BUSINESS AND VEHICLE FINANCE LTD.
LLANELLI VEHICLE CONTRACTS & RELATED SERVICES LTD VEHICLE CONTRACTS AND MANAGEMENT SERVICES LIMITED ECLIPSE BUSINESS SYSTEMS LTD LLANELLI MOTAQUIP LTD ECLIPSE BUSINESS SYSTEMS LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8PA

Company number 04313372
Status Active
Incorporation Date 30 October 2001
Company Type Private Limited Company
Address LLANELLI MOTOR COMPANY GLOBE ROW, DAFEN, LLANELLI, CARMARTHENSHIRE, SA14 8PA
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Total exemption small company accounts made up to 31 August 2016; Confirmation statement made on 30 October 2016 with updates; Registration of charge 043133720011, created on 16 May 2016. The most likely internet sites of BUSINESS AND VEHICLE FINANCE LTD. are www.businessandvehiclefinance.co.uk, and www.business-and-vehicle-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Pontarddulais Rail Station is 4 miles; to Pembrey & Burry Port Rail Station is 5 miles; to Gowerton Rail Station is 5.1 miles; to Ammanford Rail Station is 9.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Business and Vehicle Finance Ltd is a Private Limited Company. The company registration number is 04313372. Business and Vehicle Finance Ltd has been working since 30 October 2001. The present status of the company is Active. The registered address of Business and Vehicle Finance Ltd is Llanelli Motor Company Globe Row Dafen Llanelli Carmarthenshire Sa14 8pa. . JONATHAN, Hayley Lisa is a Secretary of the company. JONATHAN, Ian is a Director of the company. Secretary JONATHAN, Ian has been resigned. Secretary MCNALLY, Ian Kenneth has been resigned. Nominee Secretary SAME-DAY COMPANY SERVICES LIMITED has been resigned. Director JONATHAN, Raymond Charles has been resigned. Nominee Director WILDMAN & BATTELL LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


Current Directors

Secretary
JONATHAN, Hayley Lisa
Appointed Date: 31 January 2003

Director
JONATHAN, Ian
Appointed Date: 31 January 2003
53 years old

Resigned Directors

Secretary
JONATHAN, Ian
Resigned: 31 January 2003
Appointed Date: 11 July 2002

Secretary
MCNALLY, Ian Kenneth
Resigned: 11 July 2002
Appointed Date: 13 November 2001

Nominee Secretary
SAME-DAY COMPANY SERVICES LIMITED
Resigned: 13 November 2001
Appointed Date: 30 October 2001

Director
JONATHAN, Raymond Charles
Resigned: 31 January 2003
Appointed Date: 13 November 2001
58 years old

Nominee Director
WILDMAN & BATTELL LIMITED
Resigned: 13 November 2001
Appointed Date: 30 October 2001

Persons With Significant Control

Mr Ian Jonathan
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – 75% or more

BUSINESS AND VEHICLE FINANCE LTD. Events

02 Feb 2017
Total exemption small company accounts made up to 31 August 2016
09 Nov 2016
Confirmation statement made on 30 October 2016 with updates
20 May 2016
Registration of charge 043133720011, created on 16 May 2016
19 Feb 2016
Total exemption small company accounts made up to 31 August 2015
30 Oct 2015
Annual return made up to 30 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 220,002

...
... and 71 more events
15 Nov 2001
New director appointed
15 Nov 2001
New secretary appointed
15 Nov 2001
Director resigned
15 Nov 2001
Secretary resigned
30 Oct 2001
Incorporation

BUSINESS AND VEHICLE FINANCE LTD. Charges

16 May 2016
Charge code 0431 3372 0011
Delivered: 20 May 2016
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Contains fixed charge…
23 June 2015
Charge code 0431 3372 0010
Delivered: 14 July 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) Limited
Description: F/H land k/a 103 newton road mumbles swansea t/no WA424600…
22 June 2015
Charge code 0431 3372 0009
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Lancehawk Limited
Description: F/H john evans motors globe row llanelli…
22 June 2015
Charge code 0431 3372 0008
Delivered: 30 June 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H garage at globe row dafen llanelli…
22 June 2015
Charge code 0431 3372 0007
Delivered: 24 June 2015
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Contains fixed charge…
12 November 2012
Legal charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 103 newton road, mumbles swansea.
20 February 2007
Legal charge
Delivered: 21 February 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a weavers yard cwmbwrla swansea t/no's…
27 December 2006
Debenture
Delivered: 3 January 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 April 2006
Legal charge
Delivered: 21 April 2006
Status: Outstanding
Persons entitled: Principlality Building Society
Description: Properties comprised at 101 and 103 newton road, mumbles…
2 September 2005
Legal charge
Delivered: 3 September 2005
Status: Satisfied on 11 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 101 newton road mumbles swansea.
1 July 2005
Legal charge
Delivered: 8 July 2005
Status: Satisfied on 11 May 2015
Persons entitled: Barclays Bank PLC
Description: F/H 103 newron road mumbles swansea.