ABERGWILI CONCRETE PRODUCTS LIMITED
CARMS

Hellopages » Carmarthenshire » Carmarthenshire » SA32 7EP

Company number 01161352
Status Active
Incorporation Date 27 February 1974
Company Type Private Limited Company
Address GLANTOWY CROSSING, ABERGWILI, CARMS, SA32 7EP
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of ABERGWILI CONCRETE PRODUCTS LIMITED are www.abergwiliconcreteproducts.co.uk, and www.abergwili-concrete-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and eight months. The distance to to Ferryside Rail Station is 8.6 miles; to Kidwelly Rail Station is 9.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Abergwili Concrete Products Limited is a Private Limited Company. The company registration number is 01161352. Abergwili Concrete Products Limited has been working since 27 February 1974. The present status of the company is Active. The registered address of Abergwili Concrete Products Limited is Glantowy Crossing Abergwili Carms Sa32 7ep. The company`s financial liabilities are £41.18k. It is £10.22k against last year. The cash in hand is £4.46k. It is £0.72k against last year. And the total assets are £44.2k, which is £7.86k against last year. WILLIAMS, Jason Wyn is a Secretary of the company. WILLIAMS, Jason Wyn is a Director of the company. Secretary EVANS, Gwinnie Eirwen has been resigned. Secretary WILLIAMS, Moira Kathleen has been resigned. Director EVANS, Gwinnie Eirwen has been resigned. Director EVANS, Walter Richard has been resigned. Director WILLIAMS, Moira Kathleen has been resigned. Director WILLIAMS, Wyn has been resigned. The company operates in "Other manufacturing n.e.c.".


abergwili concrete products Key Finiance

LIABILITIES £41.18k
+33%
CASH £4.46k
+19%
TOTAL ASSETS £44.2k
+21%
All Financial Figures

Current Directors

Secretary
WILLIAMS, Jason Wyn
Appointed Date: 01 April 2011

Director
WILLIAMS, Jason Wyn
Appointed Date: 01 April 2011
38 years old

Resigned Directors

Secretary
EVANS, Gwinnie Eirwen
Resigned: 31 March 1992

Secretary
WILLIAMS, Moira Kathleen
Resigned: 31 March 2011
Appointed Date: 01 April 1992

Director
EVANS, Gwinnie Eirwen
Resigned: 31 March 1992
96 years old

Director
EVANS, Walter Richard
Resigned: 31 March 1992
98 years old

Director
WILLIAMS, Moira Kathleen
Resigned: 31 March 2011
Appointed Date: 01 April 1992
61 years old

Director
WILLIAMS, Wyn
Resigned: 31 March 2011
Appointed Date: 01 April 1992
66 years old

Persons With Significant Control

Mr Jason Wyn Williams
Notified on: 31 August 2016
38 years old
Nature of control: Ownership of shares – 75% or more

ABERGWILI CONCRETE PRODUCTS LIMITED Events

13 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Sep 2016
Confirmation statement made on 31 August 2016 with updates
18 Dec 2015
Total exemption small company accounts made up to 31 March 2015
30 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 1,500

19 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 67 more events
23 Jun 1988
Full accounts made up to 31 March 1988

10 Aug 1987
Return made up to 14/07/87; full list of members

10 Aug 1987
Full accounts made up to 31 March 1987

28 Oct 1986
Accounts for a small company made up to 31 March 1986

28 Oct 1986
Return made up to 13/05/86; full list of members

ABERGWILI CONCRETE PRODUCTS LIMITED Charges

7 January 1991
Debenture
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
3 June 1985
Mortgage debenture
Delivered: 8 June 1985
Status: Satisfied on 21 September 1991
Persons entitled: Commercial Bank of Wales PLC
Description: Fixed and floating charge over all property & assets…
9 July 1981
Debenture
Delivered: 14 July 1981
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge undertaking and all property and…