CITYWIDE AUTO CENTRES LIMITED
PENTWYN

Hellopages » Cardiff » Cardiff » CF23 8HA

Company number 04378749
Status Active
Incorporation Date 21 February 2002
Company Type Private Limited Company
Address CELTIC HOUSE, CAXTON PLACE, PENTWYN, CARDIFF, UNITED KINGDOM, CF23 8HA
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Director's details changed for Garamon Rasden Baker on 1 February 2017; Confirmation statement made on 21 February 2017 with updates; Director's details changed for Mr Simon Robert Lawley on 1 February 2017. The most likely internet sites of CITYWIDE AUTO CENTRES LIMITED are www.citywideautocentres.co.uk, and www.citywide-auto-centres.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Cardiff Queen Street Rail Station is 3.6 miles; to Cardiff Central Rail Station is 4.1 miles; to Barry Docks Rail Station is 10.3 miles; to Barry Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Citywide Auto Centres Limited is a Private Limited Company. The company registration number is 04378749. Citywide Auto Centres Limited has been working since 21 February 2002. The present status of the company is Active. The registered address of Citywide Auto Centres Limited is Celtic House Caxton Place Pentwyn Cardiff United Kingdom Cf23 8ha. . LAWLEY, Anne Marie is a Secretary of the company. BAKER, Garamond Rasden is a Director of the company. LAWLEY, Simon Robert is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LAWLEY, Anne Marie
Appointed Date: 21 February 2002

Director
BAKER, Garamond Rasden
Appointed Date: 01 April 2003
48 years old

Director
LAWLEY, Simon Robert
Appointed Date: 21 February 2002
63 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 21 February 2002
Appointed Date: 21 February 2002

Persons With Significant Control

Mr Simon Robert Lawley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mr Garamond Rasden Baker
Notified on: 6 April 2016
48 years old
Nature of control: Has significant influence or control

CITYWIDE AUTO CENTRES LIMITED Events

22 Mar 2017
Director's details changed for Garamon Rasden Baker on 1 February 2017
21 Mar 2017
Confirmation statement made on 21 February 2017 with updates
21 Mar 2017
Director's details changed for Mr Simon Robert Lawley on 1 February 2017
21 Mar 2017
Secretary's details changed for Anne Marie Lawley on 1 February 2017
26 Oct 2016
Amended total exemption small company accounts made up to 31 December 2014
...
... and 48 more events
09 Mar 2002
Director resigned
07 Mar 2002
New secretary appointed
07 Mar 2002
New director appointed
07 Mar 2002
Registered office changed on 07/03/02 from: 1ST floor, 14-18 city road cardiff CF24 3DL
21 Feb 2002
Incorporation

CITYWIDE AUTO CENTRES LIMITED Charges

26 September 2013
Charge code 0437 8749 0004
Delivered: 10 October 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (10) LTD
Description: Notification of addition to or amendment of charge…
26 September 2013
Charge code 0437 8749 0003
Delivered: 3 October 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (10) Limited
Description: F/H land and buildings on the west and south west side of…
26 September 2013
Charge code 0437 8749 0002
Delivered: 1 October 2013
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee)
Description: 167 sloper road cardiff t/no's WA298424 & WA680024 reffered…
4 June 2008
Mortgage deed
Delivered: 5 June 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a unit 4 the stone yard, ninian park road…