A.A.C. WATERPROOFING LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL60 6HR

Company number 02406740
Status Active
Incorporation Date 21 July 1989
Company Type Private Limited Company
Address GAERWEN INDUSTRIAL ESTATE, GAERWEN, ANGLESEY, GWYNEDD, LL60 6HR
Home Country United Kingdom
Nature of Business 43910 - Roofing activities
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 21 July 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of A.A.C. WATERPROOFING LIMITED are www.aacwaterproofing.co.uk, and www.a-a-c-waterproofing.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and three months. The distance to to Bodorgan Rail Station is 5.7 miles; to Bangor (Gwynedd) Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.A A C Waterproofing Limited is a Private Limited Company. The company registration number is 02406740. A A C Waterproofing Limited has been working since 21 July 1989. The present status of the company is Active. The registered address of A A C Waterproofing Limited is Gaerwen Industrial Estate Gaerwen Anglesey Gwynedd Ll60 6hr. . BUNTING, Simon is a Director of the company. JENKINS-HIBBERT, Laura Joanne is a Director of the company. PARRY, Ieuan Wyn is a Director of the company. Secretary PARRY, Susan Isobel has been resigned. Director GRANT, Michael Lewis has been resigned. Director HIBBERT, Andrew James Kelvin has been resigned. Director MUTLOW, Gavin Russell has been resigned. Director NEVIN, Martin James has been resigned. Director PARRY, Susan Isobel has been resigned. The company operates in "Roofing activities".


Current Directors

Director
BUNTING, Simon
Appointed Date: 09 October 2014
56 years old

Director
JENKINS-HIBBERT, Laura Joanne
Appointed Date: 01 February 2012
46 years old

Director
PARRY, Ieuan Wyn

84 years old

Resigned Directors

Secretary
PARRY, Susan Isobel
Resigned: 06 June 2011

Director
GRANT, Michael Lewis
Resigned: 03 February 2016
Appointed Date: 09 October 2014
39 years old

Director
HIBBERT, Andrew James Kelvin
Resigned: 15 August 2011
Appointed Date: 02 March 2009
66 years old

Director
MUTLOW, Gavin Russell
Resigned: 30 March 2007
Appointed Date: 01 March 2005
64 years old

Director
NEVIN, Martin James
Resigned: 16 November 2015
Appointed Date: 09 October 2014
51 years old

Director
PARRY, Susan Isobel
Resigned: 06 June 2011
67 years old

Persons With Significant Control

Mr Ieuan Wyn Parry
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Laura Joanne Jenkins-Hibbert
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

A.A.C. WATERPROOFING LIMITED Events

21 Apr 2017
Total exemption small company accounts made up to 31 July 2016
15 Aug 2016
Confirmation statement made on 21 July 2016 with updates
09 Aug 2016
Satisfaction of charge 4 in full
26 Jul 2016
Satisfaction of charge 024067400009 in full
23 May 2016
Registration of charge 024067400009, created on 23 May 2016
...
... and 88 more events
21 Sep 1989
Company name changed A.A.C. roofing and waterproofing LIMITED\certificate issued on 22/09/89

12 Sep 1989
New director appointed

11 Sep 1989
Wd 07/09/89 ad 19/08/89--------- £ si 98@1=98 £ ic 2/100

28 Jul 1989
Secretary resigned;new secretary appointed

21 Jul 1989
Incorporation

A.A.C. WATERPROOFING LIMITED Charges

23 May 2016
Charge code 0240 6740 0009
Delivered: 23 May 2016
Status: Satisfied on 26 July 2016
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
21 November 2014
Charge code 0240 6740 0008
Delivered: 25 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Land at gaerwen industrial estate gaerwen anglesey t/no…
4 November 2014
Charge code 0240 6740 0007
Delivered: 7 November 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
23 May 2011
Debenture
Delivered: 8 June 2011
Status: Satisfied on 2 August 2013
Persons entitled: Makers UK Limited
Description: F/H land at gaerwen industrial estate gaerwen t/no…
2 April 2009
Debenture
Delivered: 7 April 2009
Status: Satisfied on 10 February 2015
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
12 February 2004
Mortgage deed
Delivered: 21 February 2004
Status: Satisfied on 9 August 2016
Persons entitled: Lloyds Tsb Bank PLC
Description: The property being land at gaerwen industrial estate…
7 February 1991
Legal charge
Delivered: 22 February 1991
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: 0.26 acres of land at gaerwen industrial estate gaerwen…
7 February 1991
Guarantee & debenture
Delivered: 18 February 1991
Status: Satisfied on 19 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
27 July 1990
Legal charge
Delivered: 2 August 1990
Status: Satisfied on 19 July 2006
Persons entitled: The Welsh Development Agency
Description: Piece or parcel of land being part of the farm of…