LLYS TADCU MANAGEMENT COMPANY LIMITED
USK

Hellopages » Monmouthshire » Monmouthshire » NP15 1AW

Company number 03404090
Status Active
Incorporation Date 16 July 1997
Company Type Private Limited Company
Address 44 MILL STREET, USK, MONMOUTHSHIRE, NP15 1AW
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Micro company accounts made up to 31 July 2016; Confirmation statement made on 16 July 2016 with updates; Micro company accounts made up to 31 July 2015. The most likely internet sites of LLYS TADCU MANAGEMENT COMPANY LIMITED are www.llystadcumanagementcompany.co.uk, and www.llys-tadcu-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and three months. The distance to to Cwmbran Rail Station is 5.6 miles; to Newport (S Wales) Rail Station is 8.6 miles; to Severn Tunnel Junction Rail Station is 9.5 miles; to Caldicot Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Llys Tadcu Management Company Limited is a Private Limited Company. The company registration number is 03404090. Llys Tadcu Management Company Limited has been working since 16 July 1997. The present status of the company is Active. The registered address of Llys Tadcu Management Company Limited is 44 Mill Street Usk Monmouthshire Np15 1aw. The company`s financial liabilities are £0.66k. It is £-0.66k against last year. And the total assets are £1.05k, which is £-1.39k against last year. JONES, Stephanie is a Secretary of the company. JAMES, Mary is a Director of the company. JONES, Stephanie is a Director of the company. Secretary KERBY, Edith Joyce has been resigned. Secretary PHILLIPS, Peter Miles Lucas, Rev has been resigned. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Director KERBY, Donald has been resigned. Director KERBY, Edith Joyce has been resigned. Director NEWTON, Dennis William has been resigned. Director NEWTON, Paul Denis has been resigned. Director WHATLEY, John has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. Director SEVERNSIDE SECRETARIAL LTD has been resigned. The company operates in "Management of real estate on a fee or contract basis".


llys tadcu management company Key Finiance

LIABILITIES £0.66k
-51%
CASH n/a
TOTAL ASSETS £1.05k
-57%
All Financial Figures

Current Directors

Secretary
JONES, Stephanie
Appointed Date: 14 July 1999

Director
JAMES, Mary
Appointed Date: 01 August 2012
86 years old

Director
JONES, Stephanie
Appointed Date: 12 March 2014
80 years old

Resigned Directors

Secretary
KERBY, Edith Joyce
Resigned: 02 June 1998
Appointed Date: 16 July 1997

Secretary
PHILLIPS, Peter Miles Lucas, Rev
Resigned: 14 July 1999
Appointed Date: 02 June 1998

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 16 July 1997
Appointed Date: 16 July 1997

Director
KERBY, Donald
Resigned: 02 June 1998
Appointed Date: 16 July 1997
94 years old

Director
KERBY, Edith Joyce
Resigned: 02 June 1998
Appointed Date: 16 July 1997
88 years old

Director
NEWTON, Dennis William
Resigned: 18 November 2008
Appointed Date: 14 July 1999
104 years old

Director
NEWTON, Paul Denis
Resigned: 01 August 2012
Appointed Date: 04 February 2009
78 years old

Director
WHATLEY, John
Resigned: 22 July 1999
Appointed Date: 16 June 1998
80 years old

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 16 July 1997
Appointed Date: 16 July 1997

Director
SEVERNSIDE SECRETARIAL LTD
Resigned: 16 July 1997
Appointed Date: 16 July 1997

LLYS TADCU MANAGEMENT COMPANY LIMITED Events

01 Mar 2017
Micro company accounts made up to 31 July 2016
27 Jul 2016
Confirmation statement made on 16 July 2016 with updates
12 Nov 2015
Micro company accounts made up to 31 July 2015
28 Jul 2015
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-07-28
  • GBP 12

09 Oct 2014
Micro company accounts made up to 31 July 2014
...
... and 54 more events
24 Jul 1997
New secretary appointed;new director appointed
24 Jul 1997
Director resigned
24 Jul 1997
Secretary resigned;director resigned
24 Jul 1997
Registered office changed on 24/07/97 from: 110 whitchurch road cardiff CF4 3LY
16 Jul 1997
Incorporation