About

Registered Number: 03779704
Date of Incorporation: 28/05/1999 (25 years and 10 months ago)
Company Status: Active
Registered Address: Neuaddlas, Tregaron, Dyfed, SY25 6LG

 

Based in Dyfed, Tregaron Trading Services Ltd was registered on 28 May 1999. There are 2 directors listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CUTTER, Robert John 28 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
CLARE, Lesley May 28 May 1999 - 1

Filing History

Document Type Date
MR01 - N/A 10 June 2020
CS01 - N/A 03 June 2020
CH01 - Change of particulars for director 24 February 2020
AAMD - Amended Accounts 30 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 05 June 2019
MR01 - N/A 14 February 2019
MR01 - N/A 19 December 2018
CH01 - Change of particulars for director 29 November 2018
AA - Annual Accounts 12 June 2018
CS01 - N/A 29 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 12 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 01 June 2016
MR04 - N/A 06 May 2016
SH01 - Return of Allotment of shares 11 April 2016
AP01 - Appointment of director 17 February 2016
AR01 - Annual Return 03 June 2015
MR01 - N/A 03 June 2015
AA - Annual Accounts 06 May 2015
AR01 - Annual Return 25 June 2014
AA - Annual Accounts 20 May 2014
MR01 - N/A 19 November 2013
AA - Annual Accounts 29 July 2013
AR01 - Annual Return 29 May 2013
AA - Annual Accounts 17 September 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 July 2012
MG01 - Particulars of a mortgage or charge 10 July 2012
MG01 - Particulars of a mortgage or charge 07 June 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 03 June 2010
CH03 - Change of particulars for secretary 03 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 15 June 2009
AA - Annual Accounts 30 October 2008
363a - Annual Return 24 June 2008
AA - Annual Accounts 27 October 2007
363s - Annual Return 15 June 2007
AA - Annual Accounts 03 November 2006
363s - Annual Return 16 June 2006
AA - Annual Accounts 04 November 2005
363s - Annual Return 02 June 2005
AA - Annual Accounts 30 October 2004
395 - Particulars of a mortgage or charge 22 July 2004
363s - Annual Return 13 July 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 02 July 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 04 July 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 02 July 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 27 June 2000
395 - Particulars of a mortgage or charge 07 July 1999
288a - Notice of appointment of directors or secretaries 02 July 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 July 1999
225 - Change of Accounting Reference Date 02 July 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288b - Notice of resignation of directors or secretaries 17 June 1999
288a - Notice of appointment of directors or secretaries 17 June 1999
NEWINC - New incorporation documents 28 May 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 June 2020 Outstanding

N/A

A registered charge 13 February 2019 Outstanding

N/A

A registered charge 13 December 2018 Outstanding

N/A

A registered charge 01 June 2015 Outstanding

N/A

A registered charge 13 November 2013 Fully Satisfied

N/A

Legal charge 09 July 2012 Outstanding

N/A

Debenture 31 May 2012 Outstanding

N/A

Legal charge 16 July 2004 Fully Satisfied

N/A

Debenture 30 June 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.