TRAWSCOED LIMITED
SWANSEA VALE TRAWSCOED INVESTMENTS LIMITED

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 02985031
Status Active
Incorporation Date 31 October 1994
Company Type Private Limited Company
Address AXIS 15 AXIS COURT MALLARD WAY, RIVERSIDE BUSINESS PARK, SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 31 October 2016 with updates; Total exemption full accounts made up to 30 September 2015; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-04 GBP 100 . The most likely internet sites of TRAWSCOED LIMITED are www.trawscoed.co.uk, and www.trawscoed.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and twelve months. Trawscoed Limited is a Private Limited Company. The company registration number is 02985031. Trawscoed Limited has been working since 31 October 1994. The present status of the company is Active. The registered address of Trawscoed Limited is Axis 15 Axis Court Mallard Way Riverside Business Park Swansea Vale Swansea Sa7 0aj. . JONES, Sian Mary is a Secretary of the company. JONES, Rowland William Parry is a Director of the company. JONES, Sian Mary is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Secretary
JONES, Sian Mary
Appointed Date: 31 October 1994

Director
JONES, Rowland William Parry
Appointed Date: 31 October 1994
71 years old

Director
JONES, Sian Mary
Appointed Date: 31 October 1994
69 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 31 October 1994
Appointed Date: 31 October 1994

Nominee Director
LAZARUS, Harry Pierre
Resigned: 31 October 1994
Appointed Date: 31 October 1994
88 years old

Persons With Significant Control

Mr Rowland William Parry Jones
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Sian Mary Jones
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRAWSCOED LIMITED Events

14 Nov 2016
Confirmation statement made on 31 October 2016 with updates
30 Jun 2016
Total exemption full accounts made up to 30 September 2015
04 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 100

04 Jul 2015
Total exemption full accounts made up to 30 September 2014
03 Nov 2014
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 59 more events
27 Dec 1995
Return made up to 31/10/95; full list of members
10 Dec 1994
Secretary resigned;new secretary appointed;new director appointed

10 Dec 1994
Director resigned;new director appointed

10 Dec 1994
Registered office changed on 10/12/94 from: 95 carnglas road sketty swansea SA2 9DH

31 Oct 1994
Incorporation

TRAWSCOED LIMITED Charges

31 March 2014
Charge code 0298 5031 0009
Delivered: 11 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 3.5 acres of land on the west side of gorsafle…
31 March 2014
Charge code 0298 5031 0008
Delivered: 3 April 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Contains fixed charge…
14 May 2008
Legal mortgage
Delivered: 16 May 2008
Status: Outstanding
Persons entitled: Swansea Building Society
Description: Celynos 131 station road ystradgynlais powys.
22 February 2007
Legal mortgage
Delivered: 23 February 2007
Status: Satisfied on 25 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land on the west side of gorsafle, ystradgynlais…
26 May 2004
Legal mortgage
Delivered: 15 June 2004
Status: Satisfied on 25 February 2012
Persons entitled: Swansea Building Society
Description: 14 lisvane street cathays cardiff t/no WA176882.
18 December 2002
Debenture
Delivered: 27 December 2002
Status: Satisfied on 25 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 June 2002
Deed of legal charge
Delivered: 18 June 2002
Status: Satisfied on 25 February 2012
Persons entitled: Swansea Building Society
Description: 1 dol-y-dderwen ystradgynlais swansea.
25 May 2002
Legal charge
Delivered: 26 January 2010
Status: Outstanding
Persons entitled: Swansea Building Society
Description: 115 station road ystradgynlais powys.
24 May 2001
Legal charge
Delivered: 12 June 2001
Status: Satisfied on 25 February 2012
Persons entitled: Swansea Building Society
Description: 13 mansel street swansea.