TAWE TIMBER LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 01844305
Status Active
Incorporation Date 29 August 1984
Company Type Private Limited Company
Address THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 26 October 2016 with updates; Total exemption small company accounts made up to 29 February 2016; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of TAWE TIMBER LIMITED are www.tawetimber.co.uk, and www.tawe-timber.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. Tawe Timber Limited is a Private Limited Company. The company registration number is 01844305. Tawe Timber Limited has been working since 29 August 1984. The present status of the company is Active. The registered address of Tawe Timber Limited is The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. The company`s financial liabilities are £3.5k. It is £-16.1k against last year. The cash in hand is £6.48k. It is £1.14k against last year. And the total assets are £63.41k, which is £-43.41k against last year. BROCKWAY, Jacqueline Anne is a Secretary of the company. BROCKWAY, Jacqueline Anne is a Director of the company. BROCKWAY, Stephen Paul is a Director of the company. Secretary JONES, Elizabeth has been resigned. Director DEIAS, John Carlo has been resigned. Director JONES, Byron has been resigned. Director JONES, Elizabeth has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


tawe timber Key Finiance

LIABILITIES £3.5k
-83%
CASH £6.48k
+21%
TOTAL ASSETS £63.41k
-41%
All Financial Figures

Current Directors

Secretary
BROCKWAY, Jacqueline Anne
Appointed Date: 01 March 2005

Director
BROCKWAY, Jacqueline Anne
Appointed Date: 01 March 2005
63 years old

Director
BROCKWAY, Stephen Paul
Appointed Date: 21 June 1996
67 years old

Resigned Directors

Secretary
JONES, Elizabeth
Resigned: 23 February 2005

Director
DEIAS, John Carlo
Resigned: 23 February 2005
66 years old

Director
JONES, Byron
Resigned: 31 October 2002
84 years old

Director
JONES, Elizabeth
Resigned: 23 February 2005
82 years old

Persons With Significant Control

Mr Steve Brockway
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – 75% or more

TAWE TIMBER LIMITED Events

27 Oct 2016
Confirmation statement made on 26 October 2016 with updates
17 Oct 2016
Total exemption small company accounts made up to 29 February 2016
24 Nov 2015
Total exemption small company accounts made up to 28 February 2015
30 Oct 2015
Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 401

21 Nov 2014
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 401

...
... and 78 more events
04 Mar 1987
Full accounts made up to 28 February 1986

03 Feb 1987
Accounting reference date shortened from 31/03 to 28/02

28 Nov 1986
Return made up to 19/11/86; full list of members

28 Nov 1986
Director resigned

30 Apr 1986
Full accounts made up to 28 February 1985

TAWE TIMBER LIMITED Charges

11 July 1996
Fixed and floating charge
Delivered: 12 July 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…