PENTRAETH AUTOMOTIVE LIMITED
GWYNEDD

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

Company number 02896353
Status Active
Incorporation Date 9 February 1994
Company Type Private Limited Company
Address HENFFORDD GARAGE, MENAI BRIDGE, GWYNEDD, LL59 5RW
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Confirmation statement made on 9 February 2017 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 LIMITED are www.pentraethautomotive.co.uk, and www.pentraeth-automotive.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and nine 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 Limited is a Private Limited Company. The company registration number is 02896353. Pentraeth Automotive Limited has been working since 09 February 1994. The present status of the company is Active. The registered address of Pentraeth Automotive Limited is Henffordd Garage 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 DOYLE, Betty June has been resigned. Nominee Director DWYER, Daniel John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
KIRKHAM, Patricia Ann
Appointed Date: 01 July 1995

Director
JONES, Kenneth Wynne
Appointed Date: 03 March 1994
73 years old

Resigned Directors

Nominee Secretary
DWYER, Daniel John
Resigned: 03 March 1994
Appointed Date: 09 February 1994

Secretary
JONES, Christine Ann
Resigned: 01 July 1995
Appointed Date: 03 March 1994

Nominee Director
DOYLE, Betty June
Resigned: 03 March 1994
Appointed Date: 09 February 1994
89 years old

Nominee Director
DWYER, Daniel John
Resigned: 03 March 1994
Appointed Date: 09 February 1994
84 years old

Persons With Significant Control

Mr Kenneth Wynne Jones
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – 75% or more

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

PENTRAETH AUTOMOTIVE LIMITED Events

10 Feb 2017
Confirmation statement made on 9 February 2017 with updates
08 Dec 2016
Audit exemption subsidiary accounts made up to 29 February 2016
08 Dec 2016
Consolidated accounts of parent company for subsidiary company period ending 29/02/16
08 Dec 2016
Notice of agreement to exemption from audit of accounts for period ending 28/02/16
08 Dec 2016
Audit exemption statement of guarantee by parent company for period ending 29/02/16
...
... and 81 more events
31 Mar 1994
Registered office changed on 31/03/94 from: 50 lincolns inn fields london WC2A 3PF

31 Mar 1994
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

25 Mar 1994
Company name changed pentraeth automotive (nefyn) lim ited\certificate issued on 28/03/94

15 Mar 1994
Company name changed fortrise LIMITED\certificate issued on 16/03/94

09 Feb 1994
Incorporation

PENTRAETH AUTOMOTIVE LIMITED Charges

28 May 2015
Charge code 0289 6353 0010
Delivered: 2 June 2015
Status: Outstanding
Persons entitled: Hyundai Capital UK Limited
Description: Contains fixed charge…
28 September 2009
Debenture
Delivered: 30 September 2009
Status: Outstanding
Persons entitled: Santander Consumer (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
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 November 2002
Charge on vehicle stocks
Delivered: 13 November 2002
Status: Satisfied on 25 February 2015
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all new and used motor…
12 November 2002
Debenture
Delivered: 13 November 2002
Status: Satisfied on 25 February 2015
Persons entitled: Fce Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1997
Floating charge on vehicle stocks
Delivered: 15 April 1997
Status: Satisfied on 26 February 2015
Persons entitled: The First Personal Bank PLC
Description: By way of floating charge all new and used motor vehicles…
16 January 1996
Floating charge
Delivered: 18 January 1996
Status: Satisfied on 28 October 1997
Persons entitled: Lloyds Bowmaker Limited
Description: 1) all the company's presetn and future stock of used motor…
31 March 1995
Floating charge
Delivered: 10 April 1995
Status: Satisfied on 7 May 1997
Persons entitled: Suzuki Financial Services Limited, Sct Finance Limited and Chartered Trust PLC
Description: By way of floating charge all of the vehicles of the…
29 July 1994
Floating charge
Delivered: 1 August 1994
Status: Satisfied on 7 May 1997
Persons entitled: Chartered Trust Public Limited Company and/or Sct Finance Limited
Description: First floating charge over the vehicles (both present &…
10 May 1994
Mortgage debenture
Delivered: 17 May 1994
Status: Satisfied on 27 January 2005
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…