W.L.J. THOMAS REFURBISHMENTS LIMITED
CARDIFF

Hellopages » Cardiff » Cardiff » CF10 3DD

Company number 03295043
Status Active
Incorporation Date 20 December 1996
Company Type Private Limited Company
Address 22 ST. ANDREWS CRESCENT, CARDIFF, CF10 3DD
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 20 December 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 20 December 2015 with full list of shareholders Statement of capital on 2016-01-17 GBP 2 . The most likely internet sites of W.L.J. THOMAS REFURBISHMENTS LIMITED are www.wljthomasrefurbishments.co.uk, and www.w-l-j-thomas-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and ten months. The distance to to Cathays Rail Station is 0.3 miles; to Cardiff Central Rail Station is 0.7 miles; to Barry Docks Rail Station is 6.9 miles; to Barry Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W L J Thomas Refurbishments Limited is a Private Limited Company. The company registration number is 03295043. W L J Thomas Refurbishments Limited has been working since 20 December 1996. The present status of the company is Active. The registered address of W L J Thomas Refurbishments Limited is 22 St Andrews Crescent Cardiff Cf10 3dd. . THOMAS, Christopher William Ansel is a Secretary of the company. THOMAS, Christopher William Ansel is a Director of the company. THOMAS, Louise Elana, Dr is a Director of the company. The company operates in "Dormant Company".


Current Directors

Secretary
THOMAS, Christopher William Ansel
Appointed Date: 20 December 1996

Director
THOMAS, Christopher William Ansel
Appointed Date: 20 December 1996
52 years old

Director
THOMAS, Louise Elana, Dr
Appointed Date: 20 December 1996
54 years old

Persons With Significant Control

Mr Christopher William Ansel Thomas
Notified on: 1 July 2016
52 years old
Nature of control: Has significant influence or control

W.L.J. THOMAS REFURBISHMENTS LIMITED Events

03 Jan 2017
Confirmation statement made on 20 December 2016 with updates
08 Oct 2016
Total exemption full accounts made up to 31 December 2015
17 Jan 2016
Annual return made up to 20 December 2015 with full list of shareholders
Statement of capital on 2016-01-17
  • GBP 2

03 Oct 2015
Total exemption full accounts made up to 31 December 2014
16 Jan 2015
Annual return made up to 20 December 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2

...
... and 43 more events
03 Mar 1997
Particulars of mortgage/charge
28 Feb 1997
Particulars of mortgage/charge
28 Feb 1997
Particulars of mortgage/charge
17 Jan 1997
Company name changed W.L.T. thomas refurbishments LTD\certificate issued on 16/01/97
20 Dec 1996
Incorporation

W.L.J. THOMAS REFURBISHMENTS LIMITED Charges

9 October 2014
Charge code 0329 5043 0004
Delivered: 11 October 2014
Status: Outstanding
Persons entitled: Wiggin Osborne Fullerlove (A Firm)
Description: Property k/a 122-126 albany road cardiff titel no WA540220…
24 February 1997
Guarantee & debenture
Delivered: 3 March 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
24 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 122,124 and 126 albany road cardiff city of cardiff…
24 February 1997
Legal charge
Delivered: 28 February 1997
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 169 cathedral road cardiff city of cardiff t/no;-WA84929.