PENTRAETH (4 X 4) LIMITED
MENAI BRIDGE

Hellopages » Isle of Anglesey » Isle of Anglesey » LL59 5RW

Company number 02753317
Status Active
Incorporation Date 6 October 1992
Company Type Private Limited Company
Address HENFFORDD GARAGE, PENTRAETH ROAD, MENAI BRIDGE, GYWNEDD, LL59 5RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 29/02/16; Notice of agreement to exemption from audit of accounts for period ending 29/02/16. The most likely internet sites of PENTRAETH (4 X 4) LIMITED are www.pentraeth4x4.co.uk, and www.pentraeth-4-x-4.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. The distance to to Bangor (Gwynedd) Rail Station is 1.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pentraeth 4 X 4 Limited is a Private Limited Company. The company registration number is 02753317. Pentraeth 4 X 4 Limited has been working since 06 October 1992. The present status of the company is Active. The registered address of Pentraeth 4 X 4 Limited is Henffordd Garage Pentraeth Road Menai Bridge Gywnedd Ll59 5rw. . KIRKHAM, Patricia Ann is a Secretary of the company. JONES, Kenneth Wynne is a Director of the company. Nominee Secretary DWYER, Daniel John has been resigned. Secretary JONES, Christine Ann has been resigned. Nominee Director DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
KIRKHAM, Patricia Ann
Appointed Date: 01 July 1995

Director
JONES, Kenneth Wynne
Appointed Date: 04 November 1992
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 04 November 1992
Appointed Date: 06 October 1992

Secretary
JONES, Christine Ann
Resigned: 01 July 1995
Appointed Date: 04 November 1992

Nominee Director
DOYLE, Betty June
Resigned: 04 November 1992
Appointed Date: 06 October 1992
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 04 November 1992
Appointed Date: 06 October 1992
84 years old

Persons With Significant Control

Pentraeth Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

PENTRAETH (4 X 4) LIMITED Events

11 Dec 2016
Audit exemption subsidiary accounts made up to 29 February 2016
11 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
11 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 29/02/16
11 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
13 Oct 2016
Confirmation statement made on 6 October 2016 with updates
...
... and 83 more events
18 Nov 1992
New secretary appointed;director resigned

18 Nov 1992
Registered office changed on 18/11/92 from: 50 lincolns inn fields london WC2A 3PF

12 Nov 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

10 Nov 1992
Company name changed birtleport LIMITED\certificate issued on 11/11/92

06 Oct 1992
Incorporation

PENTRAETH (4 X 4) LIMITED Charges

31 March 1995
Floating charge
Delivered: 10 April 1995
Status: Outstanding
Persons entitled: Suzuki Financial Services Limited Sct Finance Limited and Chartered Trust PLC
Description: First floating charge all the vehicles of the company fixed…
29 July 1994
Floating charge
Delivered: 1 August 1994
Status: Satisfied on 4 April 1997
Persons entitled: Chartered Trust Public Limited Company and Sct Finance Limited
Description: Floating charge over the vehicles (both present and future)…
5 March 1993
Mortgage debenture
Delivered: 9 March 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…