UKBizDB.co.uk

TIR-Y-CWM TRUST LIMITED

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

This company is commonly known as Tir-y-cwm Trust Limited. The company was founded 41 years ago and was given the registration number 01686498. The firm's registered office is in BATH. You can find them at Beechen Cliff School, Alexandra Park, Bath, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:TIR-Y-CWM TRUST LIMITED
Company Number:01686498
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Beechen Cliff School, Alexandra Park, Bath, BA2 4RE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

Director24 March 2010Active
19 Orchard Close, West Ashton, Trowbridge, BA14 6AU

Director30 November 2005Active
Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

Director01 January 2024Active
Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

Director24 March 2010Active
42, Dane Rise, Winsley, Bradford-On-Avon, England, BA15 2ND

Director15 March 2019Active
Bourne Farm, 185 Pulpit, Atworth, Melksham, England, SN12 5HJ

Director06 November 2017Active
43, Maple Rise, Radstock, England, BA3 3LH

Director06 November 2017Active
21 Pilgrims Wharf, St Annes Park, Bristol, BS4 4HX

Secretary20 November 1999Active
75a, Englishcombe Lane, Bath, United Kingdom, BA2 2EH

Secretary12 June 2012Active
30 Hawthorn Grove, Bath, BA2 5QA

Secretary16 November 1993Active
12 French Close, Peasedown St. John, Bath, BA2 8SN

Secretary12 October 2004Active
36 Alpine Gardens, Bath, BA1 5PF

Secretary14 November 2000Active
15 Abingdon Gardens, Bath, BA2 2UY

Secretary-Active
43, Maple Rise, Radstock, England, BA3 3LH

Secretary25 November 2021Active
9 Cedric Road, Bath, BA1 3PD

Director-Active
14 Mayfield Road, Oldfield Park, Bath, BA2 3QA

Director-Active
22 Church Street, Bathford, Bath, BA1 7TU

Director15 June 2002Active
22 Church Street, Bathford, Bath, BA1 7TU

Director-Active
21 Pilgrims Wharf, St Annes Park, Bristol, BS4 4HX

Director03 March 1998Active
98 Ambleside Road, Bath, BA2 2LP

Director16 October 2003Active
White Clover Cottage, 42 Doulting, BA4 4QE

Director15 June 2002Active
52 Bloomfield Avenue, Bath, BA2 3AE

Director-Active
Broadlands, Ryedown Lane, Bitton, BS30 6JF

Director16 November 1993Active
12 Rock Road, Trowbridge, BA14 0BS

Director01 January 2006Active
40, Edward Street, Lower Weston, Bath, England, BA1 3BR

Director06 November 2017Active
75a, Englishcombe Lane, Bath, BA2 2EH

Director30 November 2005Active
11 Chepston Place, Trowbridge, BA14 9TA

Director12 November 1991Active
Wayfield House Solsbury Lane, Batheaston, Bath, BA1 7HB

Director-Active
77 Penn Lea Road, Bath, BA1 3RQ

Director20 November 1999Active
The Barn, Tutton Hill, Colerne, Chippenham, United Kingdom, SN14 8DN

Director12 June 2012Active
Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

Director24 March 2010Active
18 Hawthorn Grove, Combe Down, Bath, BA2 5QA

Director14 November 2000Active
1 Dane Close, Winsley, Bradford On Avon, BA15 2NA

Director-Active
30 Hawthorn Grove, Bath, BA2 5QA

Director12 November 1991Active
106 Newbridge Hill, Bath, BA1 3QB

Director01 January 2006Active

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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2024-01-08Officers

Appoint person director company with name date.

Download
2024-01-08Officers

Termination secretary company with name termination date.

Download
2024-01-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-11-26Officers

Change person secretary company with change date.

Download
2021-11-25Officers

Appoint person secretary company with name date.

Download
2021-11-25Officers

Termination secretary company with name termination date.

Download
2021-11-25Officers

Termination director company with name termination date.

Download
2021-11-25Confirmation statement

Confirmation statement with no updates.

Download
2021-02-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Termination director company with name termination date.

Download
2019-03-19Officers

Appoint person director company with name date.

Download
2018-12-22Accounts

Accounts with accounts type total exemption full.

Download
2018-11-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2018-11-16Officers

Termination director company with name termination date.

Download
2017-11-08Confirmation statement

Confirmation statement with no updates.

Download
2017-11-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.