T.B.S (SOUTH WALES) HOLDINGS LIMITED
MERTHYR TYDFIL

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1YH

Company number 05566975
Status Active
Incorporation Date 19 September 2005
Company Type Private Limited Company
Address TRIUMPH WORKS, THE WILLOWS, MERTHYR TYDFIL, MID GLAMORGAN, CF48 1YH
Home Country United Kingdom
Nature of Business 31010 - Manufacture of office and shop furniture
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Group of companies' accounts made up to 29 May 2016; Registration of charge 055669750013, created on 29 November 2016; Registration of charge 055669750012, created on 16 November 2016. The most likely internet sites of T.B.S (SOUTH WALES) HOLDINGS LIMITED are www.tbssouthwalesholdings.co.uk, and www.t-b-s-south-wales-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. The distance to to Cwmbach Rail Station is 2.8 miles; to Rhymney Rail Station is 4 miles; to Bargoed Rail Station is 6.9 miles; to Ynyswen Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.T B S South Wales Holdings Limited is a Private Limited Company. The company registration number is 05566975. T B S South Wales Holdings Limited has been working since 19 September 2005. The present status of the company is Active. The registered address of T B S South Wales Holdings Limited is Triumph Works The Willows Merthyr Tydfil Mid Glamorgan Cf48 1yh. . MOGRIDGE, Anthony John is a Secretary of the company. JACKSON, Andrew Clive is a Director of the company. JACKSON, Elizabeth Rosemary Norton is a Director of the company. Secretary MORGAN, Philip has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JACKSON, Fred Clive has been resigned. Director MORGAN, Philip has been resigned. The company operates in "Manufacture of office and shop furniture".


Current Directors

Secretary
MOGRIDGE, Anthony John
Appointed Date: 11 July 2016

Director
JACKSON, Andrew Clive
Appointed Date: 19 September 2005
67 years old

Director
JACKSON, Elizabeth Rosemary Norton
Appointed Date: 15 November 2005
94 years old

Resigned Directors

Secretary
MORGAN, Philip
Resigned: 30 April 2011
Appointed Date: 19 September 2005

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 19 September 2005
Appointed Date: 19 September 2005

Director
JACKSON, Fred Clive
Resigned: 13 October 2010
Appointed Date: 15 November 2005
103 years old

Director
MORGAN, Philip
Resigned: 30 April 2011
Appointed Date: 19 September 2005
82 years old

Persons With Significant Control

Mr Andrew Clive Jackson
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

T.B.S (SOUTH WALES) HOLDINGS LIMITED Events

02 Mar 2017
Group of companies' accounts made up to 29 May 2016
29 Nov 2016
Registration of charge 055669750013, created on 29 November 2016
17 Nov 2016
Registration of charge 055669750012, created on 16 November 2016
26 Sep 2016
Confirmation statement made on 19 September 2016 with updates
18 Aug 2016
Satisfaction of charge 8 in full
...
... and 58 more events
14 Dec 2005
Ad 25/11/05--------- £ si [email protected]=2799 £ ic 1/2800
09 Dec 2005
Particulars of mortgage/charge
09 Dec 2005
Particulars of mortgage/charge
09 Dec 2005
Particulars of mortgage/charge
19 Sep 2005
Incorporation

T.B.S (SOUTH WALES) HOLDINGS LIMITED Charges

29 November 2016
Charge code 0556 6975 0013
Delivered: 29 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Triumph works, the willows, merthyr tydfil, mid glamorgan…
16 November 2016
Charge code 0556 6975 0012
Delivered: 17 November 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance LTD
Description: Contains fixed charge…
17 August 2016
Charge code 0556 6975 0011
Delivered: 17 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…
16 October 2014
Charge code 0556 6975 0010
Delivered: 18 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 October 2013
Charge code 0556 6975 0009
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Aldermore Invoice Finance, a Division of Aldermore Bank PLC
Description: Notification of addition to or amendment of charge…
18 May 2011
Debenture
Delivered: 4 June 2011
Status: Satisfied on 18 August 2016
Persons entitled: Mrs Elizabeth Rosemary Jackson
Description: Fixed and floating charge over the undertaking and all…
11 March 2011
Legal charge
Delivered: 23 March 2011
Status: Satisfied on 14 September 2011
Persons entitled: Cable Finance Limited
Description: F/H land lying to the north west of willows house t/no…
11 March 2011
Debenture
Delivered: 17 March 2011
Status: Satisfied on 14 September 2011
Persons entitled: Cable Finance Limited
Description: Fixed and floating charge over the undertaking and all…
13 November 2007
Floating charge
Delivered: 27 November 2007
Status: Outstanding
Persons entitled: Principality Building Society
Description: By way of first floating charge, all its property, assets…
4 April 2007
Legal charge
Delivered: 18 April 2007
Status: Satisfied on 27 March 2014
Persons entitled: The National Assembly for Wales
Description: The willows merthyr tydfil rhondda cynon taff.
29 November 2005
Legal charge
Delivered: 9 December 2005
Status: Outstanding
Persons entitled: Principality Building Society
Description: Land at the willows abercanaid merthyr tydfil t/nos…
29 November 2005
Debenture
Delivered: 9 December 2005
Status: Satisfied on 15 March 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 November 2005
Legal mortgage
Delivered: 9 December 2005
Status: Satisfied on 15 March 2011
Persons entitled: Hsbc Bank PLC
Description: F/H triumph works,the willows,merthyr tydfil t/nos…