Active - Proposal to Strike off
Company Information for TY HEI CYF
TY HEI TY'R WINCH ROAD, OLD ST. MELLONS, CARDIFF, CF3 5UW,
|
Company Registration Number
04420539
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
TY HEI CYF | ||
Legal Registered Office | ||
TY HEI TY'R WINCH ROAD OLD ST. MELLONS CARDIFF CF3 5UW Other companies in CF3 | ||
Previous Names | ||
|
Company Number | 04420539 | |
---|---|---|
Company ID Number | 04420539 | |
Date formed | 2002-04-19 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 19/04/2016 | |
Return next due | 17/05/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-05-05 05:52:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GARETH THOMAS |
||
MARY ANN THOMAS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARY ANN THOMAS |
Company Secretary | ||
IRENE LESLEY HARRISON |
Nominated Secretary | ||
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 19/04/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/22, WITH UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/18 | |
LATEST SOC | 03/05/18 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/17 | |
LATEST SOC | 03/05/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/16 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN THOMAS / 12/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS / 12/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM TY HEI, TY'R WINCH ROAD OLD ST. MELLONS CARDIFF CF3 5UW | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS / 12/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS / 12/10/2016 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY ANN THOMAS / 12/10/2016 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/10/2016 FROM TY HEI, TY'R WINCH ROAD OLD ST. MELLONS CARDIFF CF3 5UW | |
LATEST SOC | 21/05/16 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 20/05/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MRS MARY ANN THOMAS | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/14 | |
RES15 | CHANGE OF NAME 01/05/2014 | |
CERTNM | Company name changed orchard davies LIMITED\certificate issued on 01/05/14 | |
LATEST SOC | 28/04/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 19/04/14 ANNUAL RETURN FULL LIST | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MARY THOMAS | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2 | |
AR01 | 19/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 2 | |
AR01 | 19/04/12 FULL LIST | |
AA | 30/04/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 19/04/11 FULL LIST | |
AA | 30/04/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/04/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GARETH THOMAS / 01/01/2010 | |
AA | 30/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS | |
AA | 30/04/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
287 | REGISTERED OFFICE CHANGED ON 05/09/06 FROM: THE STUDIOS 3 BURT STREET CARDIFF CF10 5FZ | |
363a | RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363s | RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04 | |
363s | RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03 | |
363s | RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/07/02 FROM: PASCUE HOUSE 54 BUTE STREET CARDIFF BAY CARDIFF CF10 5AF | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 26/04/02 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | ALL of the property or undertaking has been released from charge | BIBBY FINANCIAL SERVICES LTD (AS SECURITY TRUSTEE) | |
ALL ASSETS DEBENTURE | ALL of the property or undertaking has been released from charge | LLOYDS TSB COMMERCIAL FINANCE LIMITED |
Bank Borrowings Overdrafts | 2013-04-30 | £ 1,455 |
---|---|---|
Bank Borrowings Overdrafts | 2012-04-30 | £ 2,511 |
Creditors Due After One Year | 2012-05-01 | £ 43,910 |
Creditors Due After One Year | 2011-05-01 | £ 41,554 |
Creditors Due Within One Year | 2012-05-01 | £ 10,883 |
Creditors Due Within One Year | 2011-05-01 | £ 15,248 |
Taxation Social Security Due Within One Year | 2012-05-01 | £ 7,863 |
Taxation Social Security Due Within One Year | 2011-05-01 | £ 10,007 |
Trade Creditors Within One Year | 2012-05-01 | £ 1,565 |
Trade Creditors Within One Year | 2011-05-01 | £ 2,730 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TY HEI CYF
Called Up Share Capital | 2012-05-01 | £ 2 |
---|---|---|
Called Up Share Capital | 2011-05-01 | £ 2 |
Cash Bank In Hand | 2012-05-01 | £ 752 |
Current Assets | 2012-05-01 | £ 32,177 |
Current Assets | 2011-05-01 | £ 33,275 |
Debtors | 2012-05-01 | £ 8,640 |
Debtors | 2011-05-01 | £ 7,310 |
Fixed Assets | 2012-05-01 | £ 23,460 |
Fixed Assets | 2011-05-01 | £ 24,450 |
Shareholder Funds | 2012-05-01 | £ 844 |
Shareholder Funds | 2011-05-01 | £ 923 |
Stocks Inventory | 2012-05-01 | £ 22,785 |
Stocks Inventory | 2011-05-01 | £ 25,965 |
Tangible Fixed Assets | 2012-05-01 | £ 3,960 |
Tangible Fixed Assets | 2011-05-01 | £ 4,950 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (69203 - Tax consultancy) as TY HEI CYF are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |