LLANIDLOES BUILDING SUPPLIES LIMITED
LLANGEFNI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7HL

Company number 03455805
Status Active
Incorporation Date 27 October 1997
Company Type Private Limited Company
Address HEAD OFFICE, INDUSTRIAL ESTATE, LLANGEFNI, ANGLESEY, LL77 7HL
Home Country United Kingdom
Nature of Business 47990 - Other retail sale not in stores, stalls or markets
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 27 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 27 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 500 . The most likely internet sites of LLANIDLOES BUILDING SUPPLIES LIMITED are www.llanidloesbuildingsupplies.co.uk, and www.llanidloes-building-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and twelve months. Llanidloes Building Supplies Limited is a Private Limited Company. The company registration number is 03455805. Llanidloes Building Supplies Limited has been working since 27 October 1997. The present status of the company is Active. The registered address of Llanidloes Building Supplies Limited is Head Office Industrial Estate Llangefni Anglesey Ll77 7hl. . WAGSTAFF, Andrew Thomas is a Secretary of the company. JONES, John Llewelyn is a Director of the company. OWEN, Terence is a Director of the company. Secretary KENDRICK, Andrew Ross has been resigned. Secretary RICHARDS, Dorothy Gillian has been resigned. Secretary ROBINSON, Christopher Bruce has been resigned. Nominee Secretary ASHCROFT CAMERON SECRETARIES LIMITED has been resigned. Nominee Director ASHCROFT CAMERON NOMINEES LIMITED has been resigned. Director KENDRICK, Andrew Ross has been resigned. Director RICHARDS, Adrian Tony has been resigned. Director RICHARDS, Craig Lee has been resigned. The company operates in "Other retail sale not in stores, stalls or markets".


Current Directors

Secretary
WAGSTAFF, Andrew Thomas
Appointed Date: 10 April 2012

Director
JONES, John Llewelyn
Appointed Date: 10 April 2012
83 years old

Director
OWEN, Terence
Appointed Date: 31 January 2012
63 years old

Resigned Directors

Secretary
KENDRICK, Andrew Ross
Resigned: 01 December 2002
Appointed Date: 27 October 1997

Secretary
RICHARDS, Dorothy Gillian
Resigned: 10 April 2012
Appointed Date: 01 December 2002

Secretary
ROBINSON, Christopher Bruce
Resigned: 27 October 2012
Appointed Date: 10 April 2012

Nominee Secretary
ASHCROFT CAMERON SECRETARIES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Nominee Director
ASHCROFT CAMERON NOMINEES LIMITED
Resigned: 27 October 1997
Appointed Date: 27 October 1997

Director
KENDRICK, Andrew Ross
Resigned: 01 December 2002
Appointed Date: 27 October 1997
87 years old

Director
RICHARDS, Adrian Tony
Resigned: 10 April 2012
Appointed Date: 27 October 1997
72 years old

Director
RICHARDS, Craig Lee
Resigned: 10 April 2012
Appointed Date: 27 October 1997
47 years old

Persons With Significant Control

Mr John Llewelyn Jones
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – 75% or more as a member of a firm

Mr Terrence Owen
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

LLANIDLOES BUILDING SUPPLIES LIMITED Events

08 Nov 2016
Confirmation statement made on 27 October 2016 with updates
23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 500

29 Sep 2015
Accounts for a dormant company made up to 31 December 2014
20 Nov 2014
Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-20
  • GBP 500

...
... and 55 more events
07 Nov 1997
New secretary appointed;new director appointed
07 Nov 1997
New director appointed
04 Nov 1997
Ad 27/10/97--------- £ si 498@1=498 £ ic 2/500
03 Nov 1997
Accounting reference date extended from 31/10/98 to 30/03/99
27 Oct 1997
Incorporation

LLANIDLOES BUILDING SUPPLIES LIMITED Charges

12 February 2004
Debenture
Delivered: 14 February 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 June 1998
Debenture
Delivered: 11 June 1998
Status: Satisfied on 28 January 2009
Persons entitled: The Co-Operative Bank PLC
Description: Fixed and floating charges over the undertaking and all…