of appointment of directors or secretaries 18 August 2008
AA - Annual Accounts 29 July 2008
363a - Annual Return 15 April 2008
288b - Notice of resignation of directors or secretaries 10 March 2008
AA - Annual Accounts 28 November 2007
288a - Notice of appointment of directors or secretaries 18 April 2007
288b - Notice of resignation of directors or secretaries 02 April 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
288b - Notice of resignation of directors or secretaries 28 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288c - Notice of change of directors or secretaries or in their particulars 08 March 2007
288b - Notice of resignation of directors or secretaries 19 January 2007
288a - Notice of appointment of directors or secretaries 16 January 2007
AA - Annual Accounts 12 May 2006
288b - Notice of resignation of directors or secretaries 02 March 2006
363a - Annual Return 20 February 2006
288b - Notice of resignation of directors or secretaries 20 February 2006
363s - Annual Return 13 April 2005
AA - Annual Accounts 30 March 2005
288a - Notice of appointment of directors or secretaries 18 March 2005
225 - Change of Accounting Reference Date 10 January 2005
288a - Notice of appointment of directors or secretaries 06 January 2005
288a - Notice of appointment of directors or secretaries 08 June 2004
288a - Notice of appointment of directors or secretaries 08 June 2004
NEWINC - New incorporation documents 17 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.