Talley Community Amenity Association LLANDEILO


Founded in 2002, Talley Community Amenity Association, classified under reg no. 04489079 is an active company. Currently registered at Ty Ann Arthur SA19 7AX, Llandeilo the company has been in the business for 22 years. Its financial year was closed on Wednesday 31st July and its latest financial statement was filed on 31st July 2022.

At the moment there are 10 directors in the the firm, namely Deborah I., Alan P. and Alan B. and others. In addition one secretary - Peter I. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Talley Community Amenity Association Address / Contact

Office Address Ty Ann Arthur
Office Address2 Talley
Town Llandeilo
Post code SA19 7AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04489079
Date of Incorporation Thu, 18th Jul 2002
Industry Support services to forestry
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (29 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 1st Aug 2024 (2024-08-01)
Last confirmation statement dated Tue, 18th Jul 2023

Company staff

Deborah I.

Position: Director

Appointed: 22 November 2023

Alan P.

Position: Director

Appointed: 05 February 2021

Peter I.

Position: Secretary

Appointed: 05 February 2021

Alan B.

Position: Director

Appointed: 05 February 2021

Peter I.

Position: Director

Appointed: 05 February 2021

Matthew J.

Position: Director

Appointed: 05 February 2021

Leslie J.

Position: Director

Appointed: 13 November 2019

Ian T.

Position: Director

Appointed: 13 November 2019

Catherine N.

Position: Director

Appointed: 13 November 2019

Angela H.

Position: Director

Appointed: 27 July 2018

Linda T.

Position: Director

Appointed: 15 November 2017

Ian O.

Position: Director

Appointed: 13 November 2019

Resigned: 13 November 2020

Samantha O.

Position: Director

Appointed: 13 November 2019

Resigned: 13 November 2020

Trevor W.

Position: Secretary

Appointed: 21 November 2018

Resigned: 13 November 2020

Andrew H.

Position: Director

Appointed: 23 November 2017

Resigned: 21 November 2018

Derek N.

Position: Director

Appointed: 23 November 2017

Resigned: 13 November 2019

Anthony R.

Position: Secretary

Appointed: 01 September 2014

Resigned: 25 October 2017

Darin C.

Position: Director

Appointed: 04 September 2009

Resigned: 13 November 2019

John M.

Position: Director

Appointed: 06 March 2009

Resigned: 13 November 2019

Anthony R.

Position: Director

Appointed: 01 November 2007

Resigned: 19 September 2017

Peter K.

Position: Director

Appointed: 01 November 2007

Resigned: 13 September 2019

Roger P.

Position: Secretary

Appointed: 30 September 2006

Resigned: 01 September 2014

Roger P.

Position: Director

Appointed: 30 September 2006

Resigned: 13 November 2017

Sarah G.

Position: Director

Appointed: 12 September 2005

Resigned: 01 September 2007

Iain M.

Position: Secretary

Appointed: 12 September 2005

Resigned: 30 September 2006

Iain M.

Position: Director

Appointed: 12 September 2005

Resigned: 01 September 2007

Jacqueline L.

Position: Director

Appointed: 25 October 2004

Resigned: 26 October 2008

Wyndham E.

Position: Director

Appointed: 04 February 2004

Resigned: 08 April 2006

Pauline G.

Position: Director

Appointed: 18 July 2002

Resigned: 12 September 2005

Colin C.

Position: Director

Appointed: 18 July 2002

Resigned: 01 June 2004

Dennis B.

Position: Director

Appointed: 18 July 2002

Resigned: 04 September 2009

Janine R.

Position: Secretary

Appointed: 18 July 2002

Resigned: 12 September 2005

Janine R.

Position: Director

Appointed: 18 July 2002

Resigned: 03 September 2010

Stephen U.

Position: Director

Appointed: 18 July 2002

Resigned: 22 August 2012

Celia P.

Position: Director

Appointed: 18 July 2002

Resigned: 06 November 2017

Graham H.

Position: Director

Appointed: 18 July 2002

Resigned: 01 September 2007

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As we established, there is Linda T. This PSC has significiant influence or control over the company,. Another one in the persons with significant control register is Angela H. This PSC has significiant influence or control over the company,. Then there is Angela H., who also meets the Companies House conditions to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Linda T.

Notified on 22 November 2023
Nature of control: significiant influence or control

Angela H.

Notified on 2 September 2017
Nature of control: significiant influence or control

Angela H.

Notified on 18 July 2016
Ceased on 27 July 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand  77 68412 741
Current Assets11 3028 53377 68316 294
Debtors  653 553
Net Assets Liabilities11 3028 53375 31716 590
Other Debtors  653 553
Property Plant Equipment  65 33265 295
Other
Accumulated Depreciation Impairment Property Plant Equipment  3774
Creditors  2 66964 999
Fixed Assets  36865 295
Increase From Depreciation Charge For Year Property Plant Equipment   37
Net Current Assets Liabilities11 3028 53375 01416 294
Other Creditors  64 99964 999
Property Plant Equipment Gross Cost  65 36965 369
Total Assets Less Current Liabilities11 3028 53375 38281 589
Provisions For Liabilities Balance Sheet Subtotal  65 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
New director was appointed on 22nd November 2023
filed on: 1st, March 2024
Free Download (2 pages)

Company search