MONA TRACTOR COMPANY LIMITED
LLANGEFNI

Hellopages » Isle of Anglesey » Isle of Anglesey » LL77 7JA

Company number 01567069
Status Active
Incorporation Date 9 June 1981
Company Type Private Limited Company
Address MONA TRACTOR COMPANY LIMITED, INDUSTRIAL ESTATE ROAD, LLANGEFNI, GWYNEDD, LL77 7JA
Home Country United Kingdom
Nature of Business 45190 - Sale of other motor vehicles, 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Accounts for a small company made up to 31 October 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-11 GBP 42,012 . The most likely internet sites of MONA TRACTOR COMPANY LIMITED are www.monatractorcompany.co.uk, and www.mona-tractor-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and four months. The distance to to Bodorgan Rail Station is 5.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mona Tractor Company Limited is a Private Limited Company. The company registration number is 01567069. Mona Tractor Company Limited has been working since 09 June 1981. The present status of the company is Active. The registered address of Mona Tractor Company Limited is Mona Tractor Company Limited Industrial Estate Road Llangefni Gwynedd Ll77 7ja. . JONES, John Glyn is a Secretary of the company. JONES, Huw Glyn is a Director of the company. JONES, John Glyn is a Director of the company. JONES, Robert Wyn is a Director of the company. JONES, Tudor Wyn is a Director of the company. Secretary JONES, Ann Lloyd has been resigned. Director JONES, Glyn Davies has been resigned. Director JONES, John Elwyn has been resigned. The company operates in "Sale of other motor vehicles".


Current Directors

Secretary
JONES, John Glyn
Appointed Date: 14 July 2009

Director
JONES, Huw Glyn

71 years old

Director
JONES, John Glyn

67 years old

Director
JONES, Robert Wyn

66 years old

Director
JONES, Tudor Wyn

63 years old

Resigned Directors

Secretary
JONES, Ann Lloyd
Resigned: 01 October 2009

Director
JONES, Glyn Davies
Resigned: 01 April 1994
104 years old

Director
JONES, John Elwyn
Resigned: 01 April 1994
95 years old

Persons With Significant Control

Mr John Glyn Jones
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MONA TRACTOR COMPANY LIMITED Events

03 Jan 2017
Confirmation statement made on 31 December 2016 with updates
20 Jul 2016
Accounts for a small company made up to 31 October 2015
11 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 42,012

22 Jul 2015
Accounts for a small company made up to 31 October 2014
27 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 42,012

...
... and 79 more events
07 Jul 1986
Full accounts made up to 31 October 1985

20 May 1986
Full accounts made up to 31 October 1984

20 May 1986
Return made up to 31/12/85; full list of members

09 Jun 1981
Incorporation
09 Jun 1981
Certificate of incorporation

MONA TRACTOR COMPANY LIMITED Charges

25 January 2013
Debenture
Delivered: 26 January 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
17 August 2004
Legal charge
Delivered: 26 August 2004
Status: Satisfied on 24 November 2010
Persons entitled: Welsh Development Agency
Description: All that piece or parcel of land k/a land ay the industrial…
7 June 1991
Legal charge
Delivered: 10 June 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H- land at industrial estate off bridge street llangefni…
21 February 1983
Legal charge
Delivered: 23 February 1983
Status: Outstanding
Persons entitled: Highland Leasing Limited.
Description: F/Hold land and premises at industrial estate off bridge…
23 July 1981
Charge
Delivered: 28 July 1981
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge on undertaking and all property…