MYLOAF LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF14 2FG

Company number 05532197
Status Active
Incorporation Date 9 August 2005
Company Type Private Limited Company
Address 3 AVOCET HOUSE 88 STATION ROAD, LLANDAFF NORTH, CARDIFF, WALES, CF14 2FG
Home Country United Kingdom
Nature of Business 10710 - Manufacture of bread; manufacture of fresh pastry goods and cakes
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Appointment of Mr Stephen Bath as a director on 31 January 2017; Accounts for a dormant company made up to 31 August 2016; Registered office address changed from Unit 3, Martingate Centre Corsham Wiltshire SN13 0HL to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 31 January 2017. The most likely internet sites of MYLOAF LIMITED are www.myloaf.co.uk, and www.myloaf.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. The distance to to Cardiff Central Rail Station is 3 miles; to Cardiff Queen Street Rail Station is 3 miles; to Barry Docks Rail Station is 7.3 miles; to Barry Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Myloaf Limited is a Private Limited Company. The company registration number is 05532197. Myloaf Limited has been working since 09 August 2005. The present status of the company is Active. The registered address of Myloaf Limited is 3 Avocet House 88 Station Road Llandaff North Cardiff Wales Cf14 2fg. . BATH, Stephen is a Director of the company. PARDY, Jacqueline Mary is a Director of the company. Secretary LANG, Alison has been resigned. Secretary LANG, Tia Dawn has been resigned. Director LANG, Tia Dawn has been resigned. The company operates in "Manufacture of bread; manufacture of fresh pastry goods and cakes".


Current Directors

Director
BATH, Stephen
Appointed Date: 31 January 2017
47 years old

Director
PARDY, Jacqueline Mary
Appointed Date: 09 August 2005
59 years old

Resigned Directors

Secretary
LANG, Alison
Resigned: 22 August 2005
Appointed Date: 09 August 2005

Secretary
LANG, Tia Dawn
Resigned: 26 November 2009
Appointed Date: 22 August 2005

Director
LANG, Tia Dawn
Resigned: 26 November 2009
Appointed Date: 09 August 2005
60 years old

Persons With Significant Control

Ms Jacqueline Mary Perry
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MYLOAF LIMITED Events

14 Feb 2017
Appointment of Mr Stephen Bath as a director on 31 January 2017
14 Feb 2017
Accounts for a dormant company made up to 31 August 2016
31 Jan 2017
Registered office address changed from Unit 3, Martingate Centre Corsham Wiltshire SN13 0HL to 1 Abacus House Newlands Road Corsham Wiltshire SN13 0BH on 31 January 2017
31 Jan 2017
Director's details changed for Jacqueline Mary Perry on 18 November 2015
06 Oct 2016
Confirmation statement made on 9 August 2016 with updates
...
... and 22 more events
07 Sep 2006
Return made up to 09/08/06; full list of members
08 Sep 2005
Particulars of mortgage/charge
31 Aug 2005
New secretary appointed
31 Aug 2005
Secretary resigned
09 Aug 2005
Incorporation

MYLOAF LIMITED Charges

6 September 2005
Debenture
Delivered: 8 September 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…