THREEWAYS GARAGE LIMITED
ABERGELE

Hellopages » Conwy » Conwy » LL22 7HT

Company number 01849911
Status Active
Incorporation Date 21 September 1984
Company Type Private Limited Company
Address THREEWAYS GARAGE, FAENOL AVENUE, ABERGELE, CLWYD, LL22 7HT
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration one hundred and one events have happened. The last three records are Confirmation statement made on 9 February 2017 with updates; Audit exemption subsidiary accounts made up to 30 November 2015; Consolidated accounts of parent company for subsidiary company period ending 30/11/15. The most likely internet sites of THREEWAYS GARAGE LIMITED are www.threewaysgarage.co.uk, and www.threeways-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and one months. The distance to to Rhyl Rail Station is 4.2 miles; to Colwyn Bay Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Threeways Garage Limited is a Private Limited Company. The company registration number is 01849911. Threeways Garage Limited has been working since 21 September 1984. The present status of the company is Active. The registered address of Threeways Garage Limited is Threeways Garage Faenol Avenue Abergele Clwyd Ll22 7ht. . WILLIAMS, Stavros is a Secretary of the company. CUNNAH, Carl Llewelyn is a Director of the company. CUNNAH, John Llewelyn is a Director of the company. WILLIAM, Stavros is a Director of the company. WILLIAMS JNR, Stavros is a Director of the company. Secretary CUNNAH, John Llewelyn has been resigned. Director EVANS, Robert Michael has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILLIAMS, Stavros
Appointed Date: 31 August 1999

Director
CUNNAH, Carl Llewelyn
Appointed Date: 01 November 2010
54 years old

Director

Director
WILLIAM, Stavros

74 years old

Director
WILLIAMS JNR, Stavros
Appointed Date: 01 November 2010
49 years old

Resigned Directors

Secretary
CUNNAH, John Llewelyn
Resigned: 31 August 1999

Director
EVANS, Robert Michael
Resigned: 08 January 2010
Appointed Date: 01 May 2002
75 years old

Persons With Significant Control

Mr John Llewelyn Cunnah
Notified on: 6 April 2016
82 years old
Nature of control: Has significant influence or control

Mr Stavros Williams
Notified on: 6 April 2016
74 years old
Nature of control: Has significant influence or control

Mrs Kathleen Cunnah
Notified on: 6 April 2016
77 years old
Nature of control: Has significant influence or control

Mrs Patricia Williams
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

THREEWAYS GARAGE LIMITED Events

17 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Jun 2016
Audit exemption subsidiary accounts made up to 30 November 2015
08 Jun 2016
Consolidated accounts of parent company for subsidiary company period ending 30/11/15
08 Jun 2016
Notice of agreement to exemption from audit of accounts for period ending 30/11/15
08 Jun 2016
Audit exemption statement of guarantee by parent company for period ending 30/11/15
...
... and 91 more events
01 Feb 1988
Accounts for a small company made up to 30 November 1985

01 Feb 1988
Return made up to 16/10/86; full list of members

01 Feb 1988
Return made up to 16/10/86; full list of members

07 Oct 1986
Accounting reference date shortened from 31/03 to 30/11

25 Sep 1986
Director resigned;new director appointed

THREEWAYS GARAGE LIMITED Charges

22 April 2009
Debenture
Delivered: 23 April 2009
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
2 April 1993
Fixed and floating charge
Delivered: 6 April 1993
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
17 June 1988
Mortgage debenture
Delivered: 4 July 1988
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 March 1985
Legal mortgage
Delivered: 8 March 1985
Status: Satisfied on 13 January 2010
Persons entitled: National Westminster Bank PLC
Description: L/H property k/a threeways garage limited faenol avenue…