About

Registered Number: 02316635
Date of Incorporation: 14/11/1988 (35 years and 5 months ago)
Company Status: Active
Registered Address: Bethania, Llanon, Ceredigion, SY23 5LS

 

Tntu Ltd was established in 1988. We do not know the number of employees at this company. The current directors of the business are Davies, Hywel John, Biscaldi, Pietro, Amoroso, Filippo, Davies, Alan Martin, Evans-jones, Brian, Stocks, Peter, Guerrero, Alfonso, Iliesco, Jean Philippe, Lockwood, Geoffrey Francis, Lockwood, Jane Gwenllian, Taylor, Nicholas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISCALDI, Pietro N/A - 1
GUERRERO, Alfonso N/A 31 July 1995 1
ILIESCO, Jean Philippe N/A 31 December 1992 1
LOCKWOOD, Geoffrey Francis N/A 03 August 1992 1
LOCKWOOD, Jane Gwenllian N/A 03 August 1992 1
TAYLOR, Nicholas 28 July 1995 31 December 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVIES, Hywel John 25 July 2017 - 1
AMOROSO, Filippo 06 August 2012 10 January 2013 1
DAVIES, Alan Martin 10 January 2013 25 July 2017 1
EVANS-JONES, Brian 10 March 1992 19 August 1992 1
STOCKS, Peter N/A 06 August 2012 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 September 2020
MR04 - N/A 10 September 2020
MR04 - N/A 28 July 2020
CS01 - N/A 07 January 2020
AA - Annual Accounts 24 October 2019
RESOLUTIONS - N/A 17 May 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 21 January 2018
AP03 - Appointment of secretary 25 July 2017
TM02 - Termination of appointment of secretary 25 July 2017
AA - Annual Accounts 20 April 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 21 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 06 October 2014
MR04 - N/A 02 September 2014
MR04 - N/A 02 September 2014
MR04 - N/A 02 September 2014
MR04 - N/A 02 September 2014
MR04 - N/A 02 September 2014
MR01 - N/A 19 August 2014
MR05 - N/A 03 April 2014
MR05 - N/A 03 April 2014
MR04 - N/A 03 April 2014
MR05 - N/A 03 April 2014
MR05 - N/A 03 April 2014
MR05 - N/A 03 April 2014
AR01 - Annual Return 13 January 2014
TM01 - Termination of appointment of director 13 January 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 January 2013
AP03 - Appointment of secretary 23 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 15 October 2012
AP03 - Appointment of secretary 05 September 2012
CH03 - Change of particulars for secretary 05 September 2012
TM02 - Termination of appointment of secretary 05 September 2012
AR01 - Annual Return 15 March 2012
MG01 - Particulars of a mortgage or charge 04 October 2011
AA - Annual Accounts 28 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 July 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 03 September 2010
AA - Annual Accounts 15 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
AR01 - Annual Return 13 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 January 2010
CH01 - Change of particulars for director 13 January 2010
CH01 - Change of particulars for director 13 January 2010
363a - Annual Return 25 March 2009
395 - Particulars of a mortgage or charge 18 December 2008
AA - Annual Accounts 09 December 2008
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 13 June 2007
363s - Annual Return 05 April 2007
363s - Annual Return 28 March 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 26 April 2005
AA - Annual Accounts 04 January 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 September 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 04 November 2003
395 - Particulars of a mortgage or charge 01 October 2003
363s - Annual Return 02 June 2003
AA - Annual Accounts 28 October 2002
395 - Particulars of a mortgage or charge 13 March 2002
363s - Annual Return 29 January 2002
AA - Annual Accounts 24 July 2001
395 - Particulars of a mortgage or charge 16 June 2001
395 - Particulars of a mortgage or charge 13 June 2001
363s - Annual Return 23 February 2001
225 - Change of Accounting Reference Date 10 July 2000
AA - Annual Accounts 02 June 2000
363s - Annual Return 25 January 2000
AA - Annual Accounts 11 May 1999
363s - Annual Return 28 January 1999
AA - Annual Accounts 10 May 1998
363s - Annual Return 04 February 1998
AA - Annual Accounts 02 June 1997
363s - Annual Return 31 May 1997
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 30 November 1996
395 - Particulars of a mortgage or charge 05 November 1996
AA - Annual Accounts 19 January 1996
363s - Annual Return 16 January 1996
395 - Particulars of a mortgage or charge 22 November 1995
288 - N/A 22 November 1995
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 November 1995
395 - Particulars of a mortgage or charge 07 November 1995
288 - N/A 30 October 1995
AA - Annual Accounts 03 May 1995
363s - Annual Return 01 March 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 June 1994
363s - Annual Return 02 March 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 November 1993
AA - Annual Accounts 26 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 April 1993
288 - N/A 01 April 1993
363b - Annual Return 01 April 1993
363(287) - N/A 01 April 1993
AA - Annual Accounts 18 December 1992
288 - N/A 26 November 1992
288 - N/A 26 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
288 - N/A 09 November 1992
395 - Particulars of a mortgage or charge 22 May 1992
288 - N/A 19 March 1992
363b - Annual Return 19 March 1992
288 - N/A 03 March 1992
RESOLUTIONS - N/A 19 January 1992
RESOLUTIONS - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
123 - Notice of increase in nominal capital 19 January 1992
288 - N/A 19 January 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
288 - N/A 19 January 1992
RESOLUTIONS - N/A 13 August 1991
RESOLUTIONS - N/A 13 August 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 August 1991
123 - Notice of increase in nominal capital 13 August 1991
MEM/ARTS - N/A 13 August 1991
AA - Annual Accounts 23 July 1991
363a - Annual Return 23 July 1991
395 - Particulars of a mortgage or charge 16 May 1991
395 - Particulars of a mortgage or charge 10 May 1991
AA - Annual Accounts 17 April 1991
395 - Particulars of a mortgage or charge 07 February 1991
288 - N/A 06 February 1991
RESOLUTIONS - N/A 01 October 1990
RESOLUTIONS - N/A 01 October 1990
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 01 October 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 July 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 June 1990
363 - Annual Return 26 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
RESOLUTIONS - N/A 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 June 1990
123 - Notice of increase in nominal capital 14 June 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 June 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 06 June 1990
287 - Change in situation or address of Registered Office 04 June 1990
287 - Change in situation or address of Registered Office 22 May 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 09 August 1989
395 - Particulars of a mortgage or charge 22 May 1989
288 - N/A 20 April 1989
CERTNM - Change of name certificate 17 April 1989
288 - N/A 24 November 1988
NEWINC - New incorporation documents 14 November 1988

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 August 2014 Fully Satisfied

N/A

Debenture 03 October 2011 Fully Satisfied

N/A

Chattels mortgage 10 December 2008 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 30 September 2003 Fully Satisfied

N/A

Legal charge 11 March 2002 Fully Satisfied

N/A

Chattels mortgage 11 June 2001 Fully Satisfied

N/A

Debenture 08 June 2001 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal mortgage 29 November 1996 Fully Satisfied

N/A

Legal charge 01 November 1996 Fully Satisfied

N/A

Legal charge 14 November 1995 Fully Satisfied

N/A

Fixed and floating charge 30 October 1995 Fully Satisfied

N/A

Debenture 26 April 1991 Fully Satisfied

N/A

Debenture 26 April 1991 Fully Satisfied

N/A

Debenture 17 January 1991 Fully Satisfied

N/A

Debenture 17 January 1991 Fully Satisfied

N/A

Debenture 12 May 1989 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.