About

Registered Number: 06209568
Date of Incorporation: 11/04/2007 (18 years ago)
Company Status: Active
Registered Address: St Mellons Hotel, Castleton, Cardiff, CF3 2XR,

 

Tremorfa Group Ltd was setup in 2007, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROBERTS, Ann 11 April 2007 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
MR01 - N/A 23 April 2020
AA - Annual Accounts 27 January 2020
SH03 - Return of purchase of own shares 01 October 2019
RESOLUTIONS - N/A 13 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 January 2019
CS01 - N/A 17 May 2018
MR04 - N/A 13 February 2018
AA - Annual Accounts 02 February 2018
MR01 - N/A 20 December 2017
CS01 - N/A 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
AA - Annual Accounts 16 January 2017
AR01 - Annual Return 09 June 2016
CH03 - Change of particulars for secretary 09 June 2016
AD01 - Change of registered office address 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
CH01 - Change of particulars for director 09 June 2016
AA - Annual Accounts 30 October 2015
AR01 - Annual Return 19 May 2015
AUD - Auditor's letter of resignation 10 April 2015
AA - Annual Accounts 27 November 2014
SH03 - Return of purchase of own shares 29 October 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 April 2013
SH03 - Return of purchase of own shares 25 January 2013
RESOLUTIONS - N/A 22 January 2013
AA - Annual Accounts 06 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 09 January 2012
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH01 - Change of particulars for director 08 June 2010
RESOLUTIONS - N/A 11 May 2010
AA - Annual Accounts 28 September 2009
363a - Annual Return 23 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 09 September 2008
288c - Notice of change of directors or secretaries or in their particulars 09 September 2008
395 - Particulars of a mortgage or charge 25 September 2007
SA - Shares agreement 28 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 June 2007
RESOLUTIONS - N/A 04 June 2007
NEWINC - New incorporation documents 11 April 2007

Mortgages & Charges

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

N/A

A registered charge 20 December 2017 Outstanding

N/A

Debenture 20 September 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.