About

Registered Number: 00617416
Date of Incorporation: 23/12/1958 (65 years and 4 months ago)
Company Status: Active
Registered Address: Tovali Works, Glanyrafon Road, Carmarthen, Carmarthenshire, SA31 3AR

 

Founded in 1958, Tovali Ltd has its registered office in Carmarthen in Carmarthenshire, it has a status of "Active". There is one director listed as Harries, Lizzie Anne for the company. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIES, Lizzie Anne N/A 10 December 2009 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 11 December 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 27 December 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 30 December 2016
AR01 - Annual Return 31 December 2015
MR01 - N/A 30 October 2015
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 29 December 2014
AA - Annual Accounts 29 December 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 12 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 20 December 2012
MG01 - Particulars of a mortgage or charge 24 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 19 December 2011
MG01 - Particulars of a mortgage or charge 19 August 2011
AR01 - Annual Return 13 January 2011
AA - Annual Accounts 10 December 2010
AA - Annual Accounts 19 December 2009
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
TM01 - Termination of appointment of director 17 December 2009
363a - Annual Return 17 March 2009
AA - Annual Accounts 25 February 2009
AA - Annual Accounts 01 February 2008
363a - Annual Return 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
288c - Notice of change of directors or secretaries or in their particulars 30 January 2008
395 - Particulars of a mortgage or charge 24 July 2007
363a - Annual Return 08 January 2007
AA - Annual Accounts 18 July 2006
AA - Annual Accounts 27 January 2006
363a - Annual Return 16 December 2005
395 - Particulars of a mortgage or charge 18 February 2005
AA - Annual Accounts 26 January 2005
363s - Annual Return 22 December 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 29 December 2003
AA - Annual Accounts 22 January 2003
363s - Annual Return 24 December 2002
AA - Annual Accounts 04 February 2002
363s - Annual Return 07 January 2002
AA - Annual Accounts 25 January 2001
363s - Annual Return 03 January 2001
AA - Annual Accounts 26 January 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 04 February 1999
363s - Annual Return 18 December 1998
AA - Annual Accounts 01 February 1998
363s - Annual Return 23 January 1998
AA - Annual Accounts 13 December 1996
363s - Annual Return 13 December 1996
AA - Annual Accounts 22 January 1996
287 - Change in situation or address of Registered Office 02 January 1996
363s - Annual Return 13 December 1995
363a - Annual Return 07 February 1995
AA - Annual Accounts 30 January 1995
363s - Annual Return 21 December 1993
288 - N/A 29 November 1993
288 - N/A 29 November 1993
AA - Annual Accounts 29 November 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 25 November 1992
AA - Annual Accounts 17 March 1992
363b - Annual Return 06 February 1992
AA - Annual Accounts 07 December 1990
363 - Annual Return 07 December 1990
AA - Annual Accounts 22 January 1990
363 - Annual Return 22 January 1990
AA - Annual Accounts 28 June 1989
AA - Annual Accounts 28 June 1989
363 - Annual Return 28 June 1989
363 - Annual Return 28 June 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 28 June 1989
395 - Particulars of a mortgage or charge 14 January 1988
AA - Annual Accounts 16 September 1987
363 - Annual Return 16 September 1987
363 - Annual Return 16 September 1987
AA - Annual Accounts 16 September 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2015 Outstanding

N/A

Debenture 14 February 2012 Outstanding

N/A

Legal assignment 18 August 2011 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 20 July 2007 Outstanding

N/A

Debenture 17 February 2005 Outstanding

N/A

Legal charge 12 January 1988 Outstanding

N/A

Legal charge 18 May 1983 Outstanding

N/A

Charge 29 April 1983 Outstanding

N/A

Mortgage 04 February 1976 Outstanding

N/A

Mortgage 24 February 1972 Outstanding

N/A

Charge 10 April 1959 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.