ROY THOMAS (FARM SUPPLIES) LIMITED

Hellopages » Carmarthenshire » Carmarthenshire » SA40 9XY

Company number 01352555
Status Active
Incorporation Date 10 February 1978
Company Type Private Limited Company
Address DYFED STORES, LLANYBYTHER, SA40 9XY
Home Country United Kingdom
Nature of Business 46610 - Wholesale of agricultural machinery, equipment and supplies
Phone, email, etc

Since the company registration eighty-three events have happened. The last three records are Confirmation statement made on 31 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-01 GBP 1,000 . The most likely internet sites of ROY THOMAS (FARM SUPPLIES) LIMITED are www.roythomasfarmsupplies.co.uk, and www.roy-thomas-farm-supplies.co.uk. The predicted number of employees is 70 to 80. The company’s age is forty-seven years and eight months. The distance to to Llandeilo Rail Station is 15.1 miles; to Ffairfach Rail Station is 15.8 miles; to Carmarthen Rail Station is 16.5 miles; to Ammanford Rail Station is 20.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Roy Thomas Farm Supplies Limited is a Private Limited Company. The company registration number is 01352555. Roy Thomas Farm Supplies Limited has been working since 10 February 1978. The present status of the company is Active. The registered address of Roy Thomas Farm Supplies Limited is Dyfed Stores Llanybyther Sa40 9xy. The company`s financial liabilities are £1680.97k. It is £-40.53k against last year. The cash in hand is £1247.81k. It is £229.9k against last year. And the total assets are £2366.73k, which is £134.38k against last year. THOMAS, Trevor Roy is a Secretary of the company. THOMAS, Andrew is a Director of the company. THOMAS, Mair Elena is a Director of the company. THOMAS, Trevor Roy is a Director of the company. The company operates in "Wholesale of agricultural machinery, equipment and supplies".


roy thomas (farm supplies) Key Finiance

LIABILITIES £1680.97k
-3%
CASH £1247.81k
+22%
TOTAL ASSETS £2366.73k
+6%
All Financial Figures

Current Directors


Director
THOMAS, Andrew
Appointed Date: 01 October 2003
60 years old

Director
THOMAS, Mair Elena

83 years old

Director
THOMAS, Trevor Roy

88 years old

Persons With Significant Control

Mrs Mair Elena Thomas
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

ROY THOMAS (FARM SUPPLIES) LIMITED Events

15 Sep 2016
Confirmation statement made on 31 August 2016 with updates
05 Jul 2016
Total exemption small company accounts made up to 30 September 2015
01 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 1,000

01 Jul 2015
Total exemption small company accounts made up to 30 September 2014
02 Sep 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1,000

...
... and 73 more events
29 Feb 1988
Return made up to 31/12/87; full list of members

03 Aug 1987
Accounts for a small company made up to 30 September 1986

02 Feb 1987
Return made up to 31/12/86; full list of members

21 Aug 1986
Accounts for a small company made up to 30 September 1985

10 Feb 1978
Incorporation

ROY THOMAS (FARM SUPPLIES) LIMITED Charges

10 January 1986
Charge with all bookdebts
Delivered: 20 January 1986
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: All bookdebts & other debts now and from time to time…
2 April 1984
Legal charge
Delivered: 5 April 1984
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: F/H property "arcade" station rd,tregaron,dyfed or in the…
21 October 1981
Charge floating
Delivered: 4 November 1981
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: Floating charge over the undertaking and all property and…
21 October 1981
Mortgage
Delivered: 4 November 1981
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: F/H llysfaen house,llanybydder,dyfed.
21 October 1981
Mortgage
Delivered: 4 November 1981
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: F/H piece of land with building built thereon situated at…
21 October 1981
Mortgage
Delivered: 4 November 1981
Status: Satisfied on 19 January 2013
Persons entitled: Midland Bank PLC
Description: F/H 25A water st,carmarthen,dyfed.