VALENTINES CARS LIMITED
CONWY

Hellopages » Conwy » Conwy » LL31 9ST

Company number 04693427
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address DWYNWEN 33 WARREN DRIVE, DEGANWY, CONWY, GWYNEDD, LL31 9ST
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-18 GBP 100 . The most likely internet sites of VALENTINES CARS LIMITED are www.valentinescars.co.uk, and www.valentines-cars.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Conwy Rail Station is 0.7 miles; to Glan Conwy Rail Station is 1.7 miles; to Colwyn Bay Rail Station is 3.9 miles; to Tal-y-Cafn Rail Station is 4.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Valentines Cars Limited is a Private Limited Company. The company registration number is 04693427. Valentines Cars Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Valentines Cars Limited is Dwynwen 33 Warren Drive Deganwy Conwy Gwynedd Ll31 9st. . VALENTINE, Virginia Louise is a Secretary of the company. VALENTINE, Adrian Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director THOMSON, Lesley Fletcher has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Sale of used cars and light motor vehicles".


Current Directors

Secretary
VALENTINE, Virginia Louise
Appointed Date: 11 March 2003

Director
VALENTINE, Adrian Robert
Appointed Date: 11 March 2003
49 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Director
THOMSON, Lesley Fletcher
Resigned: 30 September 2007
Appointed Date: 02 May 2005
62 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 11 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Adrian Robert Valentine
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Virginia Louise Valentine
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

VALENTINES CARS LIMITED Events

17 Mar 2017
Confirmation statement made on 11 March 2017 with updates
27 Jun 2016
Total exemption small company accounts made up to 31 March 2016
18 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-18
  • GBP 100

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
18 Mar 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100

...
... and 43 more events
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
18 Mar 2003
New secretary appointed
18 Mar 2003
New director appointed
11 Mar 2003
Incorporation

VALENTINES CARS LIMITED Charges

5 December 2007
Mortgage
Delivered: 7 December 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of ffordd maelgwyn tremarl…
5 December 2007
Legal charge
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: Simon Ian Roberts Tracey Elizabeth Newall and Nigel John Davidson
Description: Land on the north side of ffordd maelgwyn tremarl…
8 November 2007
Debenture
Delivered: 10 November 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 December 2005
Debenture
Delivered: 17 December 2005
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 November 2004
Legal charge
Delivered: 30 November 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold land at conwy rd,mochdre.