ROOFTOP TILING (WALES) LIMITED
PONTYCLUN

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF72 9QF

Company number 03330475
Status Active
Incorporation Date 10 March 1997
Company Type Private Limited Company
Address TY COED BRYNNA ROAD, BRYNNA, LLANHARAN, PONTYCLUN, MID GLAMORGAN, CF72 9QF
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 100 ; Satisfaction of charge 10 in full. The most likely internet sites of ROOFTOP TILING (WALES) LIMITED are www.rooftoptilingwales.co.uk, and www.rooftop-tiling-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and seven months. The distance to to Wildmill Rail Station is 4.9 miles; to Bridgend Rail Station is 5 miles; to Sarn Rail Station is 5.2 miles; to Ynyswen Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Rooftop Tiling Wales Limited is a Private Limited Company. The company registration number is 03330475. Rooftop Tiling Wales Limited has been working since 10 March 1997. The present status of the company is Active. The registered address of Rooftop Tiling Wales Limited is Ty Coed Brynna Road Brynna Llanharan Pontyclun Mid Glamorgan Cf72 9qf. . WILLIAMS, Donna Letitia is a Secretary of the company. WILLIAMS, Donna Letitia is a Director of the company. WILLIAMS, Hugh David is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Roofing activities".


Current Directors

Secretary
WILLIAMS, Donna Letitia
Appointed Date: 10 March 1997

Director
WILLIAMS, Donna Letitia
Appointed Date: 10 March 1997
61 years old

Director
WILLIAMS, Hugh David
Appointed Date: 10 March 1997
62 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 10 March 1997
Appointed Date: 10 March 1997

ROOFTOP TILING (WALES) LIMITED Events

02 Nov 2016
Total exemption small company accounts made up to 30 April 2016
08 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 100

16 Mar 2016
Satisfaction of charge 10 in full
04 Aug 2015
Total exemption small company accounts made up to 30 April 2015
20 Mar 2015
Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100

...
... and 48 more events
05 May 1998
Return made up to 10/03/98; full list of members
18 Jul 1997
Particulars of mortgage/charge
21 Apr 1997
Ad 12/03/97--------- £ si 98@1=98 £ ic 2/100
14 Mar 1997
Secretary resigned
10 Mar 1997
Incorporation

ROOFTOP TILING (WALES) LIMITED Charges

18 July 2007
Legal charge
Delivered: 21 July 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 16 balmoral quays the esplanade penarth. By way of…
27 April 2007
Legal charge
Delivered: 1 May 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 25, heathfields, risca. By way of fixed charge the…
27 April 2007
Legal charge
Delivered: 28 April 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 15 nursery mews western avenue cardiff. By way of…
8 December 2006
Legal charge
Delivered: 9 December 2006
Status: Satisfied on 16 March 2016
Persons entitled: National Westminster Bank PLC
Description: 4 bryn henllan brynna pontyclun. By way of fixed charge the…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 heathfields risca caerphilly. By way of fixed charge…
14 December 2005
Legal charge
Delivered: 15 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 4 parc illtyd church village pontypridd,. By way of…
28 November 2005
Legal charge
Delivered: 1 December 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 22 woodfield mews st mellons cardiff. By way of fixed…
28 June 2005
Legal charge
Delivered: 1 July 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 2 woodfield mews st mellons cardiff. By way of fixed…
24 March 2005
Legal charge
Delivered: 26 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The property k/a plot 44, parc afon, ogwr, blackmill …
25 June 2004
Legal charge
Delivered: 2 July 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 33 carn celyn, beddau,. By way of fixed charge the benefit…
28 November 2003
Legal charge
Delivered: 6 December 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1, parc owen glyndwr, talbot green, by way of fixed…
23 May 2003
Legal charge
Delivered: 31 May 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Plot 1 treherne park cwrt yr alla cardiff. By way of fixed…
27 June 1997
Mortgage debenture
Delivered: 18 July 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…