PENTRAETH AUTOMOTIVE (BANGOR) LIMITED
MENAI BRIDGE

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

Company number 02668654
Status Active
Incorporation Date 5 December 1991
Company Type Private Limited Company
Address HENFFORDD GARAGE, PENTRAETH ROAD, MENAI BRIDGE, GWYNEDD,, LL59 5RW
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 15 December 2016 with updates; Audit exemption subsidiary accounts made up to 29 February 2016; Consolidated accounts of parent company for subsidiary company period ending 29/02/16. The most likely internet sites of PENTRAETH AUTOMOTIVE (BANGOR) LIMITED are www.pentraethautomotivebangor.co.uk, and www.pentraeth-automotive-bangor.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven 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 Automotive Bangor Limited is a Private Limited Company. The company registration number is 02668654. Pentraeth Automotive Bangor Limited has been working since 05 December 1991. The present status of the company is Active. The registered address of Pentraeth Automotive Bangor Limited is Henffordd Garage Pentraeth Road Menai Bridge Gwynedd 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 DWYER, Daniel John has been resigned. Director JONES, Christine Ann has been resigned. Nominee Director LLOYD, Samuel George Alan 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: 17 December 1991
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 17 December 1991
Appointed Date: 05 December 1991

Secretary
JONES, Christine Ann
Resigned: 01 July 1995
Appointed Date: 17 December 1991

Nominee Director
DWYER, Daniel John
Resigned: 17 December 1991
Appointed Date: 05 December 1991
84 years old

Director
JONES, Christine Ann
Resigned: 01 July 1995
Appointed Date: 17 December 1991
72 years old

Nominee Director
LLOYD, Samuel George Alan
Resigned: 17 December 1991
Appointed Date: 05 December 1991
65 years old

Persons With Significant Control

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

PENTRAETH AUTOMOTIVE (BANGOR) LIMITED Events

16 Dec 2016
Confirmation statement made on 15 December 2016 with updates
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
...
... and 81 more events
05 Jan 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Jan 1992
Registered office changed on 05/01/92 from: 50 lincoln's inn fields london WC2A 3PF

30 Dec 1991
Company name changed sablebarn LIMITED\certificate issued on 30/12/91

20 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1991
Incorporation

PENTRAETH AUTOMOTIVE (BANGOR) LIMITED Charges

17 September 2003
Debenture
Delivered: 25 September 2003
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
12 June 1998
Floating charge
Delivered: 16 June 1998
Status: Satisfied on 20 May 2004
Persons entitled: Saab Finance Limited
Description: First all the company's present and future stock of used…
27 March 1997
Debenture
Delivered: 29 March 1997
Status: Satisfied on 20 May 2004
Persons entitled: Saab Finance Limited
Description: All monies from time to time owing to the company by the…
15 March 1995
Debenture
Delivered: 21 March 1995
Status: Satisfied on 27 January 2005
Persons entitled: Renault Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…
13 September 1994
Debenture
Delivered: 14 September 1994
Status: Satisfied on 4 April 1997
Persons entitled: Nws Trust Limited
Description: Fixed and floating charges over the undertaking and all…
10 February 1992
Mortgage dbenture
Delivered: 17 February 1992
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…