About

Registered Number: 01832321
Date of Incorporation: 12/07/1984 (39 years and 9 months ago)
Company Status: Active
Registered Address: 104,Walter Road,, Swansea,, West Glamorgan., SA1 5QF

 

Founded in 1984, Ty Mawr Ltd have registered office in West Glamorgan., it's status is listed as "Active". There are 6 directors listed as Adrian, William, Adrian, Eirlys, Adrian, Eirlys, Davies, Jason Michael, Davies, Margaret, Davies, William Moelwyn for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADRIAN, William 11 January 2019 - 1
ADRIAN, Eirlys N/A 02 April 1997 1
DAVIES, Jason Michael N/A 08 March 1997 1
DAVIES, Margaret N/A 30 March 1999 1
DAVIES, William Moelwyn N/A 01 June 2019 1
Secretary Name Appointed Resigned Total Appointments
ADRIAN, Eirlys 01 February 2019 01 October 2019 1

Filing History

Document Type Date
CS01 - N/A 11 March 2020
TM02 - Termination of appointment of secretary 17 February 2020
TM01 - Termination of appointment of director 11 November 2019
AP01 - Appointment of director 17 October 2019
AA - Annual Accounts 25 September 2019
CS01 - N/A 19 March 2019
PSC01 - N/A 19 March 2019
AP03 - Appointment of secretary 18 February 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 March 2016
AA - Annual Accounts 08 September 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 25 September 2014
AR01 - Annual Return 01 April 2014
CH01 - Change of particulars for director 23 December 2013
AA - Annual Accounts 04 September 2013
TM02 - Termination of appointment of secretary 26 June 2013
AR01 - Annual Return 08 March 2013
AA - Annual Accounts 10 September 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 21 March 2011
CH01 - Change of particulars for director 21 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 06 April 2010
AR01 - Annual Return 11 November 2009
CH03 - Change of particulars for secretary 11 November 2009
AA - Annual Accounts 30 October 2009
AA - Annual Accounts 26 January 2009
363s - Annual Return 08 July 2008
AA - Annual Accounts 10 March 2008
363s - Annual Return 19 August 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 26 April 2006
AA - Annual Accounts 24 October 2005
363s - Annual Return 18 April 2005
AA - Annual Accounts 29 October 2004
363s - Annual Return 31 March 2004
AA - Annual Accounts 03 October 2003
363s - Annual Return 03 May 2003
AA - Annual Accounts 06 October 2002
363s - Annual Return 29 April 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 24 April 2001
AA - Annual Accounts 19 January 2001
363s - Annual Return 04 April 2000
AA - Annual Accounts 28 October 1999
288b - Notice of resignation of directors or secretaries 26 May 1999
363s - Annual Return 09 May 1999
AA - Annual Accounts 29 October 1998
363s - Annual Return 30 March 1998
AA - Annual Accounts 07 October 1997
288b - Notice of resignation of directors or secretaries 10 September 1997
288b - Notice of resignation of directors or secretaries 16 June 1997
363s - Annual Return 16 June 1997
AA - Annual Accounts 29 August 1996
363s - Annual Return 17 April 1996
AA - Annual Accounts 10 August 1995
363s - Annual Return 20 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 October 1994
363s - Annual Return 16 March 1994
AA - Annual Accounts 27 October 1993
363s - Annual Return 20 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 17 February 1993
AA - Annual Accounts 07 January 1993
AA - Annual Accounts 04 July 1992
363s - Annual Return 08 May 1992
CERTNM - Change of name certificate 22 March 1991
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
CERTNM - Change of name certificate 22 March 1991
AA - Annual Accounts 29 October 1990
288 - N/A 17 September 1990
363 - Annual Return 17 September 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1990
395 - Particulars of a mortgage or charge 11 October 1989
AA - Annual Accounts 26 July 1989
363 - Annual Return 26 July 1989
287 - Change in situation or address of Registered Office 21 June 1989
288 - N/A 21 March 1989
288 - N/A 21 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
395 - Particulars of a mortgage or charge 07 March 1989
363 - Annual Return 02 September 1988
363 - Annual Return 12 August 1988
AA - Annual Accounts 19 July 1988
AA - Annual Accounts 19 July 1988
288 - N/A 15 June 1988
RESOLUTIONS - N/A 07 April 1988
RESOLUTIONS - N/A 30 October 1987
AA - Annual Accounts 30 October 1987
288 - N/A 30 October 1987
AC42 - N/A 26 October 1987
PUC 2 - N/A 15 October 1987
AC05 - N/A 07 July 1987
287 - Change in situation or address of Registered Office 17 July 1986
287 - Change in situation or address of Registered Office 21 May 1986
288a - Notice of appointment of directors or secretaries 16 October 1984

Mortgages & Charges

Description Date Status Charge by
Debenture 04 October 1989 Outstanding

N/A

Legal charge 28 February 1989 Outstanding

N/A

Legal charge 23 February 1989 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.