GOITRE KENNELS LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 3LN

Company number 06125021
Status Active
Incorporation Date 23 February 2007
Company Type Private Limited Company
Address THE OLD SCHOOL, THE QUAY, CARMARTHEN, CARMARTHENSHIRE, SA31 3LN
Home Country United Kingdom
Nature of Business 01490 - Raising of other animals
Phone, email, etc

Since the company registration twenty-nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 1 . The most likely internet sites of GOITRE KENNELS LIMITED are www.goitrekennels.co.uk, and www.goitre-kennels.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and seven months. The distance to to Ferryside Rail Station is 6.5 miles; to Kidwelly Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Goitre Kennels Limited is a Private Limited Company. The company registration number is 06125021. Goitre Kennels Limited has been working since 23 February 2007. The present status of the company is Active. The registered address of Goitre Kennels Limited is The Old School The Quay Carmarthen Carmarthenshire Sa31 3ln. The company`s financial liabilities are £17.62k. It is £-6.8k against last year. And the total assets are £7.78k, which is £1.66k against last year. HOBSON, Tina Marie is a Secretary of the company. DAVIES, Peter Anthony is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Raising of other animals".


goitre kennels Key Finiance

LIABILITIES £17.62k
-28%
CASH n/a
TOTAL ASSETS £7.78k
+27%
All Financial Figures

Current Directors

Secretary
HOBSON, Tina Marie
Appointed Date: 23 February 2007

Director
DAVIES, Peter Anthony
Appointed Date: 23 February 2007
68 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Director
7SIDE NOMINEES LIMITED
Resigned: 23 February 2007
Appointed Date: 23 February 2007

Persons With Significant Control

Mr Peter Anthony Davies
Notified on: 23 February 2017
58 years old
Nature of control: Ownership of shares – 75% or more

GOITRE KENNELS LIMITED Events

27 Feb 2017
Confirmation statement made on 23 February 2017 with updates
29 Mar 2016
Total exemption small company accounts made up to 30 June 2015
29 Feb 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
26 Feb 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-02-26
  • GBP 1

...
... and 19 more events
15 May 2007
New secretary appointed
15 May 2007
New director appointed
15 May 2007
Registered office changed on 15/05/07 from: 14-18 city road cardiff CF24 3DL
26 Feb 2007
Registered office changed on 26/02/07 from: 5 temple square, temple street liverpool merseyside L2 5RH
23 Feb 2007
Incorporation

GOITRE KENNELS LIMITED Charges

5 September 2012
Debenture
Delivered: 13 September 2012
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…