TREGARLAND LIMITED
DEVON

Hellopages » Devon » West Devon » PL19 9BD

Company number 04485980
Status Active
Incorporation Date 15 July 2002
Company Type Private Limited Company
Address 51 WHITCHURCH ROAD, TAVISTOCK, DEVON, PL19 9BD
Home Country United Kingdom
Nature of Business 87200 - Residential care activities for learning difficulties, mental health and substance abuse
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of TREGARLAND LIMITED are www.tregarland.co.uk, and www.tregarland.co.uk. The predicted number of employees is 50 to 60. The company’s age is twenty-three years and three months. The distance to to Calstock Rail Station is 4.2 miles; to Bere Ferrers Rail Station is 6.5 miles; to Saltash Rail Station is 9.8 miles; to St Budeaux Victoria Road Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tregarland Limited is a Private Limited Company. The company registration number is 04485980. Tregarland Limited has been working since 15 July 2002. The present status of the company is Active. The registered address of Tregarland Limited is 51 Whitchurch Road Tavistock Devon Pl19 9bd. The company`s financial liabilities are £1240.55k. It is £179.88k against last year. The cash in hand is £1128.08k. It is £-18.74k against last year. And the total assets are £1598.98k, which is £368.86k against last year. HAY, Steven Paul is a Secretary of the company. HAY, Benjamin Paul is a Director of the company. HAY, Caroline Maria is a Director of the company. HAY, Steven Paul is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Secretary HAY, Emmeline Mary Beryl has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director HAY, Emmeline Mary Beryl has been resigned. Director HAY, Reginald Leonard has been resigned. The company operates in "Residential care activities for learning difficulties, mental health and substance abuse".


tregarland Key Finiance

LIABILITIES £1240.55k
+16%
CASH £1128.08k
-2%
TOTAL ASSETS £1598.98k
+29%
All Financial Figures

Current Directors

Secretary
HAY, Steven Paul
Appointed Date: 12 September 2007

Director
HAY, Benjamin Paul
Appointed Date: 01 March 2010
41 years old

Director
HAY, Caroline Maria
Appointed Date: 11 February 2005
64 years old

Director
HAY, Steven Paul
Appointed Date: 15 February 2005
65 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Secretary
HAY, Emmeline Mary Beryl
Resigned: 12 September 2007
Appointed Date: 17 July 2002

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 17 July 2002
Appointed Date: 15 July 2002

Director
HAY, Emmeline Mary Beryl
Resigned: 12 September 2007
Appointed Date: 17 July 2002
87 years old

Director
HAY, Reginald Leonard
Resigned: 18 December 2012
Appointed Date: 17 July 2002
90 years old

Persons With Significant Control

Mr Steven Paul Hay
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Caroline Maria Hay
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREGARLAND LIMITED Events

28 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Aug 2016
Confirmation statement made on 15 July 2016 with updates
15 Dec 2015
Total exemption small company accounts made up to 31 March 2015
24 Aug 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 1,000

23 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 38 more events
23 Jul 2002
Director resigned
23 Jul 2002
New director appointed
23 Jul 2002
New secretary appointed;new director appointed
23 Jul 2002
Registered office changed on 23/07/02 from: crown house 64 whitchurch road cardiff south glamorgan CF14 3LX
15 Jul 2002
Incorporation