About

Registered Number: 04422485
Date of Incorporation: 23/04/2002 (22 years ago)
Company Status: Active
Registered Address: 12 North Road, Cardiff, CF10 3DY

 

Founded in 2002, Tros Gynnal Plant are based in the United Kingdom, it has a status of "Active". We don't currently know the number of employees at the company. There are 10 directors listed for this business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIBBS, Richard 18 September 2013 - 1
KINSEY, Lauren Marie 16 September 2019 - 1
MARSHMAN, Emma Jane 13 June 2012 - 1
PRICE, Angharad Mary 18 September 2013 - 1
RUSSELL, Hugh David Patrick 12 October 2016 - 1
FRENCH, Deborah Janet 23 September 2014 21 October 2015 1
MURPHY, Jacqueline Mary 14 January 2013 14 January 2013 1
YOUNG, Roger, Dr 02 March 2007 12 October 2016 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Jacqueline Mary 14 January 2013 - 1
FRENCH, Deborah Janet 23 September 2014 23 September 2014 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 18 September 2019
CS01 - N/A 10 April 2019
TM01 - Termination of appointment of director 08 April 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 14 November 2017
AP01 - Appointment of director 26 October 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 28 October 2016
AP01 - Appointment of director 18 October 2016
TM01 - Termination of appointment of director 17 October 2016
TM01 - Termination of appointment of director 17 October 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 13 November 2015
TM01 - Termination of appointment of director 03 November 2015
AR01 - Annual Return 27 April 2015
TM01 - Termination of appointment of director 27 January 2015
AP01 - Appointment of director 15 January 2015
TM02 - Termination of appointment of secretary 15 January 2015
AA - Annual Accounts 01 December 2014
AP03 - Appointment of secretary 29 October 2014
AR01 - Annual Return 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AP01 - Appointment of director 05 November 2013
AA - Annual Accounts 30 October 2013
AP01 - Appointment of director 29 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
TM01 - Termination of appointment of director 21 October 2013
AR01 - Annual Return 09 May 2013
AP01 - Appointment of director 29 January 2013
AP03 - Appointment of secretary 29 January 2013
TM02 - Termination of appointment of secretary 29 January 2013
MISC - Miscellaneous document 18 December 2012
AA - Annual Accounts 08 October 2012
AP01 - Appointment of director 25 September 2012
AP01 - Appointment of director 30 August 2012
AP01 - Appointment of director 23 May 2012
AR01 - Annual Return 14 May 2012
AP01 - Appointment of director 04 May 2012
CERTNM - Change of name certificate 10 January 2012
CONNOT - N/A 10 January 2012
NE01 - Exemption from requirement as to use of "limited" or "cyfyngedig" on Change of Name 10 January 2012
AA - Annual Accounts 03 January 2012
AR01 - Annual Return 11 May 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
CH01 - Change of particulars for director 13 May 2010
AA - Annual Accounts 21 January 2010
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
363a - Annual Return 26 June 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 22 May 2008
AA - Annual Accounts 10 January 2008
363a - Annual Return 18 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
AA - Annual Accounts 11 January 2007
363s - Annual Return 04 May 2006
AA - Annual Accounts 25 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 02 February 2005
395 - Particulars of a mortgage or charge 07 July 2004
363s - Annual Return 08 May 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
288a - Notice of appointment of directors or secretaries 05 April 2004
AA - Annual Accounts 02 February 2004
363s - Annual Return 31 January 2004
288a - Notice of appointment of directors or secretaries 26 January 2004
CERTNM - Change of name certificate 09 September 2003
363s - Annual Return 29 May 2003
288a - Notice of appointment of directors or secretaries 20 May 2003
225 - Change of Accounting Reference Date 21 February 2003
288b - Notice of resignation of directors or secretaries 14 May 2002
288b - Notice of resignation of directors or secretaries 14 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
288a - Notice of appointment of directors or secretaries 13 May 2002
287 - Change in situation or address of Registered Office 13 May 2002
NEWINC - New incorporation documents 23 April 2002

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 March 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.