TREFACH LIMITED
CLYNDERWEN

Hellopages » Pembrokeshire » Pembrokeshire » SA66 7RU

Company number 05974024
Status Active
Incorporation Date 20 October 2006
Company Type Private Limited Company
Address TREFACH HOLIDAY PARK AND COUNTRY CLUB, MYNACHLOG DU, CLYNDERWEN, DYFED, SA66 7RU
Home Country United Kingdom
Nature of Business 55300 - Recreational vehicle parks, trailer parks and camping grounds
Phone, email, etc

Since the company registration forty events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 20 October 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of TREFACH LIMITED are www.trefach.co.uk, and www.trefach.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and twelve months. The distance to to Whitland Rail Station is 8.7 miles; to Narberth Rail Station is 9.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trefach Limited is a Private Limited Company. The company registration number is 05974024. Trefach Limited has been working since 20 October 2006. The present status of the company is Active. The registered address of Trefach Limited is Trefach Holiday Park and Country Club Mynachlog Du Clynderwen Dyfed Sa66 7ru. . HENSON, Daniel Anthony is a Director of the company. HENSON MBE, Richard Clive is a Director of the company. Secretary SMART, Donna Louise has been resigned. Director DELANEY, John Thomas has been resigned. Director DELANEY, Yvonne has been resigned. Director SMART, Daniel Spencer Barry has been resigned. Director SMART, Donna Louise has been resigned. Director TAYLOR, Deena Jayne May has been resigned. Director TAYLOR, Lee James has been resigned. The company operates in "Recreational vehicle parks, trailer parks and camping grounds".


Current Directors

Director
HENSON, Daniel Anthony
Appointed Date: 28 February 2014
45 years old

Director
HENSON MBE, Richard Clive
Appointed Date: 28 February 2014
65 years old

Resigned Directors

Secretary
SMART, Donna Louise
Resigned: 28 February 2014
Appointed Date: 20 October 2006

Director
DELANEY, John Thomas
Resigned: 28 February 2014
Appointed Date: 20 October 2006
76 years old

Director
DELANEY, Yvonne
Resigned: 28 February 2014
Appointed Date: 20 October 2006
71 years old

Director
SMART, Daniel Spencer Barry
Resigned: 28 February 2014
Appointed Date: 20 October 2006
47 years old

Director
SMART, Donna Louise
Resigned: 28 February 2014
Appointed Date: 20 October 2006
52 years old

Director
TAYLOR, Deena Jayne May
Resigned: 28 February 2014
Appointed Date: 20 October 2006
49 years old

Director
TAYLOR, Lee James
Resigned: 28 February 2014
Appointed Date: 20 October 2006
57 years old

Persons With Significant Control

Henson Leisure Limited
Notified on: 6 April 2016
Nature of control: Has significant influence or control

TREFACH LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
30 Oct 2016
Confirmation statement made on 20 October 2016 with updates
27 Jan 2016
Total exemption small company accounts made up to 31 May 2015
13 Nov 2015
Annual return made up to 20 October 2015 with full list of shareholders
Statement of capital on 2015-11-13
  • GBP 100

10 Dec 2014
Annual return made up to 20 October 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100

...
... and 30 more events
22 Oct 2007
Return made up to 20/10/07; full list of members
31 May 2007
Secretary's particulars changed;director's particulars changed
21 Dec 2006
Particulars of mortgage/charge
13 Nov 2006
Accounting reference date extended from 31/10/07 to 31/12/07
20 Oct 2006
Incorporation

TREFACH LIMITED Charges

28 February 2014
Charge code 0597 4024 0004
Delivered: 15 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
28 February 2014
Charge code 0597 4024 0003
Delivered: 6 March 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H trefach hilday park and country club, mynachlogddu…
18 December 2006
Debenture
Delivered: 21 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 November 2006
Legal mortgage
Delivered: 19 May 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H property k/a trefach country club mynachlogddu…