GWENLAIS DEVELOPMENTS LIMITED
AMMANFORD

Hellopages » Carmarthenshire » Carmarthenshire » SA18 2ET

Company number 05597781
Status Active
Incorporation Date 20 October 2005
Company Type Private Limited Company
Address UNIT 19 BETWS PARK WORKSHOPS PARK STREET, BETWS, AMMANFORD, CARMARTHENSHIRE, SA18 2ET
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 10 October 2015 with full list of shareholders Statement of capital on 2015-11-24 GBP 4 . The most likely internet sites of GWENLAIS DEVELOPMENTS LIMITED are www.gwenlaisdevelopments.co.uk, and www.gwenlais-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. The distance to to Pontarddulais Rail Station is 5.6 miles; to Bynea Rail Station is 9.4 miles; to Gowerton Rail Station is 9.9 miles; to Skewen Rail Station is 10.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gwenlais Developments Limited is a Private Limited Company. The company registration number is 05597781. Gwenlais Developments Limited has been working since 20 October 2005. The present status of the company is Active. The registered address of Gwenlais Developments Limited is Unit 19 Betws Park Workshops Park Street Betws Ammanford Carmarthenshire Sa18 2et. . MCAVOY, James Conrad is a Secretary of the company. MCAVOY, James Conrad is a Director of the company. WILLIAMS, Huw Rhys is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
MCAVOY, James Conrad
Appointed Date: 20 October 2005

Director
MCAVOY, James Conrad
Appointed Date: 20 October 2005
59 years old

Director
WILLIAMS, Huw Rhys
Appointed Date: 20 October 2005
64 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 20 October 2005
Appointed Date: 20 October 2005

Persons With Significant Control

Mr James Conrad Mcavoy
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

GWENLAIS DEVELOPMENTS LIMITED Events

22 Nov 2016
Confirmation statement made on 10 October 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 October 2015
24 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 4

28 Jul 2015
Total exemption small company accounts made up to 31 October 2014
28 Apr 2015
Registered office address changed from Unit 3, Betws Park Workshops Park Street Betws Ammanford Carmarthenshire SA18 2ET to Unit 19 Betws Park Workshops Park Street Betws Ammanford Carmarthenshire SA18 2ET on 28 April 2015
...
... and 41 more events
28 Oct 2005
New secretary appointed;new director appointed
28 Oct 2005
New director appointed
20 Oct 2005
Secretary resigned
20 Oct 2005
Director resigned
20 Oct 2005
Incorporation

GWENLAIS DEVELOPMENTS LIMITED Charges

17 March 2015
Charge code 0559 7781 0007
Delivered: 30 March 2015
Status: Outstanding
Persons entitled: Lsc Finance Limited
Description: F/H land on the north west side of blaenau road, llandybie…
17 April 2014
Charge code 0559 7781 0006
Delivered: 23 April 2014
Status: Outstanding
Persons entitled: Wellesley Finance Limited
Description: F/H land on the north west side of blaenau road llandybie…
10 June 2009
Legal charge
Delivered: 16 June 2009
Status: Satisfied on 25 February 2015
Persons entitled: Jefferey Michael Mcavoy
Description: F/H plot 4 blanau road llandybie ammanford carmarthenshire.
10 December 2008
Legal charge
Delivered: 12 December 2008
Status: Satisfied on 25 February 2015
Persons entitled: Julian Hodge Bank Limited
Description: F/H land on the north west side of blaenua road…
10 December 2008
Charge over building contract
Delivered: 12 December 2008
Status: Satisfied on 25 February 2015
Persons entitled: Julian Hodge Bank Limited
Description: All the benefit of the interest in the building contract…
21 July 2006
Legal mortgage
Delivered: 26 July 2006
Status: Satisfied on 4 February 2012
Persons entitled: Hsbc Bank PLC
Description: F/H land at blaenau road llandybie ammanford. With the…
17 July 2006
Debenture
Delivered: 20 July 2006
Status: Satisfied on 4 February 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…