TOVALI LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3AR

Company number 00617416
Status Active
Incorporation Date 23 December 1958
Company Type Private Limited Company
Address TOVALI WORKS, GLANYRAFON ROAD, CARMARTHEN, CARMARTHENSHIRE, SA31 3AR
Home Country United Kingdom
Nature of Business 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 12 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 12 December 2015 with full list of shareholders Statement of capital on 2015-12-31 GBP 5,000 . The most likely internet sites of TOVALI LIMITED are www.tovali.co.uk, and www.tovali.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-six years and ten months. The distance to to Ferryside Rail Station is 6.4 miles; to Kidwelly Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tovali Limited is a Private Limited Company. The company registration number is 00617416. Tovali Limited has been working since 23 December 1958. The present status of the company is Active. The registered address of Tovali Limited is Tovali Works Glanyrafon Road Carmarthen Carmarthenshire Sa31 3ar. The company`s financial liabilities are £402.54k. It is £-19.91k against last year. The cash in hand is £24.41k. It is £23.97k against last year. And the total assets are £283.18k, which is £29.86k against last year. DAVIES, Cynthia George is a Secretary of the company. DAVIES, Cynthia George is a Director of the company. DAVIES, Karen Louise is a Director of the company. HARRIES, Eurwyn George is a Director of the company. Director HARRIES, Lizzie Anne has been resigned. The company operates in "Manufacture of soft drinks; production of mineral waters and other bottled waters".


tovali Key Finiance

LIABILITIES £402.54k
-5%
CASH £24.41k
+5448%
TOTAL ASSETS £283.18k
+11%
All Financial Figures

Current Directors


Director
DAVIES, Cynthia George
Appointed Date: 01 November 1993
80 years old

Director
DAVIES, Karen Louise
Appointed Date: 01 November 1993
55 years old

Director

Resigned Directors

Director
HARRIES, Lizzie Anne
Resigned: 10 December 2009
105 years old

Persons With Significant Control

Mr Eurwyn George Harries
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TOVALI LIMITED Events

20 Jan 2017
Confirmation statement made on 12 December 2016 with updates
30 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Dec 2015
Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2015-12-31
  • GBP 5,000

30 Oct 2015
Registration of charge 006174160011, created on 30 October 2015
26 Oct 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 77 more events
16 Sep 1987
Return made up to 12/12/86; full list of members

16 Sep 1987
Return made up to 12/12/86; full list of members

16 Sep 1987
Return made up to 13/09/85; full list of members

16 Sep 1987
Return made up to 13/09/85; full list of members

16 Sep 1987
Accounts made up to 31 December 1985

TOVALI LIMITED Charges

30 October 2015
Charge code 0061 7416 0011
Delivered: 30 October 2015
Status: Outstanding
Persons entitled: Hsbc Equipment Finanace (UK) LTD Hsbc Asset Finance (UK) LTD
Description: A legal assignment of contract monies…
14 February 2012
Debenture
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Finance Wales Investments (6) Limited
Description: Fixed and floating charge over the undertaking and all…
18 August 2011
Legal assignment
Delivered: 19 August 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
20 July 2007
Fixed charge on purchased debts which fail to vest
Delivered: 24 July 2007
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
17 February 2005
Debenture
Delivered: 18 February 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 January 1988
Legal charge
Delivered: 14 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H old tyre depot carmarthen.
18 May 1983
Legal charge
Delivered: 25 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H property being a piece of land known as the gas works…
29 April 1983
Charge
Delivered: 6 May 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book & other debts & now from time to time hereafter…
4 February 1976
Mortgage
Delivered: 17 February 1976
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Plot of land at morfa lane, carmarthen, dyfed adjoining the…
24 February 1972
Mortgage
Delivered: 29 February 1972
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land at morfa lane carmarthen with mineral water factory…
10 April 1959
Charge
Delivered: 28 April 1959
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Undertaking and all property present and future including…