SINCLAIR GARAGES (PORT TALBOT) LIMITED
BRIDGEND

Hellopages » Bridgend » Bridgend » CF35 5LJ

Company number 01192572
Status Active
Incorporation Date 4 December 1974
Company Type Private Limited Company
Address SINCLAIR GROUP OLD FIELD ROAD, PENCOED, BRIDGEND, WALES, CF35 5LJ
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration one hundred and seven events have happened. The last three records are Full accounts made up to 31 December 2016; Registration of charge 011925720024, created on 10 May 2017; Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016. The most likely internet sites of SINCLAIR GARAGES (PORT TALBOT) LIMITED are www.sinclairgaragesporttalbot.co.uk, and www.sinclair-garages-port-talbot.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty years and ten months. The distance to to Bridgend Rail Station is 3.1 miles; to Wildmill Rail Station is 3.3 miles; to Sarn Rail Station is 4.1 miles; to Garth (Bridgend) Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sinclair Garages Port Talbot Limited is a Private Limited Company. The company registration number is 01192572. Sinclair Garages Port Talbot Limited has been working since 04 December 1974. The present status of the company is Active. The registered address of Sinclair Garages Port Talbot Limited is Sinclair Group Old Field Road Pencoed Bridgend Wales Cf35 5lj. . SINCLAIR, Eleanora Kay is a Secretary of the company. SINCLAIR, Andrew James is a Director of the company. SINCLAIR, Gerald Stanley is a Director of the company. SINCLAIR, Jonathan Mark is a Director of the company. Director POTTS, Arthur Gwilym has been resigned. Director SINCLAIR, Elsie May has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors


Director
SINCLAIR, Andrew James
Appointed Date: 09 July 2014
53 years old

Director

Director
SINCLAIR, Jonathan Mark
Appointed Date: 25 February 2006
55 years old

Resigned Directors

Director
POTTS, Arthur Gwilym
Resigned: 16 December 2016
Appointed Date: 26 February 1997
72 years old

Director
SINCLAIR, Elsie May
Resigned: 05 February 2002
108 years old

SINCLAIR GARAGES (PORT TALBOT) LIMITED Events

30 May 2017
Full accounts made up to 31 December 2016
16 May 2017
Registration of charge 011925720024, created on 10 May 2017
20 Dec 2016
Termination of appointment of Arthur Gwilym Potts as a director on 16 December 2016
31 Aug 2016
Registered office address changed from C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ Wales to Sinclair Group Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
31 Aug 2016
Registered office address changed from Dan-Y-Bryn Garage Dan-Y-Bryn Road Port Talbot SA13 1AL to C/O Sincliar Garages (Newport) Limited Old Field Road Pencoed Bridgend CF35 5LJ on 31 August 2016
...
... and 97 more events
09 Nov 1982
Accounts made up to 31 January 1982
02 Apr 1981
Accounts made up to 31 January 1980
11 Jul 1978
Accounts made up to 31 January 1978
18 Aug 1976
Accounts made up to 31 January 1976
04 Dec 1974
Incorporation

SINCLAIR GARAGES (PORT TALBOT) LIMITED Charges

10 May 2017
Charge code 0119 2572 0024
Delivered: 16 May 2017
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: Freehold land being sinclair volkswagen, langdon road…
21 December 2015
Charge code 0119 2572 0023
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of haven bridge honeyborough neyland…
21 December 2015
Charge code 0119 2572 0022
Delivered: 6 January 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the south side of the A484 garngoch…
27 August 2015
Charge code 0119 2572 0021
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of fabian way swansea.
27 August 2015
Charge code 0119 2572 0020
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at bocam park bridgend.
27 August 2015
Charge code 0119 2572 0019
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Plot 8 cardiff gate business park pontprennau cardiff.
27 August 2015
Charge code 0119 2572 0018
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land on the south side of fabian way swansea.
27 August 2015
Charge code 0119 2572 0017
Delivered: 12 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land and buildings on the west & south side of corporation…
19 January 2010
General charge
Delivered: 1 February 2010
Status: Outstanding
Persons entitled: Volkswagen Bank Gmbh Trading as Volkswagen Bank United Kingdom Branch
Description: All of the company's assets of whatsoever nature and…
9 April 2008
Legal charge
Delivered: 23 April 2008
Status: Outstanding
Persons entitled: Svenska Handelbanken Ab (Publ)
Description: 3 danybryn road port talbot.
29 April 2004
Guarantee & debenture
Delivered: 19 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 April 1995
General charge
Delivered: 20 April 1995
Status: Outstanding
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All the company's assets of whatsoever nature and…
23 March 1994
Debenture
Delivered: 24 March 1994
Status: Satisfied on 31 July 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time be owing to…
27 January 1993
Guarantee and debenture
Delivered: 8 February 1993
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M685C for full details. Fixed and floating…
19 May 1992
Debenture
Delivered: 5 June 1992
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds Bowmaker Limited
Description: All those monies which may from time to time be owing to…
30 April 1992
Guarantee and debenture
Delivered: 13 May 1992
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: See doc ref M672C for full details. Fixed and floating…
15 November 1984
General chargee
Delivered: 1 December 1984
Status: Satisfied on 5 March 1996
Persons entitled: Vag Finance Limited Lloyds and Scottish Trust Limited Lloyds Bowmaker Limited
Description: Undertaking and all property and assets present and future…
25 January 1982
Guarantee & debenture
Delivered: 1 February 1982
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that charged by the principal deed & further deeds…
29 August 1980
Debenture
Delivered: 9 September 1980
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds & Scottish Trust Limited
Description: Floating charge over all assets including uncalled capital.
23 July 1980
Debenture
Delivered: 28 July 1980
Status: Satisfied on 5 March 1996
Persons entitled: Lloyds and Scottish Trust Limited
Description: All monies which from time to time may be owed to the…
3 April 1978
Further guarantee & debenture
Delivered: 11 April 1978
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that property, undertaking & assets charged by the…
1 March 1977
Charge on monies
Delivered: 4 March 1977
Status: Satisfied on 14 November 1992
Persons entitled: Lloyds & Scottish Trust LTD
Description: Charge on monies deposited all those monies which way from…
30 April 1976
Guarantee & debenture
Delivered: 5 May 1976
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed and floating charges on the…
4 September 1975
Debenture
Delivered: 10 September 1975
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge and a first floating charge…