About

Registered Number: 03999086
Date of Incorporation: 22/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: Glyncynwal Uchaf Farm, Lower Cwmtwrch, Swansea, West Glamorgan, SA9 2QQ

 

Based in Swansea, Tir Canol Holdings Ltd was registered on 22 May 2000, it's status in the Companies House registry is set to "Active". The companies directors are listed as Adams, John Leighton, Adams, Jean, Adams, William Ifor. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, John Leighton 22 May 2000 - 1
ADAMS, Jean 22 May 2000 24 April 2012 1
ADAMS, William Ifor 22 May 2000 24 April 2012 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 28 May 2020
AA - Annual Accounts 30 September 2019
MR01 - N/A 18 September 2019
CS01 - N/A 23 May 2019
MR01 - N/A 13 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR04 - N/A 10 May 2019
MR01 - N/A 23 April 2019
MR01 - N/A 23 April 2019
PSC04 - N/A 15 March 2019
PSC04 - N/A 14 March 2019
AA - Annual Accounts 21 September 2018
CS01 - N/A 01 June 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 23 May 2017
AA - Annual Accounts 23 September 2016
AR01 - Annual Return 01 June 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 04 June 2015
MR01 - N/A 17 March 2015
MR01 - N/A 03 March 2015
AA - Annual Accounts 01 October 2014
AR01 - Annual Return 28 May 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
MR01 - N/A 13 February 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 09 May 2012
TM01 - Termination of appointment of director 09 May 2012
AA - Annual Accounts 29 July 2011
AR01 - Annual Return 07 June 2011
AA - Annual Accounts 09 September 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
AA01 - Change of accounting reference date 15 February 2010
AA - Annual Accounts 25 November 2009
225 - Change of Accounting Reference Date 13 August 2009
363a - Annual Return 22 May 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 10 June 2008
AA - Annual Accounts 30 October 2007
363s - Annual Return 02 June 2007
AA - Annual Accounts 04 November 2006
363s - Annual Return 09 June 2006
395 - Particulars of a mortgage or charge 08 November 2005
AA - Annual Accounts 07 November 2005
363s - Annual Return 23 July 2005
AA - Annual Accounts 24 August 2004
363s - Annual Return 21 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 19 June 2003
AA - Annual Accounts 24 October 2002
363s - Annual Return 10 June 2002
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 15 February 2002
AA - Annual Accounts 31 October 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
363s - Annual Return 05 June 2001
225 - Change of Accounting Reference Date 29 March 2001
287 - Change in situation or address of Registered Office 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288a - Notice of appointment of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
288b - Notice of resignation of directors or secretaries 25 May 2000
NEWINC - New incorporation documents 22 May 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 September 2019 Outstanding

N/A

A registered charge 26 April 2019 Outstanding

N/A

A registered charge 23 April 2019 Outstanding

N/A

A registered charge 23 April 2019 Outstanding

N/A

A registered charge 24 February 2015 Fully Satisfied

N/A

A registered charge 24 February 2015 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

A registered charge 03 February 2014 Fully Satisfied

N/A

Guarantee & debenture 18 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.