TRAETHGWYN FLATS LIMITED
NEW QUAY

Hellopages » Ceredigion » Ceredigion » SA45 9QJ

Company number 01163148
Status Active
Incorporation Date 15 March 1974
Company Type Private Limited Company
Address MIKE MASTERS, 7 MARGARET STREET, NEW QUAY, DYFED, SA45 9QJ
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and sixty-one 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 2016-01-27 GBP 80 . The most likely internet sites of TRAETHGWYN FLATS LIMITED are www.traethgwynflats.co.uk, and www.traethgwyn-flats.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and seven months. Traethgwyn Flats Limited is a Private Limited Company. The company registration number is 01163148. Traethgwyn Flats Limited has been working since 15 March 1974. The present status of the company is Active. The registered address of Traethgwyn Flats Limited is Mike Masters 7 Margaret Street New Quay Dyfed Sa45 9qj. The company`s financial liabilities are £0.04k. It is £0k against last year. The cash in hand is £8.45k. It is £0k against last year. And the total assets are £9.65k, which is £0.56k against last year. MASTERS, Michael Dennis is a Secretary of the company. DAFYDD, Rhian is a Director of the company. DAVIES, David Evan is a Director of the company. DAVIS, Rhian is a Director of the company. LEISHMAN, Paul Mitchell is a Director of the company. LEWIS, Robert Lloyd is a Director of the company. RICHMOND, Caroline Mary is a Director of the company. RICHMOND, David George is a Director of the company. ROSS, Neil James is a Director of the company. SPENCER, Carly Louise is a Director of the company. WATSON, Diane is a Director of the company. WILLIAMS, Catrin is a Director of the company. Secretary COX, Simon John has been resigned. Secretary COX, Simon John has been resigned. Secretary HIGGS, David Edwin has been resigned. Secretary MORRIS, Christina Jane has been resigned. Secretary RICHMOND, Jonathan has been resigned. Secretary SKYME, Alison has been resigned. Director CHARLESTON, Barbara Margaret has been resigned. Director CHARLESTON, John Henry has been resigned. Director COX, Simon John has been resigned. Director DAWSON, Paul Raymond has been resigned. Director DAWSON, Sian has been resigned. Director EGGINGTON, Monique Nadine has been resigned. Director EGGINTON, Dennis has been resigned. Director EVANS, Vanesa Ruth has been resigned. Director FEDER, William Johannes Jacobus has been resigned. Director HIGGS, David Edwin has been resigned. Director HIGHAM, Barbara has been resigned. Director HIGHAM, Harry has been resigned. Director LEWIS, Christine has been resigned. Director MORRIS, Christina Jane has been resigned. Director MORRIS, Paul has been resigned. Director NEWLANDS, David Arthur George has been resigned. Director NOWELL, Reginald William has been resigned. Director PHILPOTT, Elizabeth Ann has been resigned. Director SKYME, Alison has been resigned. Director SMITHSON, Keith Victor has been resigned. Director STAMFORD PLOWS, Barbara has been resigned. Director SWAN, Stephen Francis has been resigned. Director SYNER, Carol Anne has been resigned. Director SYNER, Peter Alexander has been resigned. Director THOULD, Christian Brian has been resigned. Director WATSON, Gemma has been resigned. Director WILLIAMS, Leighton has been resigned. Director YOUNG, Gwendoline Mary has been resigned. Director YOUNG, Maurice has been resigned. Director YOUNG, Nicholas Oliver has been resigned. The company operates in "Other business support service activities n.e.c.".


traethgwyn flats Key Finiance

LIABILITIES £0.04k
CASH £8.45k
TOTAL ASSETS £9.65k
+6%
All Financial Figures

Current Directors

Secretary
MASTERS, Michael Dennis
Appointed Date: 10 March 2012

Director
DAFYDD, Rhian
Appointed Date: 04 January 2007
54 years old

Director
DAVIES, David Evan
Appointed Date: 04 January 2007
53 years old

Director
DAVIS, Rhian
Appointed Date: 04 January 2012
51 years old

Director
LEISHMAN, Paul Mitchell
Appointed Date: 07 February 2003
56 years old

Director
LEWIS, Robert Lloyd
Appointed Date: 17 December 2007
55 years old

Director

Director

Director
ROSS, Neil James
Appointed Date: 24 March 2005
46 years old

Director
SPENCER, Carly Louise
Appointed Date: 24 March 2005
43 years old

Director
WATSON, Diane
Appointed Date: 07 February 2003
64 years old

Director
WILLIAMS, Catrin
Appointed Date: 04 January 2012
53 years old

Resigned Directors

Secretary
COX, Simon John
Resigned: 10 August 2002
Appointed Date: 24 April 2001

Secretary
COX, Simon John
Resigned: 02 July 1994

Secretary
HIGGS, David Edwin
Resigned: 24 April 2001
Appointed Date: 02 July 1994

