NANTCWMRHYS LIMITED
CARMARTHEN NANTCWMRYHS LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA31 2BG

Company number 04915878
Status Active
Incorporation Date 30 September 2003
Company Type Private Limited Company
Address 3AS LEISURE, STEPHENS WAY, CARMARTHEN, DYFED, SA31 2BG
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 30 September 2015; Annual return made up to 30 September 2015 with full list of shareholders Statement of capital on 2015-09-30 GBP 300,003 . The most likely internet sites of NANTCWMRHYS LIMITED are www.nantcwmrhys.co.uk, and www.nantcwmrhys.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. The distance to to Ferryside Rail Station is 6.2 miles; to Kidwelly Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Nantcwmrhys Limited is a Private Limited Company. The company registration number is 04915878. Nantcwmrhys Limited has been working since 30 September 2003. The present status of the company is Active. The registered address of Nantcwmrhys Limited is 3as Leisure Stephens Way Carmarthen Dyfed Sa31 2bg. . EVANS, Lyn Howell is a Secretary of the company. EVANS, Aled Rhys is a Director of the company. EVANS, Lyn Howell is a Director of the company. EVANS, Tegwen is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
EVANS, Lyn Howell
Appointed Date: 30 September 2003

Director
EVANS, Aled Rhys
Appointed Date: 01 October 2003
47 years old

Director
EVANS, Lyn Howell
Appointed Date: 30 September 2003
80 years old

Director
EVANS, Tegwen
Appointed Date: 30 September 2003
77 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 30 September 2003
Appointed Date: 30 September 2003

Persons With Significant Control

Mr Aled Rhys Evans
Notified on: 30 September 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Lyn Howell Evans
Notified on: 30 September 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Tegwen Evans
Notified on: 30 September 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

NANTCWMRHYS LIMITED Events

30 Sep 2016
Confirmation statement made on 30 September 2016 with updates
30 Jun 2016
Full accounts made up to 30 September 2015
30 Sep 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
  • GBP 300,003

14 Jul 2015
Full accounts made up to 30 September 2014
01 Jul 2015
Registered office address changed from Ffynnonddofn 74 High Street Fishguard Pembrokeshire SA65 9AU to 3as Leisure Stephens Way Carmarthen Dyfed SA31 2BG on 1 July 2015
...
... and 38 more events
20 Oct 2003
New director appointed
20 Oct 2003
New secretary appointed;new director appointed
20 Oct 2003
Registered office changed on 20/10/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
02 Oct 2003
Company name changed nantcwmryhs LIMITED\certificate issued on 02/10/03
30 Sep 2003
Incorporation

NANTCWMRHYS LIMITED Charges

2 September 2013
Charge code 0491 5878 0003
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
24 August 2012
Debenture
Delivered: 6 September 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
16 November 2004
Debenture
Delivered: 3 December 2004
Status: Satisfied on 10 October 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…