This company is commonly known as Taff Bargoed Development Trust Limited. The company was founded 29 years ago and was given the registration number 03001569. The firm's registered office is in TREHARRIS. You can find them at Taff Bargoed Centre, Trelewis, Treharris, Mid Glamorgan. This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..
Name | : | TAFF BARGOED DEVELOPMENT TRUST LIMITED |
---|---|---|
Company Number | : | 03001569 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Taff Bargoed Centre, Trelewis, Treharris, Mid Glamorgan, CF46 6RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eryl House Edwards Terrace, Trelewis, Treharris, CF46 6AR | Director | 10 April 2008 | Active |
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD | Director | 12 February 2014 | Active |
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD | Director | 12 February 2014 | Active |
6 High Street, Bedlinog, Treharris, CF46 6TG | Director | 10 March 1997 | Active |
19 Heol-Y-Glyn, Treharris, CF46 5RX | Director | 14 March 2002 | Active |
6 Ambassador Road, Leicester, LE5 4DL | Secretary | 25 August 1995 | Active |
9, Wingfield Rise, Quakers Yard, Treharris, United Kingdom, CF46 5EN | Secretary | 31 March 1998 | Active |
2 Sunlea Crescent, Pontypool, NP4 8AD | Secretary | 14 December 1994 | Active |
8 Maes Y Bedw, Bedlinog, CF46 6UA | Director | 10 March 1997 | Active |
Banc Y Felin High Street, Trelewis, Treharris, CF46 6AB | Director | 14 December 1994 | Active |
6 Glyn Bargoed Road, Trelewis, Treharris, CF46 6AA | Director | 11 March 1996 | Active |
4 Granada Villas Cole Court, Llanbradach, Caerphilly, CF8 3QN | Director | 14 December 1994 | Active |
12 Nantgwyn, Trelewis, Treharris, CF46 6DB | Director | 09 March 1998 | Active |
28 Millfield, Quakers Yard, Treharris, CF46 5LD | Director | 09 March 1998 | Active |
18 Nant Ddu Terrace, Treharris, CF46 5NL | Director | 09 May 1995 | Active |
16 Heol Isaf, Trelewis, Treharris, CF46 6AY | Director | 09 March 2000 | Active |
Station House, Bedlinog, Treharris, CF46 6TR | Director | 11 March 1996 | Active |
18 Gresham Place, Treharris, CF46 5AF | Director | 14 December 1994 | Active |
13 Maen Gilfach, Trelewis, CF46 6BG | Director | 29 October 2002 | Active |
54 Hylton Terrace, Bedlinog, Treharris, CF46 6RG | Director | 09 March 1998 | Active |
31 Commercial Street, Bedlinog, Treharris, CF46 6RE | Director | 10 March 1997 | Active |
29 Gresham Place, Treharris, CF46 5AF | Director | 14 December 1994 | Active |
Greenfield Cottage Tramroadside, Edwardsville, Treharris, CF46 5NS | Director | 11 March 1996 | Active |
8 Priscilla Terrace, Trelewis, Treharris, CF46 6AU | Director | 14 March 2002 | Active |
8 Priscilla Terrace, Trelewis, Treharris, CF46 6AU | Director | 14 December 1994 | Active |
1 Mount Pleasant, Bedlinog, Treharris, CF46 6SD | Director | 10 March 1997 | Active |
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD | Director | 12 February 2014 | Active |
93 Cilhaul, Treharris, CF46 5HU | Director | 10 March 1997 | Active |
8 Bedlinog Terrace, Bedlinog, Treharris, CF46 6SB | Director | 16 January 2003 | Active |
8 Bedlinog Terrace, Bedlinog, Treharris, CF46 6SB | Director | 12 May 1995 | Active |
1 Pandy Cottages, Trelewis, Treharris, CF46 6BU | Director | 14 December 1994 | Active |
1 Pandy Cottages, Trelewis, Treharris, CF46 6BU | Director | 14 December 1994 | Active |
Taff Bargoed Centre, Trelewis, Treharris, CF46 6RD | Director | 12 February 2014 | Active |
72 Maes-Y-Coed Road, Cardiff, CF14 4HG | Director | 11 September 1995 | Active |
52 High Street, Bedlinog, Treharris, CF46 6TR | Director | 14 December 1994 | Active |
Mr Hioward Walter Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 16, 16 Heol Isaf, Treharris, Wales, CF46 6AY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-25 | Officers | Termination director company with name termination date. | Download |
2024-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Officers | Termination director company with name termination date. | Download |
2022-02-23 | Officers | Termination secretary company with name termination date. | Download |
2022-02-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-24 | Officers | Termination director company with name termination date. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-05 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-03 | Accounts | Accounts with accounts type small. | Download |
2017-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2017-01-17 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.