LLANDAFF LAMINATES LIMITED
PARKWAY CARDIFF

Hellopages » Cardiff » Cardiff » CF3 2PY

Company number 00929633
Status Active
Incorporation Date 28 March 1968
Company Type Private Limited Company
Address UNIT B CAPITAL POINT, CAPITAL BUSINESS PARK, PARKWAY CARDIFF, SOUTH GLAMORGAN, CF3 2PY
Home Country United Kingdom
Nature of Business 46730 - Wholesale of wood, construction materials and sanitary equipment
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Confirmation statement made on 5 September 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 September 2015 with full list of shareholders Statement of capital on 2015-09-10 GBP 49 . The most likely internet sites of LLANDAFF LAMINATES LIMITED are www.llandafflaminates.co.uk, and www.llandaff-laminates.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and seven months. Llandaff Laminates Limited is a Private Limited Company. The company registration number is 00929633. Llandaff Laminates Limited has been working since 28 March 1968. The present status of the company is Active. The registered address of Llandaff Laminates Limited is Unit B Capital Point Capital Business Park Parkway Cardiff South Glamorgan Cf3 2py. . PHILLIPS, Mark Aquilla is a Secretary of the company. PHILLIPS, Janice Ann is a Director of the company. PHILLIPS, Mark Aquilla is a Director of the company. Secretary PHILLIPS, Trevor Aquilla has been resigned. Director PHILLIPS, Colin John has been resigned. Director PHILLIPS, Trevor Aquilla has been resigned. The company operates in "Wholesale of wood, construction materials and sanitary equipment".


Current Directors

Secretary
PHILLIPS, Mark Aquilla
Appointed Date: 06 October 1994

Director
PHILLIPS, Janice Ann
Appointed Date: 12 February 2001
78 years old

Director
PHILLIPS, Mark Aquilla
Appointed Date: 01 April 1993
54 years old

Resigned Directors

Secretary
PHILLIPS, Trevor Aquilla
Resigned: 06 October 1994

Director
PHILLIPS, Colin John
Resigned: 19 April 2001
79 years old

Director
PHILLIPS, Trevor Aquilla
Resigned: 01 April 1995

Persons With Significant Control

Mr Mark Aquilla Phillips
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Louise Ann Cruse
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

LLANDAFF LAMINATES LIMITED Events

07 Oct 2016
Confirmation statement made on 5 September 2016 with updates
07 Sep 2016
Total exemption small company accounts made up to 31 March 2016
10 Sep 2015
Annual return made up to 5 September 2015 with full list of shareholders
Statement of capital on 2015-09-10
  • GBP 49

04 Aug 2015
Total exemption small company accounts made up to 31 March 2015
09 Sep 2014
Annual return made up to 5 September 2014 with full list of shareholders
Statement of capital on 2014-09-09
  • GBP 49

...
... and 72 more events
25 Apr 1988
Accounts for a small company made up to 31 March 1987

10 Nov 1987
Return made up to 30/09/87; full list of members

06 Dec 1986
Accounts for a small company made up to 31 March 1986

06 Dec 1986
Return made up to 22/08/86; full list of members

06 Dec 1986
Director's particulars changed

LLANDAFF LAMINATES LIMITED Charges

16 September 2011
Debenture
Delivered: 23 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
5 August 1999
Legal charge
Delivered: 18 August 1999
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 65 station road,llandaff north,cardiff,county of cardiff…
12 July 1979
Legal charge
Delivered: 2 August 1979
Status: Outstanding
Persons entitled: Barclays Bank LTD
Description: F/H plot of land at rear of 75 station road, llandaff…