GOITRE TOWER ANTHRACITE LIMITED

Register to unlock more data on OkredoRegister

GOITRE TOWER ANTHRACITE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02984129

Incorporation date

27/10/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hwb Cana Gwladys Street, Penywaun, Aberdare CF44 9DECopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2022)
dot icon26/03/2026
Total exemption full accounts made up to 2025-06-28
dot icon05/11/2025
Confirmation statement made on 2025-10-27 with no updates
dot icon21/06/2025
Total exemption full accounts made up to 2024-06-28
dot icon11/04/2025
Termination of appointment of Carl Philpotts as a director on 2025-03-22
dot icon11/04/2025
Appointment of Mr Gary Davies as a director on 2025-03-22
dot icon01/02/2025
Appointment of Mr Anthony Shott as a director on 2024-12-23
dot icon20/11/2024
Compulsory strike-off action has been discontinued
dot icon19/11/2024
First Gazette notice for compulsory strike-off
dot icon18/11/2024
Total exemption full accounts made up to 2023-06-28
dot icon14/11/2024
Confirmation statement made on 2024-10-27 with no updates
dot icon14/11/2024
Registered office address changed from Treherbert Road Hirwaun Aberdare Middle Glamorgan CF44 9UF to Hwb Cana Gwladys Street Penywaun Aberdare CF44 9DE on 2024-11-14
dot icon20/06/2024
Previous accounting period shortened from 2023-06-22 to 2023-06-21
dot icon20/11/2023
Director's details changed for Mr Carl Philpotts on 2023-11-20
dot icon07/11/2023
Confirmation statement made on 2023-10-27 with no updates
dot icon29/10/2023
Termination of appointment of Tyrone O'sullivan as a director on 2023-05-27
dot icon29/10/2023
Accounts for a small company made up to 2022-06-29
dot icon15/09/2023
Director's details changed for Mr Wayne Thomas on 2023-09-15
dot icon15/09/2023
Cessation of Tyrone O'sullivan as a person with significant control on 2021-05-05
dot icon15/09/2023
Cessation of Geoffrey Neil Davies as a person with significant control on 2016-04-06
dot icon15/09/2023
Notification of a person with significant control statement
dot icon22/06/2023
Current accounting period shortened from 2022-06-23 to 2022-06-22
dot icon04/04/2023
Termination of appointment of Geoffrey Neil Davies as a secretary on 2023-02-02
dot icon04/04/2023
Termination of appointment of Geoffrey Neil Davies as a director on 2023-02-02
dot icon31/10/2022
Confirmation statement made on 2022-10-27 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£28,023.00

Confirmation

dot iconLast made up date
28/06/2024
dot iconNext confirmation date
27/10/2026
dot iconLast change occurred
28/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/06/2024
dot iconNext account date
21/06/2025
dot iconNext due on
21/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
802.81K
-
0.00
28.02K
-
2022
0
802.81K
-
0.00
28.02K
-
2022
0
802.81K
-
0.00
28.02K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

802.81K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.02K £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Wayne
Director
18/08/2016 - Present
12
James, Victor Robert
Director
30/04/2008 - 11/08/2016
4
Davies, John
Director
31/10/1996 - 11/06/2002
3
Davies, Robert David
Director
30/10/2005 - 24/12/2007
2
Davies, Ken
Director
31/10/1996 - 30/10/2005
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GOITRE TOWER ANTHRACITE LIMITED

GOITRE TOWER ANTHRACITE LIMITED is an(a) Active company incorporated on 27/10/1994 with the registered office located at Hwb Cana Gwladys Street, Penywaun, Aberdare CF44 9DE. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of GOITRE TOWER ANTHRACITE LIMITED?

toggle

GOITRE TOWER ANTHRACITE LIMITED is currently Active. It was registered on 27/10/1994 .

Where is GOITRE TOWER ANTHRACITE LIMITED located?

toggle

GOITRE TOWER ANTHRACITE LIMITED is registered at Hwb Cana Gwladys Street, Penywaun, Aberdare CF44 9DE.

What does GOITRE TOWER ANTHRACITE LIMITED do?

toggle

GOITRE TOWER ANTHRACITE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GOITRE TOWER ANTHRACITE LIMITED?

toggle

The latest filing was on 26/03/2026: Total exemption full accounts made up to 2025-06-28.