OWENS (ROAD SERVICES) LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA14 8QE

Company number 01301976
Status Active
Incorporation Date 10 March 1977
Company Type Private Limited Company
Address DAFEN INDUSTRIAL ESTATE, DAFEN, LLANELLI, DYFED, SA14 8QE
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road, 52103 - Operation of warehousing and storage facilities for land transport activities, 52219 - Other service activities incidental to land transportation, n.e.c., 52290 - Other transportation support activities
Phone, email, etc

Since the company registration one hundred and thirty-three events have happened. The last three records are Confirmation statement made on 28 December 2016 with updates; Group of companies' accounts 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 100 . The most likely internet sites of OWENS (ROAD SERVICES) LIMITED are www.owensroadservices.co.uk, and www.owens-road-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and eight months. The distance to to Pontarddulais Rail Station is 4.1 miles; to Gowerton Rail Station is 5 miles; to Pembrey & Burry Port Rail Station is 5.1 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.Owens Road Services Limited is a Private Limited Company. The company registration number is 01301976. Owens Road Services Limited has been working since 10 March 1977. The present status of the company is Active. The registered address of Owens Road Services Limited is Dafen Industrial Estate Dafen Llanelli Dyfed Sa14 8qe. . 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 "Freight transport by road".


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 50% but less than 75%

Mrs Carol Linda Owen
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

OWENS (ROAD SERVICES) LIMITED Events

29 Dec 2016
Confirmation statement made on 28 December 2016 with updates
10 Nov 2016
Group of companies' accounts 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 100

22 Dec 2015
Registration of charge 013019760036, created on 17 December 2015
07 Dec 2015
Group of companies' accounts made up to 30 June 2015
...
... and 123 more events
13 Oct 1987
Full accounts made up to 30 June 1986

13 Oct 1987
Return made up to 31/12/86; full list of members

27 May 1977
Company name changed\certificate issued on 27/05/77
10 Mar 1977
Certificate of incorporation
10 Mar 1977
Incorporation

OWENS (ROAD SERVICES) LIMITED Charges

17 December 2015
Charge code 0130 1976 0036
Delivered: 22 December 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H unit 4 (formerly known as site 8) berry hill industrial…
12 September 2013
Charge code 0130 1976 0035
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: F/H property k/a head office dafen industrial estate…
12 September 2013
Charge code 0130 1976 0034
Delivered: 17 September 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
22 February 2013
Mortgage debenture
Delivered: 23 February 2013
Status: Satisfied on 3 September 2015
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 August 2012
Debenture deed
Delivered: 18 August 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
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…
25 June 2012
All assets debenture
Delivered: 27 June 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
21 December 2011
Chattel mortgage
Delivered: 31 December 2011
Status: Satisfied on 29 June 2012
Persons entitled: Centric Spv 1 Limited
Description: The vehicles of the company listed in schedule 1 of the…
12 December 2011
Deed of legal mortgage
Delivered: 16 December 2011
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land at baglan park industrial estate t/no CYM362944; all…
10 November 2011
Chattel mortgage
Delivered: 23 November 2011
Status: Satisfied on 29 June 2012
Persons entitled: Centric Spv 1 Limited
Description: The chattels being registered date 01/08/2000 no 483…
21 April 2011
Composite guarantee and debenture
Delivered: 30 April 2011
Status: Satisfied on 29 June 2012
Persons entitled: Centric Spv 1 Limited
Description: For details of property charged please refer to form MG01…
28 June 2010
Legal assignment
Delivered: 2 July 2010
Status: Satisfied on 3 June 2011
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
16 July 2009
Debenture
Delivered: 18 July 2009
Status: Satisfied on 3 June 2011
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
1 May 2008
Legal mortgage
Delivered: 8 May 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab
Description: F/H 8 cilsaig road dafen llanelli carmarthenshire.
1 May 2008
Legal mortgage
Delivered: 8 May 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab
Description: F/H 8 ger y maes penygaer llanelli carmarthenshire t/no…
14 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: F/H land and buildings being the former naval store depot…
14 January 2008
Legal mortgage
Delivered: 22 January 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: L/H baglan storage depot purcell avenue port talbot t/no…
14 January 2008
Legal mortgage
Delivered: 18 January 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab
Description: F/H property k/a land and buildings lying to the south west…
14 January 2008
Legal mortgage
Delivered: 18 January 2008
Status: Satisfied on 17 September 2013
Persons entitled: Svenska Handelsbanken Ab
Description: F/H property k/a land and buildings on the north side of…
14 September 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 September 2007
Status: Satisfied on 21 June 2012
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
14 September 2007
Floating charge (all assets)
Delivered: 18 September 2007
Status: Satisfied on 7 December 2011
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
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…
18 February 2005
Tenancy at will
Delivered: 19 February 2005
Status: Satisfied on 24 February 2009
Persons entitled: Greenham Trading Limited
Description: The deposit sum and all money from time to time withdrawn…
8 October 2004
Legal charge
Delivered: 27 October 2004
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property k/a baglan storage depot purcell avenue baglan…
30 April 2004
Legal charge
Delivered: 11 May 2004
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: F/H property known as land and buildings north side of…
20 November 1998
Legal charge
Delivered: 25 November 1998
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: 18 cedric street llanelli carmarthenshire.
2 June 1997
Legal charge
Delivered: 18 June 1997
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: Unit 11 and land adjacent former royal naval depot…
16 April 1996
Chattel mortgage
Delivered: 23 April 1996
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Various chattels as specified in form 395 (21 lorries), (40…
12 May 1995
Legal charge
Delivered: 22 May 1995
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: R.N. morlais depot arfon road llangennech llanelli dyfed…
12 May 1995
Legal charge
Delivered: 22 May 1995
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west of north terrace…
12 May 1995
Legal charge
Delivered: 22 May 1995
Status: Satisfied on 24 February 2009
Persons entitled: Barclays Bank PLC
Description: Land and buildings lying to the south west of north terrace…
9 June 1994
Chattel mortgage
Delivered: 16 June 1994
Status: Satisfied on 16 April 2011
Persons entitled: Barclays Bank PLC
Description: Euro-combi car wash serial no 615308589080.
1 March 1990
Master agreement and charge
Delivered: 6 March 1990
Status: Satisfied on 23 April 1991
Persons entitled: Forward Trust Limited
Description: All sub hiring agreements both present and future (please…
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…
28 November 1983
Mortgage debenture
Delivered: 15 December 1983
Status: Satisfied on 25 July 1989
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h and l/h properties…