THE FIFTH WHEEL COMPANY LIMITED
ST ASAPH SIMONEME LIMITED

Hellopages » Denbighshire » Denbighshire » LL17 0AW

Company number 04332645
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address HOLYWELL ROAD, RHUALLT, ST ASAPH, DENBIGHSHIRE, LL17 0AW
Home Country United Kingdom
Nature of Business 29203 - Manufacture of caravans
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 493,210 . The most likely internet sites of THE FIFTH WHEEL COMPANY LIMITED are www.thefifthwheelcompany.co.uk, and www.the-fifth-wheel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. The distance to to Rhyl Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Fifth Wheel Company Limited is a Private Limited Company. The company registration number is 04332645. The Fifth Wheel Company Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of The Fifth Wheel Company Limited is Holywell Road Rhuallt St Asaph Denbighshire Ll17 0aw. . PARRY JONES, Jennifer Mary is a Secretary of the company. PARRY JONES, Gwyn Merfyn is a Director of the company. PARRY JONES, Jennifer Mary is a Director of the company. PARRY-JONES, Adrian Thomas is a Director of the company. WHITELEY, Ceri Anne is a Director of the company. WHITELEY, John Gethin is a Director of the company. Nominee Secretary THOMAS, Howard has been resigned. Nominee Director TESTER, William Andrew Joseph has been resigned. The company operates in "Manufacture of caravans".


Current Directors

Secretary
PARRY JONES, Jennifer Mary
Appointed Date: 02 January 2002

Director
PARRY JONES, Gwyn Merfyn
Appointed Date: 02 January 2002
70 years old

Director
PARRY JONES, Jennifer Mary
Appointed Date: 02 January 2002
68 years old

Director
PARRY-JONES, Adrian Thomas
Appointed Date: 01 January 2014
44 years old

Director
WHITELEY, Ceri Anne
Appointed Date: 01 January 2014
46 years old

Director
WHITELEY, John Gethin
Appointed Date: 01 January 2014
43 years old

Resigned Directors

Nominee Secretary
THOMAS, Howard
Resigned: 02 January 2002
Appointed Date: 03 December 2001

Nominee Director
TESTER, William Andrew Joseph
Resigned: 02 January 2002
Appointed Date: 03 December 2001
63 years old

Persons With Significant Control

Mrs Jennifer Mary Parry Jones
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gwyn Merfyn Parry Jones
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

THE FIFTH WHEEL COMPANY LIMITED Events

05 Dec 2016
Confirmation statement made on 3 December 2016 with updates
16 Sep 2016
Total exemption small company accounts made up to 31 December 2015
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 493,210

04 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Dec 2014
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 493,210

...
... and 46 more events
08 Jan 2002
Secretary resigned
08 Jan 2002
Director resigned
08 Jan 2002
New director appointed
08 Jan 2002
New secretary appointed;new director appointed
03 Dec 2001
Incorporation

THE FIFTH WHEEL COMPANY LIMITED Charges

30 September 2014
Charge code 0433 2645 0006
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Commercial unit situate at holywell road, rhuallt, st…
30 September 2014
Charge code 0433 2645 0005
Delivered: 21 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: The white house, holywell road, rhuallt, st asaph…
24 September 2014
Charge code 0433 2645 0004
Delivered: 2 October 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
1 March 2011
Debenture
Delivered: 3 March 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 June 2002
Legal mortgage
Delivered: 13 June 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at commercial premises at llwyn derw rhuallt…
27 May 2002
Debenture
Delivered: 31 May 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…