TEILO DEVELOPMENTS LIMITED
LLANDEILO

Hellopages » Carmarthenshire » Carmarthenshire » SA19 7JS

Company number 01898366
Status Active
Incorporation Date 22 March 1985
Company Type Private Limited Company
Address MAES Y LLAN, LLANSAWEL, LLANDEILO, CARMARTHENSHIRE, SA19 7JS
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-03-02 GBP 100 . The most likely internet sites of TEILO DEVELOPMENTS LIMITED are www.teilodevelopments.co.uk, and www.teilo-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and seven months. The distance to to Llangadog Rail Station is 6.9 miles; to Llandeilo Rail Station is 8.6 miles; to Ffairfach Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Teilo Developments Limited is a Private Limited Company. The company registration number is 01898366. Teilo Developments Limited has been working since 22 March 1985. The present status of the company is Active. The registered address of Teilo Developments Limited is Maes Y Llan Llansawel Llandeilo Carmarthenshire Sa19 7js. The company`s financial liabilities are £148.93k. It is £-10.82k against last year. The cash in hand is £28.22k. It is £-3.34k against last year. And the total assets are £150.2k, which is £-11.58k against last year. DAVIES, Denise Gail is a Secretary of the company. DAVIES, Thomas David Lloyd is a Director of the company. The company operates in "Development of building projects".


teilo developments Key Finiance

LIABILITIES £148.93k
-7%
CASH £28.22k
-11%
TOTAL ASSETS £150.2k
-8%
All Financial Figures

Current Directors


Director

Persons With Significant Control

Mr Thomas David Lloyd Davies
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – 75% or more

TEILO DEVELOPMENTS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
02 Mar 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-09
  • GBP 100

...
... and 72 more events
13 May 1988
Registered office changed on 13/05/88 from: spinning wheel, derwydd, llandybie, ammanford dyfed

16 Feb 1988
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

16 Feb 1988
Accounts made up to 31 March 1987

02 Dec 1986
Return made up to 12/09/86; full list of members

01 Dec 1986
Accounts for a dormant company made up to 31 March 1986

TEILO DEVELOPMENTS LIMITED Charges

9 August 2006
Legal charge
Delivered: 11 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land lying to the east of the road leading from talley to…
26 July 2001
Legal mortgage
Delivered: 1 August 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a land at crugybar carmarthenshire t/no:…
19 October 1993
Legal charge
Delivered: 21 October 1993
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Part enclosure 0055 and 8058 at crugybar, llanwrda, dyfed.
8 July 1993
Legal charge
Delivered: 12 July 1993
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: 27 spilman street, carmarthen, dyfed.
6 February 1992
Legal charge
Delivered: 8 February 1992
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: All that land forming part of O.s 6681 part at manordeilo…
29 November 1991
Legal charge
Delivered: 30 November 1991
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: Part enclosures 8058 and 0055 at crugyba llanwrda in the…
16 July 1990
Debenture
Delivered: 25 July 1990
Status: Satisfied on 22 February 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 April 1989
Legal charge
Delivered: 5 April 1989
Status: Satisfied on 12 February 2014
Persons entitled: Barclays Bank PLC
Description: F/H property k/a O.S. 6681 part at manordeilo llandeilo…