About

Registered Number: 02596634
Date of Incorporation: 28/03/1991 (33 years ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, CF24 5JW

 

Based in Cardiff, Treforest Textiles Ltd was founded on 28 March 1991, it's status in the Companies House registry is set to "Liquidation". Treforest Textiles Ltd has 5 directors listed as Harris, Nigel Philip, Hotchkiss, Glynn, Brimfield, Michael David, Phillips, Terence Brian, Rees, Richard Bleddyn Vaughan at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRIS, Nigel Philip 01 December 2014 - 1
HOTCHKISS, Glynn 19 November 1991 - 1
BRIMFIELD, Michael David 19 November 1991 18 March 2014 1
PHILLIPS, Terence Brian 19 November 1991 31 July 1998 1
REES, Richard Bleddyn Vaughan 28 March 1991 19 November 1991 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ10 - N/A 22 May 2019
LIQ03 - N/A 11 April 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 13 February 2018
AM10 - N/A 31 January 2018
AM22 - N/A 31 January 2018
AM10 - N/A 14 September 2017
2.23B - N/A 22 May 2017
2.17B - N/A 11 April 2017
2.16B - N/A 09 April 2017
AD01 - Change of registered office address 27 March 2017
2.12B - N/A 01 March 2017
AA - Annual Accounts 13 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 23 September 2015
SH19 - Statement of capital 11 May 2015
RESOLUTIONS - N/A 14 April 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 April 2015
CAP-SS - N/A 14 April 2015
AR01 - Annual Return 13 April 2015
AP01 - Appointment of director 02 December 2014
AR01 - Annual Return 07 April 2014
TM01 - Termination of appointment of director 07 April 2014
AA - Annual Accounts 19 February 2014
AA - Annual Accounts 18 September 2013
MR01 - N/A 14 June 2013
MR04 - N/A 17 April 2013
MR04 - N/A 17 April 2013
AR01 - Annual Return 28 March 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 28 March 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 28 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 13 April 2010
CH01 - Change of particulars for director 13 April 2010
CH03 - Change of particulars for secretary 13 April 2010
AA - Annual Accounts 13 April 2010
288b - Notice of resignation of directors or secretaries 02 April 2009
363a - Annual Return 30 March 2009
AA - Annual Accounts 26 March 2009
AA - Annual Accounts 25 June 2008
363a - Annual Return 01 April 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 29 March 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 25 October 2006
395 - Particulars of a mortgage or charge 06 October 2006
AA - Annual Accounts 26 September 2006
363a - Annual Return 11 May 2006
AA - Annual Accounts 24 July 2005
363s - Annual Return 05 April 2005
AA - Annual Accounts 14 September 2004
363s - Annual Return 16 March 2004
395 - Particulars of a mortgage or charge 31 January 2004
AA - Annual Accounts 15 April 2003
363s - Annual Return 24 March 2003
AUD - Auditor's letter of resignation 07 March 2003
AA - Annual Accounts 25 September 2002
395 - Particulars of a mortgage or charge 18 April 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 10 October 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 2001
395 - Particulars of a mortgage or charge 04 May 2001
363s - Annual Return 04 April 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 March 2001
AA - Annual Accounts 27 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 June 2000
363s - Annual Return 23 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 14 October 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 23 March 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 February 1999
AA - Annual Accounts 25 September 1998
288b - Notice of resignation of directors or secretaries 08 September 1998
395 - Particulars of a mortgage or charge 13 May 1998
363s - Annual Return 26 March 1998
395 - Particulars of a mortgage or charge 20 November 1997
AA - Annual Accounts 19 September 1997
363s - Annual Return 24 March 1997
AA - Annual Accounts 24 September 1996
395 - Particulars of a mortgage or charge 06 September 1996
363s - Annual Return 26 March 1996
395 - Particulars of a mortgage or charge 04 December 1995
395 - Particulars of a mortgage or charge 04 December 1995
395 - Particulars of a mortgage or charge 15 November 1995
AA - Annual Accounts 17 October 1995
363s - Annual Return 28 March 1995
AA - Annual Accounts 06 October 1994
RESOLUTIONS - N/A 21 July 1994
MEM/ARTS - N/A 21 July 1994
363s - Annual Return 17 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 November 1993
AA - Annual Accounts 24 September 1993
363s - Annual Return 16 March 1993
288 - N/A 05 October 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 August 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 1992
363b - Annual Return 16 March 1992
AA - Annual Accounts 03 March 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 March 1992
RESOLUTIONS - N/A 24 February 1992
395 - Particulars of a mortgage or charge 12 February 1992
395 - Particulars of a mortgage or charge 13 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
RESOLUTIONS - N/A 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 1991
123 - Notice of increase in nominal capital 12 December 1991
MEM/ARTS - N/A 12 December 1991
MEM/ARTS - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
288 - N/A 12 December 1991
MEM/ARTS - N/A 12 December 1991
395 - Particulars of a mortgage or charge 11 December 1991
287 - Change in situation or address of Registered Office 06 December 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 06 December 1991
CERTNM - Change of name certificate 05 December 1991
NEWINC - New incorporation documents 28 March 1991

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 June 2013 Outstanding

N/A

Debenture 03 October 2006 Fully Satisfied

N/A

Fixed charge over chattels 29 January 2004 Fully Satisfied

N/A

Fixed charge 17 April 2002 Fully Satisfied

N/A

Debenture 03 May 2001 Fully Satisfied

N/A

Fixed charge 12 May 1998 Fully Satisfied

N/A

Fixed charge 19 November 1997 Fully Satisfied

N/A

Fixed charge 05 September 1996 Fully Satisfied

N/A

Legal mortgage 24 November 1995 Fully Satisfied

N/A

Chattel mortgage 24 November 1995 Fully Satisfied

N/A

Fixed charge 14 November 1995 Fully Satisfied

N/A

Credit agrrement 30 January 1992 Fully Satisfied

N/A

Chattel mortgage 04 December 1991 Fully Satisfied

N/A

Debenture 04 December 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.