TY HAFAN TRADING LIMITED
PENARTH

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF64 5XX

Company number 05129825
Status Active
Incorporation Date 17 May 2004
Company Type Private Limited Company
Address TY HAFAN TRADING HAYES ROAD, SULLY, PENARTH, SOUTH GLAMORGAN, CF64 5XX
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Audited abridged accounts made up to 31 March 2016; Appointment of Mrs Susan Sullivan as a secretary on 9 December 2016; Termination of appointment of Christopher Nigel James as a secretary on 14 August 2016. The most likely internet sites of TY HAFAN TRADING LIMITED are www.tyhafantrading.co.uk, and www.ty-hafan-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. The distance to to Barry Rail Station is 2.3 miles; to Cardiff Central Rail Station is 5.6 miles; to Cardiff Queen Street Rail Station is 6.2 miles; to Cathays Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ty Hafan Trading Limited is a Private Limited Company. The company registration number is 05129825. Ty Hafan Trading Limited has been working since 17 May 2004. The present status of the company is Active. The registered address of Ty Hafan Trading Limited is Ty Hafan Trading Hayes Road Sully Penarth South Glamorgan Cf64 5xx. . SULLIVAN, Susan is a Secretary of the company. DAVIES, Martin John is a Director of the company. Secretary HURCOMBE, Raymond John has been resigned. Secretary JAMES, Christopher Nigel has been resigned. Secretary JENKINS, Dominic has been resigned. Secretary LEWIS, Robert Brynmor has been resigned. Director HAM, Mervyn Adrian has been resigned. Director HAMMONDS, Eric Mansell has been resigned. Director JONES, Sian Denise has been resigned. Director LEWIS, Robert Brynmor has been resigned. Director THOMAS, David Hywel has been resigned. Director TIMON SAMRA, Maria has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
SULLIVAN, Susan
Appointed Date: 09 December 2016

Director
DAVIES, Martin John
Appointed Date: 20 November 2014
69 years old

Resigned Directors

Secretary
HURCOMBE, Raymond John
Resigned: 12 September 2014
Appointed Date: 01 May 2006

Secretary
JAMES, Christopher Nigel
Resigned: 14 August 2016
Appointed Date: 12 September 2014

Secretary
JENKINS, Dominic
Resigned: 31 January 2006
Appointed Date: 17 May 2004

Secretary
LEWIS, Robert Brynmor
Resigned: 30 April 2006
Appointed Date: 01 February 2006

Director
HAM, Mervyn Adrian
Resigned: 11 November 2014
Appointed Date: 28 October 2011
68 years old

Director
HAMMONDS, Eric Mansell
Resigned: 15 October 2009
Appointed Date: 31 October 2008
98 years old

Director
JONES, Sian Denise
Resigned: 30 July 2014
Appointed Date: 15 October 2009
59 years old

Director
LEWIS, Robert Brynmor
Resigned: 28 October 2011
Appointed Date: 17 May 2004
75 years old

Director
THOMAS, David Hywel
Resigned: 30 October 2008
Appointed Date: 17 May 2004
77 years old

Director
TIMON SAMRA, Maria
Resigned: 09 January 2015
Appointed Date: 11 December 2014
61 years old

TY HAFAN TRADING LIMITED Events

07 Jan 2017
Audited abridged accounts made up to 31 March 2016
13 Dec 2016
Appointment of Mrs Susan Sullivan as a secretary on 9 December 2016
17 Aug 2016
Termination of appointment of Christopher Nigel James as a secretary on 14 August 2016
17 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1

26 Nov 2015
Accounts for a small company made up to 31 March 2015
...
... and 39 more events
09 Nov 2005
Full accounts made up to 31 March 2005
13 Jun 2005
Return made up to 17/05/05; full list of members
10 Mar 2005
Accounting reference date shortened from 31/05/05 to 31/03/05
10 Jul 2004
Particulars of mortgage/charge
17 May 2004
Incorporation

TY HAFAN TRADING LIMITED Charges

22 June 2004
Debenture
Delivered: 10 July 2004
Status: Outstanding
Persons entitled: Ty Hafan
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

TY GWYN SALES LIMITED TY HAFAN TY HAPUS CYMRU LIMITED TY HARLECH LIMITED TY HAUS LIMITED TY HEI CYF TY HELYG BREAKS LTD