UKBizDB.co.uk

TAFF BARGOED DEVELOPMENT TRUST LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:Taff Bargoed Centre, Trelewis, Treharris, Mid Glamorgan, CF46 6RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eryl House Edwards Terrace, Trelewis, Treharris, CF46 6AR

Director10 April 2008Active
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD

Director12 February 2014Active
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD

Director12 February 2014Active
6 High Street, Bedlinog, Treharris, CF46 6TG

Director10 March 1997Active
19 Heol-Y-Glyn, Treharris, CF46 5RX

Director14 March 2002Active
6 Ambassador Road, Leicester, LE5 4DL

Secretary25 August 1995Active
9, Wingfield Rise, Quakers Yard, Treharris, United Kingdom, CF46 5EN

Secretary31 March 1998Active
2 Sunlea Crescent, Pontypool, NP4 8AD

Secretary14 December 1994Active
8 Maes Y Bedw, Bedlinog, CF46 6UA

Director10 March 1997Active
Banc Y Felin High Street, Trelewis, Treharris, CF46 6AB

Director14 December 1994Active
6 Glyn Bargoed Road, Trelewis, Treharris, CF46 6AA

Director11 March 1996Active
4 Granada Villas Cole Court, Llanbradach, Caerphilly, CF8 3QN

Director14 December 1994Active
12 Nantgwyn, Trelewis, Treharris, CF46 6DB

Director09 March 1998Active
28 Millfield, Quakers Yard, Treharris, CF46 5LD

Director09 March 1998Active
18 Nant Ddu Terrace, Treharris, CF46 5NL

Director09 May 1995Active
16 Heol Isaf, Trelewis, Treharris, CF46 6AY

Director09 March 2000Active
Station House, Bedlinog, Treharris, CF46 6TR

Director11 March 1996Active
18 Gresham Place, Treharris, CF46 5AF

Director14 December 1994Active
13 Maen Gilfach, Trelewis, CF46 6BG

Director29 October 2002Active
54 Hylton Terrace, Bedlinog, Treharris, CF46 6RG

Director09 March 1998Active
31 Commercial Street, Bedlinog, Treharris, CF46 6RE

Director10 March 1997Active
29 Gresham Place, Treharris, CF46 5AF

Director14 December 1994Active
Greenfield Cottage Tramroadside, Edwardsville, Treharris, CF46 5NS

Director11 March 1996Active
8 Priscilla Terrace, Trelewis, Treharris, CF46 6AU

Director14 March 2002Active
8 Priscilla Terrace, Trelewis, Treharris, CF46 6AU

Director14 December 1994Active
1 Mount Pleasant, Bedlinog, Treharris, CF46 6SD

Director10 March 1997Active
Taff Bargoes Centre, Trelewis, Treharris, CF46 6RD

Director12 February 2014Active
93 Cilhaul, Treharris, CF46 5HU

Director10 March 1997Active
8 Bedlinog Terrace, Bedlinog, Treharris, CF46 6SB

Director16 January 2003Active
8 Bedlinog Terrace, Bedlinog, Treharris, CF46 6SB

Director12 May 1995Active
1 Pandy Cottages, Trelewis, Treharris, CF46 6BU

Director14 December 1994Active
1 Pandy Cottages, Trelewis, Treharris, CF46 6BU

Director14 December 1994Active
Taff Bargoed Centre, Trelewis, Treharris, CF46 6RD

Director12 February 2014Active
72 Maes-Y-Coed Road, Cardiff, CF14 4HG

Director11 September 1995Active
52 High Street, Bedlinog, Treharris, CF46 6TR

Director14 December 1994Active

People with Significant Control

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:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-25Confirmation statement

Confirmation statement with no updates.

Download
2024-02-25Officers

Termination director company with name termination date.

Download
2024-01-08Accounts

Accounts with accounts type total exemption full.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-23Officers

Termination director company with name termination date.

Download
2022-02-23Officers

Termination secretary company with name termination date.

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-12-19Accounts

Accounts with accounts type total exemption full.

Download
2020-01-24Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-12-05Mortgage

Mortgage satisfy charge full.

Download
2018-01-03Accounts

Accounts with accounts type small.

Download
2017-12-08Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2017-01-17Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.