Secretary
MORRIS, Christina Jane
Resigned: 31 December 1993

Secretary
RICHMOND, Jonathan
Resigned: 10 March 2012
Appointed Date: 17 September 2005

Secretary
SKYME, Alison
Resigned: 17 September 2005
Appointed Date: 01 April 2003

Director
CHARLESTON, Barbara Margaret
Resigned: 12 June 2002
79 years old

Director
CHARLESTON, John Henry
Resigned: 12 June 2002
82 years old

Director
COX, Simon John
Resigned: 26 April 2002
62 years old

Director
DAWSON, Paul Raymond
Resigned: 10 August 2003
Appointed Date: 23 June 2000
69 years old

Director
DAWSON, Sian
Resigned: 10 August 2003
Appointed Date: 23 June 2000
72 years old

Director
EGGINGTON, Monique Nadine
Resigned: 07 September 1993
58 years old

Director
EGGINTON, Dennis
Resigned: 08 June 2001
Appointed Date: 01 December 1993
87 years old

Director
EVANS, Vanesa Ruth
Resigned: 15 February 1991
64 years old

Director
FEDER, William Johannes Jacobus
Resigned: 08 June 2001
Appointed Date: 01 December 1993
79 years old

Director
HIGGS, David Edwin
Resigned: 24 April 2001
62 years old

Director
HIGHAM, Barbara
Resigned: 01 June 2004
Appointed Date: 07 June 2002
82 years old

Director
HIGHAM, Harry
Resigned: 01 June 2004
Appointed Date: 07 June 2002
90 years old

Director
LEWIS, Christine
Resigned: 10 March 2014
Appointed Date: 16 June 2006
75 years old

Director
MORRIS, Christina Jane
Resigned: 05 May 1991
79 years old

Director
MORRIS, Paul
Resigned: 05 May 1991
79 years old

Director
NEWLANDS, David Arthur George
Resigned: 23 April 2005
Appointed Date: 10 August 2003
85 years old

Director
NOWELL, Reginald William
Resigned: 14 February 1992
111 years old

Director
PHILPOTT, Elizabeth Ann
Resigned: 17 December 2007
Appointed Date: 04 September 1998
66 years old

Director
SKYME, Alison
Resigned: 17 September 2005
Appointed Date: 16 February 2002
65 years old

Director
SMITHSON, Keith Victor
Resigned: 17 December 2007
Appointed Date: 04 September 1998
63 years old

Director
STAMFORD PLOWS, Barbara
Resigned: 01 September 1993
85 years old

Director
SWAN, Stephen Francis
Resigned: 11 November 2007
Appointed Date: 01 June 2004
58 years old

Director
SYNER, Carol Anne
Resigned: 16 June 2006
78 years old

Director
SYNER, Peter Alexander
Resigned: 16 June 2006
82 years old

Director
THOULD, Christian Brian
Resigned: 04 January 2012
Appointed Date: 04 July 2002
44 years old

Director
WATSON, Gemma
Resigned: 07 February 2003
Appointed Date: 16 February 2002
42 years old

Director
WILLIAMS, Leighton
Resigned: 06 January 2011
Appointed Date: 17 October 2005
51 years old

Director
YOUNG, Gwendoline Mary
Resigned: 23 June 2000
107 years old

Director
YOUNG, Maurice
Resigned: 23 June 2000
109 years old

Director
YOUNG, Nicholas Oliver
Resigned: 04 August 1998
Appointed Date: 01 December 1993
53 years old

TRAETHGWYN FLATS LIMITED Events

11 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 80

09 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 80

...
... and 151 more events
28 Apr 1987
Full accounts made up to 31 October 1986

28 Apr 1987
Return made up to 14/01/87; full list of members

16 Jan 1987
Return made up to 14/01/86; full list of members

22 Dec 1986
Full accounts made up to 31 October 1985

29 Nov 1986
New director appointed