UKBizDB.co.uk

TYN Y TWR TAVERN LIMITED

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

This company is commonly known as Tyn Y Twr Tavern Limited. The company was founded 21 years ago and was given the registration number 04759754. The firm's registered office is in PORT TALBOT. You can find them at Tyn Y Twr Tavern, Baglan, Port Talbot, . This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:TYN Y TWR TAVERN LIMITED
Company Number:04759754
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:Tyn Y Twr Tavern, Baglan, Port Talbot, SA12 8YB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tyn Y Twr Tavern, Tyn Y Twr, Baglan, Port Talbot, United Kingdom, SA1 28YB

Secretary01 March 2021Active
Tyn Y Twr Tavern, Tyn Y Twr, Baglan, Wales, SA12 8YB

Director01 March 2021Active
Tyn Y Twr Tavern, Baglan, Port Talbot, SA12 8YB

Director01 March 2021Active
Tyn Y Twr Tavern, Baglan, Port Talbot, SA12 8YB

Secretary09 May 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary09 May 2003Active
Tyn Y Twr Tavern, Baglan, Port Talbot, SA12 8YB

Director09 May 2003Active
Tyn Y Twr Tavern, Baglan, Port Talbot, SA12 8YB

Director09 May 2003Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director09 May 2003Active

People with Significant Control

Mrs Sharon Gail Graham
Notified on:15 July 2021
Status:Active
Date of birth:March 1978
Nationality:British
Address:Tyn Y Twr Tavern, Port Talbot, SA12 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr James Graham
Notified on:15 July 2021
Status:Active
Date of birth:September 1975
Nationality:British
Address:Tyn Y Twr Tavern, Port Talbot, SA12 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Jayne Nicholls
Notified on:01 July 2016
Status:Active
Date of birth:March 1964
Nationality:Welsh
Address:Tyn Y Twr Tavern, Port Talbot, SA12 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Roger Nicholls
Notified on:01 July 2016
Status:Active
Date of birth:September 1951
Nationality:British
Address:Tyn Y Twr Tavern, Port Talbot, SA12 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Persons with significant control

Notification of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-07-15Persons with significant control

Cessation of a person with significant control.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Officers

Appoint person director company with name date.

Download
2021-03-30Officers

Termination secretary company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2021-03-20Mortgage

Mortgage satisfy charge full.

Download
2021-03-16Officers

Appoint person director company with name date.

Download
2021-03-16Officers

Appoint person secretary company with name date.

Download
2020-08-07Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type total exemption full.

Download
2019-05-07Confirmation statement

Confirmation statement with no updates.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2018-05-08Confirmation statement

Confirmation statement with no updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.