UKBizDB.co.uk

TAI ELWY LIMITED

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

This company is commonly known as Tai Elwy Limited. The company was founded 11 years ago and was given the registration number 08206467. The firm's registered office is in ST ASAPH. You can find them at 72 Ffordd William Morgan, St Asaph Business Park, St Asaph, . This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:TAI ELWY LIMITED
Company Number:08206467
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 43290 - Other construction installation
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:72 Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Secretary19 February 2024Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director01 April 2019Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director01 October 2019Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director26 September 2023Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director26 September 2023Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Secretary07 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Secretary01 April 2019Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director27 November 2013Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director07 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director25 August 2015Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director13 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director28 September 2021Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director13 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director28 January 2015Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director01 April 2019Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director28 January 2015Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director01 April 2019Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, LL17 0JD

Director25 August 2015Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director07 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director13 September 2012Active
72, Ffordd William Morgan, St Asaph Business Park, St Asaph, United Kingdom, LL17 0JD

Director30 July 2014Active
72, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD

Corporate Director01 October 2016Active

People with Significant Control

Clwydalyn Housing Limited
Notified on:01 April 2019
Status:Active
Country of residence:Wales
Address:72 Ffordd William Morgan, St. Asaph Business Park, St Asaph, Wales, LL17 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
Pennaf Limited
Notified on:07 September 2016
Status:Active
Country of residence:Wales
Address:72, Ffordd William Morgan, St. Asaph Business Park, St. Asaph, Wales, LL17 0JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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
2024-02-19Officers

Appoint person secretary company with name date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Accounts

Accounts with accounts type dormant.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type dormant.

Download
2022-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-09-29Officers

Appoint person director company with name date.

Download
2021-09-29Officers

Termination director company with name termination date.

Download
2021-09-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type dormant.

Download
2019-10-08Officers

Appoint person director company with name date.

Download
2019-09-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-10Officers

Termination director company with name termination date.

Download
2019-08-14Resolution

Resolution.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-04-11Persons with significant control

Notification of a person with significant control.

Download
2019-04-11Persons with significant control

Cessation of a person with significant control.

Download
2019-04-11Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.