Background WavePink WaveYellow Wave

TOWER ENERGY RESOURCES LIMITED (03305744)

TOWER ENERGY RESOURCES LIMITED (03305744) is an active UK company. incorporated on 16 January 1997. with registered office in Aberdare. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOWER ENERGY RESOURCES LIMITED has been registered for 29 years. Current directors include THOMAS, Wayne.

Company Number
03305744
Status
active
Type
ltd
Incorporated
16 January 1997
Age
29 years
Address
Hwb Cana Gwladys Street, Aberdare, CF44 9DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
THOMAS, Wayne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWER ENERGY RESOURCES LIMITED

TOWER ENERGY RESOURCES LIMITED is an active company incorporated on 16 January 1997 with the registered office located in Aberdare. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOWER ENERGY RESOURCES LIMITED was registered 29 years ago.(SIC: 82990)

Status

active

Active since 29 years ago

Company No

03305744

LTD Company

Age

29 Years

Incorporated 16 January 1997

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 24 March 2027
Period: 1 July 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

TOWER WESTLAND (COAL TRADING) LIMITED
From: 16 January 1997To: 5 March 2001
Contact
Address

Hwb Cana Gwladys Street Penywaun Aberdare, CF44 9DE,

Previous Addresses

Tower Colliery Treherbert Road Hirwaun Aberdare Mid Glam CF44 9UF
From: 16 January 1997To: 26 March 2026
Timeline

7 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Jan 97
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Jun 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

THOMAS, Wayne

Active
Gwladys Street, AberdareCF44 9DE
Born April 1960
Director
Appointed 27 May 2023

DAVIES, Geoffrey Neil

Resigned
1 The Spinney, CardiffCF14 0SU
Secretary
Appointed 24 Jan 2008
Resigned 02 Feb 2023

DAVIES, Ken

Resigned
9 Station Road, AberdareCF44 9TA
Secretary
Appointed 10 Mar 2004
Resigned 07 Apr 2006

DAVIES, Robert David

Resigned
6a Park Lane, AberdareCF44 8HN
Secretary
Appointed 07 Apr 2006
Resigned 25 Dec 2007

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Secretary
Appointed 10 Jun 1997
Resigned 10 Mar 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 16 Jan 1997
Resigned 14 May 1997

DAVIES, Geoffrey Neil

Resigned
1 The Spinney, CardiffCF14 0SU
Born November 1946
Director
Appointed 14 May 1997
Resigned 02 Feb 2023

FOREY, David Ian

Resigned
6 Craig Y Llyn Crescent, AberdareCF44 0NQ
Born May 1947
Director
Appointed 14 May 1997
Resigned 25 Feb 2001

JOHNSON, Paul Michael

Resigned
Cae Bryn Pontbren Road, NewportNP1 5BG
Born November 1964
Director
Appointed 10 Jun 1997
Resigned 31 Aug 1999

O SULLIVAN, Tyrone

Resigned
4 Langcliff Park, SwanseaSA3 4JF
Born October 1945
Director
Appointed 14 May 1997
Resigned 27 May 2023

PHILPOTTS, Carl

Resigned
Tower Colliery, AberdareCF44 9UF
Born December 1961
Director
Appointed 27 May 2023
Resigned 22 Mar 2025

SHOTT, Anthony

Resigned
Twrwyth, AberdareCF44 9JE
Born June 1951
Director
Appointed 22 Oct 2004
Resigned 05 May 2021

WHITE, Philip Joseph

Resigned
10 Hermon Road, BridgendCF34 0SU
Born July 1954
Director
Appointed 10 Jun 1997
Resigned 10 Mar 2004

WILLIAMS, Adrian John

Resigned
Tyn T Pwll Farm, CardiffCF5 6LE
Born June 1945
Director
Appointed 14 May 1997
Resigned 25 Feb 2001

WILLIAMS, Andrew John

Resigned
3 Badgers Brook Rise, CowbridgeCF71 7TW
Born September 1967
Director
Appointed 31 Aug 1999
Resigned 25 Feb 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 16 Jan 1997
Resigned 13 May 1997

Persons with significant control

1

Treherbert Road, AberdareCF44 9UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

103

Change Registered Office Address Company With Date Old Address New Address
26 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 September 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 September 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 August 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 October 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Small
19 March 2015
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Made Up Date
1 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2011
AR01AR01
Accounts With Made Up Date
16 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Accounts With Made Up Date
1 March 2010
AAAnnual Accounts
Accounts With Made Up Date
25 June 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Made Up Date
10 February 2009
AAAnnual Accounts
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
29 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Legacy
30 October 2006
225Change of Accounting Reference Date
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Made Up Date
13 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
29 April 2005
363sAnnual Return (shuttle)
Legacy
29 April 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2004
AAAnnual Accounts
Accounts With Made Up Date
17 February 2004
AAAnnual Accounts
Legacy
12 February 2004
363sAnnual Return (shuttle)
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
5 April 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
5 September 2001
AAAnnual Accounts
Certificate Change Of Name Company
5 March 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
23 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2000
AAAnnual Accounts
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
27 January 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
10 November 1998
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 1998
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
17 September 1998
363b363b
Legacy
17 September 1998
363(287)363(287)
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Gazette Notice Compulsary
7 July 1998
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
29 January 1998
225Change of Accounting Reference Date
Legacy
31 May 1997
88(2)R88(2)R
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Resolution
19 May 1997
RESOLUTIONSResolutions
Resolution
19 May 1997
RESOLUTIONSResolutions
Legacy
19 May 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
19 May 1997
MEM/ARTSMEM/ARTS
Incorporation Company
16 January 1997
NEWINCIncorporation