About

Registered Number: 06995899
Date of Incorporation: 20/08/2009 (14 years and 8 months ago)
Company Status: Active
Registered Address: Tower Colliery Tirherbert Road, Rhigos, Aberdare, Mid Glamorgan, CF44 9UF

 

Founded in 2009, Tower Regeneration Ltd has its registered office in Mid Glamorgan, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the Tower Regeneration Ltd. The current directors of this company are listed as Weatherall, Lee, Ball, David Howard, Dougan, Kevin James Stewart, Dougan, Kevin, Lewis, Geoffrey, Pearce, David Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WEATHERALL, Lee 31 May 2019 - 1
BALL, David Howard 26 August 2009 10 October 2011 1
DOUGAN, Kevin James Stewart 02 December 2017 31 May 2019 1
DOUGAN, Kevin 20 August 2009 01 December 2017 1
LEWIS, Geoffrey 26 August 2009 10 October 2011 1
PEARCE, David Thomas 15 October 2013 28 February 2019 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 03 March 2020
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
MR04 - N/A 24 September 2019
CS01 - N/A 20 August 2019
TM01 - Termination of appointment of director 31 May 2019
TM01 - Termination of appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
AP01 - Appointment of director 31 May 2019
DISS40 - Notice of striking-off action discontinued 11 May 2019
AA - Annual Accounts 09 May 2019
GAZ1 - First notification of strike-off action in London Gazette 30 April 2019
TM01 - Termination of appointment of director 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
CS01 - N/A 22 August 2018
AP01 - Appointment of director 27 April 2018
AA - Annual Accounts 19 February 2018
TM01 - Termination of appointment of director 04 January 2018
AP01 - Appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
CS01 - N/A 30 August 2017
AA - Annual Accounts 02 March 2017
AP01 - Appointment of director 13 December 2016
TM01 - Termination of appointment of director 12 December 2016
CS01 - N/A 25 August 2016
AA - Annual Accounts 11 May 2016
DISS40 - Notice of striking-off action discontinued 04 May 2016
GAZ1 - First notification of strike-off action in London Gazette 03 May 2016
AR01 - Annual Return 15 September 2015
AP01 - Appointment of director 06 May 2015
TM01 - Termination of appointment of director 06 May 2015
AA - Annual Accounts 11 March 2015
CH01 - Change of particulars for director 30 September 2014
AR01 - Annual Return 28 August 2014
AA - Annual Accounts 04 April 2014
AP01 - Appointment of director 29 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
TM01 - Termination of appointment of director 29 October 2013
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 18 September 2012
MG01 - Particulars of a mortgage or charge 31 July 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
MG01 - Particulars of a mortgage or charge 05 May 2012
AA - Annual Accounts 01 March 2012
AP01 - Appointment of director 07 November 2011
AP01 - Appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
TM01 - Termination of appointment of director 07 November 2011
AR01 - Annual Return 14 October 2011
AA - Annual Accounts 18 April 2011
AR01 - Annual Return 05 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 02 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 02 October 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH03 - Change of particulars for secretary 15 July 2010
CH01 - Change of particulars for director 15 July 2010
AP01 - Appointment of director 28 October 2009
AP01 - Appointment of director 19 October 2009
AP01 - Appointment of director 19 October 2009
AA01 - Change of accounting reference date 05 October 2009
RESOLUTIONS - N/A 25 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 September 2009
123 - Notice of increase in nominal capital 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
287 - Change in situation or address of Registered Office 25 September 2009
CERTNM - Change of name certificate 25 September 2009
395 - Particulars of a mortgage or charge 15 September 2009
NEWINC - New incorporation documents 20 August 2009

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 25 July 2012 Fully Satisfied

N/A

Legal mortgage 02 May 2012 Fully Satisfied

N/A

Debenture 02 May 2012 Fully Satisfied

N/A

Loan agreement and legal charge 26 August 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.