DAFEN SERVICE STATION LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8NS

Company number 01435479
Status Active
Incorporation Date 6 July 1979
Company Type Private Limited Company
Address DAFEN IND. EST., DAFEN, LLANELLI, DYFED, SA14 8NS
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 38210 - Treatment and disposal of non-hazardous waste, 38320 - Recovery of sorted materials, 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Accounts for a small company made up to 30 June 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-02-11 GBP 50,000 . The most likely internet sites of DAFEN SERVICE STATION LIMITED are www.dafenservicestation.co.uk, and www.dafen-service-station.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and four months. The distance to to Pontarddulais Rail Station is 4 miles; to Gowerton Rail Station is 4.9 miles; to Pembrey & Burry Port Rail Station is 5.2 miles; to Ammanford Rail Station is 9.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Dafen Service Station Limited is a Private Limited Company. The company registration number is 01435479. Dafen Service Station Limited has been working since 06 July 1979. The present status of the company is Active. The registered address of Dafen Service Station Limited is Dafen Ind Est Dafen Llanelli Dyfed Sa14 8ns. . WILLIAMS, Robert John is a Secretary of the company. OWEN, Carol Linda is a Director of the company. OWEN, Eurof Wyn is a Director of the company. OWEN, Thomas Huw is a Director of the company. The company operates in "Collection of non-hazardous waste".


Current Directors


Director
OWEN, Carol Linda

70 years old

Director
OWEN, Eurof Wyn

67 years old

Director
OWEN, Thomas Huw

73 years old

Persons With Significant Control

Mr Thomas Huw Owen
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Eurof Wyn Owen
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

DAFEN SERVICE STATION LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
17 Nov 2016
Accounts for a small company made up to 30 June 2016
11 Feb 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 50,000

07 Dec 2015
Full accounts made up to 30 June 2015
11 Mar 2015
Full accounts made up to 30 June 2014
...
... and 88 more events
01 Oct 1987
Full accounts made up to 30 June 1986

02 Jul 1987
Particulars of mortgage/charge

12 Feb 1986
Company name changed\certificate issued on 12/02/86
06 Jul 1979
Incorporation
06 Jul 1979
Certificate of incorporation

DAFEN SERVICE STATION LIMITED Charges

12 September 2013
Charge code 0143 5479 0018
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
12 September 2013
Charge code 0143 5479 0017
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a central service station pontarddulais…
22 February 2013
Mortgage debenture
Delivered: 23 February 2013
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 August 2012
An omnibus guarantee and set-off agreement
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any present or…
2 August 2012
Debenture
Delivered: 7 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
21 April 2011
Composite guarantee and debenture
Delivered: 30 April 2011
Status: Satisfied on 17 August 2012
Persons entitled: Centric Spv 1 Limited
Description: For details of property charged please refer to form MG01…
5 May 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 8 May 2009
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: (I) all debts purchased or purported to be purchased by the…
14 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svanska Handelbanken Ab (Publ)
Description: F/H petrol filling station station at teilo street…
26 October 2005
Guarantee & debenture
Delivered: 4 November 2005
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 March 2005
Legal charge
Delivered: 11 March 2005
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H central garage st teilo street pontardulais swansea.
5 August 1996
Deed of charge over credit balances
Delivered: 15 August 1996
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed charge over all the "deposit(s)" referred to in the…
2 August 1996
Legal charge
Delivered: 8 August 1996
Status: Satisfied on 17 September 2013
Persons entitled: Shell U.K. Limited
Description: The interest of the company in dafen service station dafen…
7 December 1990
Legal charge
Delivered: 24 December 1990
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Petrol filling station and forecourt at dafen industrial…
7 November 1990
Letter of charge
Delivered: 20 November 1990
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…
3 July 1989
Further charge
Delivered: 7 July 1989
Status: Satisfied on 16 April 2011
Persons entitled: Esso Petroleum Company Limited
Description: The goodwill of the business of petrol service station…
9 January 1989
Debenture
Delivered: 19 January 1989
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 June 1987
Mortgage debenture
Delivered: 2 July 1987
Status: Satisfied on 25 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
21 March 1986
Legal charge
Delivered: 22 March 1986
Status: Satisfied on 16 April 2011
Persons entitled: Esso Petroleum Company Limited
Description: Dafen service station dafen road,llanelli dyfed part t/nos…