About

Registered Number: 02589217
Date of Incorporation: 07/03/1991 (33 years and 3 months ago)
Company Status: Active
Registered Address: Tinopolis Centre, Park Street, Llanelli, Dyfed, SA15 3YE

 

Established in 1991, Tinopolis Facilities Ltd have registered office in Llanelli in Dyfed, it has a status of "Active". There are 12 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, David Keith 15 February 1993 26 October 1994 1
GALE, Esmond John 31 December 1993 17 July 1996 1
JONES, David Laurie 03 December 1991 02 June 1993 1
JONES, Dennis Pritchard N/A 25 October 1993 1
MCAVOY, Jeffrey Michael 20 December 1993 30 October 1994 1
MURRELL, Brian 15 June 1992 12 June 1995 1
NEAL, John Alan N/A 25 October 1993 1
THOMAS, David Lynn 28 March 1991 17 July 1996 1
THOMAS, David Richard N/A 25 October 1993 1
THOMAS, Henry Irfon N/A 25 October 1993 1
WILLIAMS, Huw Brian 04 October 1993 17 July 1996 1
Secretary Name Appointed Resigned Total Appointments
BISHOP, John Philip 01 January 1995 29 April 1996 1

Filing History

Document Type Date
AA - Annual Accounts 10 June 2020
PARENT_ACC - N/A 10 June 2020
GUARANTEE2 - N/A 10 June 2020
AGREEMENT2 - N/A 10 June 2020
CS01 - N/A 16 March 2020
AA - Annual Accounts 20 June 2019
PARENT_ACC - N/A 20 June 2019
AGREEMENT2 - N/A 20 June 2019
GUARANTEE2 - N/A 20 June 2019
CS01 - N/A 01 April 2019
CH01 - Change of particulars for director 04 September 2018
CH03 - Change of particulars for secretary 04 September 2018
AA - Annual Accounts 18 June 2018
PARENT_ACC - N/A 18 June 2018
GUARANTEE2 - N/A 18 June 2018
AGREEMENT2 - N/A 18 June 2018
CS01 - N/A 05 March 2018
MR01 - N/A 28 December 2017
MR04 - N/A 23 November 2017
MR04 - N/A 23 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 02 March 2017
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 29 June 2015
MR01 - N/A 15 May 2015
AR01 - Annual Return 09 March 2015
CH01 - Change of particulars for director 19 January 2015
CH01 - Change of particulars for director 19 January 2015
MISC - Miscellaneous document 28 July 2014
AA - Annual Accounts 24 June 2014
AR01 - Annual Return 04 March 2014
AP01 - Appointment of director 23 January 2014
AP01 - Appointment of director 23 January 2014
AA - Annual Accounts 02 July 2013
AR01 - Annual Return 05 March 2013
AA - Annual Accounts 21 June 2012
AR01 - Annual Return 06 March 2012
RESOLUTIONS - N/A 14 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 July 2011
MG01 - Particulars of a mortgage or charge 08 July 2011
AA - Annual Accounts 22 June 2011
AR01 - Annual Return 26 May 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 29 April 2010
AA - Annual Accounts 02 May 2009
363a - Annual Return 02 March 2009
395 - Particulars of a mortgage or charge 24 September 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 12 September 2008
RESOLUTIONS - N/A 11 September 2008
MEM/ARTS - N/A 11 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 04 June 2008
395 - Particulars of a mortgage or charge 12 February 2008
AA - Annual Accounts 31 July 2007
363a - Annual Return 28 March 2007
AA - Annual Accounts 01 August 2006
363a - Annual Return 19 April 2006
395 - Particulars of a mortgage or charge 29 December 2005
AA - Annual Accounts 11 October 2005
363s - Annual Return 06 May 2005
AUD - Auditor's letter of resignation 23 November 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 01 April 2004
CERTNM - Change of name certificate 21 November 2003
AA - Annual Accounts 15 September 2003
363s - Annual Return 28 March 2003
AA - Annual Accounts 02 August 2002
363s - Annual Return 12 March 2002
395 - Particulars of a mortgage or charge 07 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 27 April 2001
288b - Notice of resignation of directors or secretaries 04 October 2000
AA - Annual Accounts 26 September 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
363s - Annual Return 04 April 2000
AA - Annual Accounts 04 August 1999
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 09 July 1999
395 - Particulars of a mortgage or charge 06 July 1999
363s - Annual Return 20 April 1999
AA - Annual Accounts 31 July 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 16 October 1997
395 - Particulars of a mortgage or charge 29 July 1997
225 - Change of Accounting Reference Date 17 July 1997
363s - Annual Return 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
AA - Annual Accounts 26 March 1997
363b - Annual Return 18 March 1997
363(287) - N/A 18 March 1997
CERTNM - Change of name certificate 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288a - Notice of appointment of directors or secretaries 27 February 1997
288b - Notice of resignation of directors or secretaries 11 February 1997
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
288 - N/A 05 September 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 August 1996
AA - Annual Accounts 06 May 1996
287 - Change in situation or address of Registered Office 05 October 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
395 - Particulars of a mortgage or charge 03 August 1995
288 - N/A 22 June 1995
288 - N/A 20 June 1995
363s - Annual Return 13 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 1995
RESOLUTIONS - N/A 20 January 1995
288 - N/A 20 January 1995
123 - Notice of increase in nominal capital 20 January 1995
PRE95 - N/A 01 January 1995
395 - Particulars of a mortgage or charge 23 December 1994
395 - Particulars of a mortgage or charge 23 December 1994
395 - Particulars of a mortgage or charge 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 1994
288 - N/A 11 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
288 - N/A 05 December 1994
AA - Annual Accounts 03 November 1994
363s - Annual Return 21 June 1994
288 - N/A 08 February 1994
288 - N/A 25 January 1994
363s - Annual Return 15 December 1993
288 - N/A 15 December 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
288 - N/A 25 November 1993
287 - Change in situation or address of Registered Office 17 November 1993
288 - N/A 27 August 1993
395 - Particulars of a mortgage or charge 12 June 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 1993
AA - Annual Accounts 27 April 1993
AA - Annual Accounts 25 February 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 1992
288 - N/A 29 July 1992
363s - Annual Return 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
288 - N/A 11 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 May 1992
288 - N/A 02 February 1992
288 - N/A 02 February 1992
123 - Notice of increase in nominal capital 01 February 1992
288 - N/A 28 January 1992
287 - Change in situation or address of Registered Office 08 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 September 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
288 - N/A 07 September 1991
288 - N/A 29 July 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
288 - N/A 30 April 1991
287 - Change in situation or address of Registered Office 26 April 1991
NEWINC - New incorporation documents 07 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 December 2017 Outstanding

N/A

A registered charge 30 April 2015 Fully Satisfied

N/A

Debenture 27 June 2011 Fully Satisfied

N/A

Deed of accession and charge 08 September 2008 Fully Satisfied

N/A

Guarantee & debenture 04 February 2008 Fully Satisfied

N/A

Guarantee & debenture 12 December 2005 Fully Satisfied

N/A

Guarantee & debenture 27 November 2001 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Chattel mortgage 29 June 1999 Fully Satisfied

N/A

Guarantee & debenture 08 July 1997 Fully Satisfied

N/A

Chattel mortgage 27 July 1995 Fully Satisfied

N/A

Single debenture 27 July 1995 Fully Satisfied

N/A

Fixed and floating charge 19 December 1994 Fully Satisfied

N/A

Mortgage deed 19 December 1994 Fully Satisfied

N/A

Deposit agreement 30 November 1994 Fully Satisfied

N/A

Debenture 02 June 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.