About

Registered Number: 01319457
Date of Incorporation: 29/06/1977 (46 years and 10 months ago)
Company Status: Active
Registered Address: Sunnyvale Holiday Park, Valley Road, Saundersfoot, SA69 9BP,

 

Trefalun Ltd was registered on 29 June 1977 with its registered office in Saundersfoot, it's status is listed as "Active". Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Deakin, Elizabeth, Deakin, Dean Alfred, Deakin, Elizabeth, James, Vivian Gwyn, James, Jacqueline Victoria, James, Vivian Gwyn.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAKIN, Dean Alfred 23 March 2020 - 1
DEAKIN, Elizabeth 23 March 2020 - 1
JAMES, Jacqueline Victoria 05 August 1992 23 March 2020 1
JAMES, Vivian Gwyn 06 April 2005 23 March 2020 1
Secretary Name Appointed Resigned Total Appointments
DEAKIN, Elizabeth 23 March 2020 - 1
JAMES, Vivian Gwyn 01 June 2012 23 March 2020 1

Filing History

Document Type Date
AP03 - Appointment of secretary 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM01 - Termination of appointment of director 24 April 2020
TM02 - Termination of appointment of secretary 24 April 2020
AP01 - Appointment of director 24 April 2020
AP01 - Appointment of director 24 April 2020
AD01 - Change of registered office address 24 April 2020
PSC07 - N/A 24 April 2020
PSC02 - N/A 24 April 2020
PSC07 - N/A 24 April 2020
MR01 - N/A 27 March 2020
MR01 - N/A 27 March 2020
AA - Annual Accounts 19 February 2020
CS01 - N/A 21 December 2019
AD01 - Change of registered office address 04 May 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 13 December 2018
AA - Annual Accounts 18 April 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 20 March 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 23 March 2016
AR01 - Annual Return 15 December 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 22 January 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 01 July 2014
AR01 - Annual Return 16 December 2013
CH01 - Change of particulars for director 16 December 2013
CH01 - Change of particulars for director 16 December 2013
AA - Annual Accounts 19 July 2013
AR01 - Annual Return 18 December 2012
AP03 - Appointment of secretary 18 December 2012
TM01 - Termination of appointment of director 18 December 2012
TM02 - Termination of appointment of secretary 18 December 2012
AA - Annual Accounts 03 August 2012
AR01 - Annual Return 22 December 2011
AA - Annual Accounts 06 July 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 28 June 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
RESOLUTIONS - N/A 26 August 2009
MEM/ARTS - N/A 26 August 2009
AA - Annual Accounts 06 August 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 20 September 2007
363s - Annual Return 03 February 2007
AA - Annual Accounts 12 September 2006
363s - Annual Return 26 January 2006
AA - Annual Accounts 25 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 17 August 2004
363s - Annual Return 19 January 2004
AA - Annual Accounts 18 August 2003
363s - Annual Return 09 January 2003
AA - Annual Accounts 09 September 2002
363s - Annual Return 21 March 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 22 August 2000
287 - Change in situation or address of Registered Office 15 May 2000
363s - Annual Return 01 February 2000
AA - Annual Accounts 17 September 1999
363s - Annual Return 09 February 1999
AA - Annual Accounts 19 October 1998
363s - Annual Return 02 January 1998
AA - Annual Accounts 26 October 1997
363s - Annual Return 15 January 1997
AA - Annual Accounts 17 September 1996
363s - Annual Return 25 January 1996
AA - Annual Accounts 29 September 1995
363s - Annual Return 31 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 31 October 1994
363b - Annual Return 14 February 1994
AA - Annual Accounts 03 November 1993
288 - N/A 30 August 1993
363b - Annual Return 12 January 1993
AA - Annual Accounts 01 November 1992
288 - N/A 14 September 1992
363b - Annual Return 13 January 1992
363(287) - N/A 13 January 1992
AA - Annual Accounts 08 November 1991
363 - Annual Return 13 January 1991
AA - Annual Accounts 16 November 1990
CERTNM - Change of name certificate 13 December 1989
363 - Annual Return 23 November 1989
AA - Annual Accounts 04 August 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 July 1989
363 - Annual Return 21 November 1988
AA - Annual Accounts 10 October 1988
AA - Annual Accounts 25 August 1987
363 - Annual Return 25 August 1987
AA - Annual Accounts 12 November 1986
363 - Annual Return 15 September 1986
NEWINC - New incorporation documents 29 June 1977

Mortgages & Charges

Description Date Status Charge by
A registered charge 23 March 2020 Outstanding

N/A

A registered charge 23 March 2020 Outstanding

N/A

Legal charge 13 July 1982 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.