About

Registered Number: 04374523
Date of Incorporation: 15/02/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: Pen Y Lan, Meifod, Powys, SY22 6DA

 

Ty Coed Ltd was registered on 15 February 2002, it has a status of "Active". The companies director is Murray, Anne Margaret.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURRAY, Anne Margaret 13 March 2002 10 July 2008 1

Filing History

Document Type Date
CS01 - N/A 28 February 2020
AA - Annual Accounts 02 December 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 06 March 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 December 2016
AR01 - Annual Return 03 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 15 May 2015
AA - Annual Accounts 06 January 2015
GAZ1 - First notification of strike-off action in London Gazette 17 June 2014
AR01 - Annual Return 09 June 2014
AA - Annual Accounts 07 January 2014
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 15 March 2012
AA - Annual Accounts 28 October 2011
AR01 - Annual Return 17 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 06 May 2010
CH01 - Change of particulars for director 06 May 2010
AA - Annual Accounts 28 January 2010
363a - Annual Return 06 May 2009
AA - Annual Accounts 30 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 10 December 2008
288b - Notice of resignation of directors or secretaries 10 December 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 June 2008
363a - Annual Return 27 February 2008
AA - Annual Accounts 29 December 2007
363s - Annual Return 16 March 2007
AA - Annual Accounts 12 January 2007
225 - Change of Accounting Reference Date 22 December 2006
363s - Annual Return 15 March 2006
AA - Annual Accounts 19 January 2006
363s - Annual Return 28 February 2005
AA - Annual Accounts 27 January 2005
363s - Annual Return 08 March 2004
AA - Annual Accounts 08 March 2004
225 - Change of Accounting Reference Date 10 December 2003
363s - Annual Return 19 May 2003
395 - Particulars of a mortgage or charge 12 August 2002
288c - Notice of change of directors or secretaries or in their particulars 17 June 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
288a - Notice of appointment of directors or secretaries 19 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 March 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
288b - Notice of resignation of directors or secretaries 20 February 2002
NEWINC - New incorporation documents 15 February 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 05 August 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.