SLATERS PARTS LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 7AL

Company number 00703423
Status Active
Incorporation Date 15 September 1961
Company Type Private Limited Company
Address THE SHOW ROOM, MARKET STREET, ABERGELE, LL22 7AL
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Accounts for a dormant company made up to 31 December 2015; Annual return made up to 7 November 2015 with full list of shareholders Statement of capital on 2015-12-03 GBP 14,070 . The most likely internet sites of SLATERS PARTS LIMITED are www.slatersparts.co.uk, and www.slaters-parts.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-four years and one months. The distance to to Rhyl Rail Station is 4.6 miles; to Colwyn Bay Rail Station is 5.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Slaters Parts Limited is a Private Limited Company. The company registration number is 00703423. Slaters Parts Limited has been working since 15 September 1961. The present status of the company is Active. The registered address of Slaters Parts Limited is The Show Room Market Street Abergele Ll22 7al. . KNOWLSON, Patricia Ann is a Secretary of the company. KNOWLSON, Colin Robert is a Director of the company. KNOWLSON, Nigel Andrew is a Director of the company. KNOWLSON, Patricia Ann is a Director of the company. MARTINDALE, Paul Robert is a Director of the company. Secretary HIGHTON, Dennis has been resigned. Director HIGHTON, Dennis has been resigned. Director KNOWLSON, Gareth John has been resigned. Director KNOWLSON, Kenneth Alfred has been resigned. Director KNOWLSON, Nanette Rosa has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KNOWLSON, Patricia Ann
Appointed Date: 20 August 1997

Director

Director
KNOWLSON, Nigel Andrew
Appointed Date: 20 August 1997
51 years old

Director
KNOWLSON, Patricia Ann
Appointed Date: 19 August 1998
76 years old

Director
MARTINDALE, Paul Robert
Appointed Date: 20 August 1997
68 years old

Resigned Directors

Secretary
HIGHTON, Dennis
Resigned: 20 August 1997

Director
HIGHTON, Dennis
Resigned: 20 August 1997
91 years old

Director
KNOWLSON, Gareth John
Resigned: 31 October 2005
Appointed Date: 16 January 2002
48 years old

Director
KNOWLSON, Kenneth Alfred
Resigned: 17 November 2007
103 years old

Director
KNOWLSON, Nanette Rosa
Resigned: 07 November 2008
101 years old

Persons With Significant Control

Slaters Of Abergele Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Colin Robert Knowlson
Notified on: 6 April 2016
76 years old
Nature of control: Has significant influence or control

SLATERS PARTS LIMITED Events

19 Nov 2016
Confirmation statement made on 7 November 2016 with updates
04 Oct 2016
Accounts for a dormant company made up to 31 December 2015
03 Dec 2015
Annual return made up to 7 November 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 14,070

08 Oct 2015
Accounts for a dormant company made up to 31 December 2014
03 Dec 2014
Annual return made up to 7 November 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 14,070

...
... and 77 more events
01 Dec 1987
Full accounts made up to 31 January 1987

01 Dec 1987
Return made up to 11/11/87; full list of members

28 Nov 1986
Accounts for a small company made up to 31 January 1986

28 Nov 1986
Return made up to 10/11/86; full list of members

18 Aug 1986
Particulars of mortgage/charge

SLATERS PARTS LIMITED Charges

4 August 1986
Fixed and floating charge
Delivered: 18 August 1986
Status: Satisfied on 23 November 1988
Persons entitled: Nissan UK LTD Nissan Finance UK LTD
Description: See doc for full details. Fixed and floating charges over…
22 July 1986
Debenture
Delivered: 29 July 1986
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 July 1985
Charge
Delivered: 8 July 1985
Status: Satisfied on 23 November 1988
Persons entitled: Midland Bank PLC
Description: All book & other debts due owing or incurred to the company.
1 December 1980
Debenture
Delivered: 19 December 1980
Status: Satisfied on 23 November 1988
Persons entitled: Lloyds & Scottish Trust Limited
Description: All assets present and future including uncalled capital…