TREFOREST TILING LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF31 3SZ

Company number 01113796
Status Active
Incorporation Date 15 May 1973
Company Type Private Limited Company
Address PLOT D4 NORTH ROAD, BRIDGEND IND EST, BRIDGEND, MID GLAMORGAN, CF31 3SZ
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 3 December 2016 with updates; Registration of charge 011137960011, created on 27 June 2016. The most likely internet sites of TREFOREST TILING LIMITED are www.treforesttiling.co.uk, and www.treforest-tiling.co.uk. The predicted number of employees is 30 to 40. The company’s age is fifty-two years and five months. The distance to to Wildmill Rail Station is 1.9 miles; to Sarn Rail Station is 3.1 miles; to Pyle Rail Station is 6.6 miles; to Garth (Bridgend) Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Treforest Tiling Limited is a Private Limited Company. The company registration number is 01113796. Treforest Tiling Limited has been working since 15 May 1973. The present status of the company is Active. The registered address of Treforest Tiling Limited is Plot D4 North Road Bridgend Ind Est Bridgend Mid Glamorgan Cf31 3sz. The company`s financial liabilities are £177.92k. It is £-26.26k against last year. The cash in hand is £246.8k. It is £-21.1k against last year. And the total assets are £1030.08k, which is £266.1k against last year. BRETT, Gregory John is a Director of the company. POTTS, Richard Alan is a Director of the company. Secretary FELL, Valerie Maureen has been resigned. Secretary HARRISON, Ceri has been resigned. Director FELL, John Gordon has been resigned. Director FELL, Valerie Maureen has been resigned. Director HARRISON, Ceri has been resigned. Director QUINN, Dena Mary has been resigned. The company operates in "Roofing activities".


treforest tiling Key Finiance

LIABILITIES £177.92k
-13%
CASH £246.8k
-8%
TOTAL ASSETS £1030.08k
+34%
All Financial Figures

Current Directors

Director
BRETT, Gregory John
Appointed Date: 25 March 1998
55 years old

Director
POTTS, Richard Alan
Appointed Date: 01 July 2010
54 years old

Resigned Directors

Secretary
FELL, Valerie Maureen
Resigned: 13 December 1996

Secretary
HARRISON, Ceri
Resigned: 01 July 2011
Appointed Date: 13 December 1996

Director
FELL, John Gordon
Resigned: 13 December 1996
105 years old

Director
FELL, Valerie Maureen
Resigned: 30 June 2008
89 years old

Director
HARRISON, Ceri
Resigned: 01 July 2011
Appointed Date: 17 February 1997
70 years old

Director
QUINN, Dena Mary
Resigned: 01 July 2011
Appointed Date: 01 July 2010
73 years old

Persons With Significant Control

Mr Richard Alan Potts
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gregory John Brett
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREFOREST TILING LIMITED Events

14 Dec 2016
Total exemption small company accounts made up to 30 June 2016
05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
01 Jul 2016
Registration of charge 011137960011, created on 27 June 2016
01 Jul 2016
Registration of charge 011137960012, created on 27 June 2016
01 Jul 2016
Registration of charge 011137960010, created on 27 June 2016
...
... and 94 more events
10 Oct 1988
Return made up to 29/08/88; full list of members

13 Nov 1987
Full accounts made up to 30 June 1987

13 Oct 1987
Return made up to 14/09/87; full list of members

23 Aug 1986
Full accounts made up to 30 June 1986

15 May 1973
Certificate of incorporation

TREFOREST TILING LIMITED Charges

27 June 2016
Charge code 0111 3796 0013
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
27 June 2016
Charge code 0111 3796 0012
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
27 June 2016
Charge code 0111 3796 0011
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Richard Alan Potts
Description: Contains fixed charge…
27 June 2016
Charge code 0111 3796 0010
Delivered: 1 July 2016
Status: Outstanding
Persons entitled: Gregory John Brett
Description: Contains fixed charge…
26 June 2015
Charge code 0111 3796 0009
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
26 June 2015
Charge code 0111 3796 0008
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
26 June 2015
Charge code 0111 3796 0007
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Richard Alan Potts
Description: Contains fixed charge…
26 June 2015
Charge code 0111 3796 0006
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Gregory John Brett
Description: Contains fixed charge…
24 June 2014
Charge code 0111 3796 0005
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0111 3796 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gbf Capital Limited
Description: Contains fixed charge…
24 June 2014
Charge code 0111 3796 0003
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Richard Alan Potts
Description: Contains fixed charge…
24 June 2014
Charge code 0111 3796 0002
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Gregory John Brett
Description: Contains fixed charge…
13 September 1989
Fixed and floating charge
Delivered: 18 September 1989
Status: Satisfied on 14 January 2014
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over the undertaking and all…