TYNLON GARAGE LIMITED
ANGLESEY

Hellopages » Isle of Anglesey » Isle of Anglesey » LL61 5SX

Company number 02101047
Status Active
Incorporation Date 18 February 1987
Company Type Private Limited Company
Address TYNLON GARAGE,, LLANFAIRPWLL,, ANGLESEY, LL61 5SX
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, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration one hundred and forty-five events have happened. The last three records are Confirmation statement made on 28 February 2017 with updates; Accounts for a medium company made up to 31 December 2015; Annual return made up to 28 February 2016 with full list of shareholders Statement of capital on 2016-03-15 GBP 395,500 . The most likely internet sites of TYNLON GARAGE LIMITED are www.tynlongarage.co.uk, and www.tynlon-garage.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and eight months. The distance to to Bangor (Gwynedd) Rail Station is 2.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Tynlon Garage Limited is a Private Limited Company. The company registration number is 02101047. Tynlon Garage Limited has been working since 18 February 1987. The present status of the company is Active. The registered address of Tynlon Garage Limited is Tynlon Garage Llanfairpwll Anglesey Ll61 5sx. . WILLIAMS, Neil is a Secretary of the company. BAYNHAM, Barry Edward is a Director of the company. WILLIAMS, Neil is a Director of the company. Secretary BULLOCK, Geoffrey has been resigned. Director BIRD, John Francis has been resigned. Director BULLOCK, Geoffrey has been resigned. Director ROBERTS, Peter has been resigned. Director ROBERTS, Terry has been resigned. Director SHAKESPEARE, Philip John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
WILLIAMS, Neil
Appointed Date: 22 October 1999

Director

Director
WILLIAMS, Neil
Appointed Date: 01 April 2000
56 years old

Resigned Directors

Secretary
BULLOCK, Geoffrey
Resigned: 22 October 1999

Director
BIRD, John Francis
Resigned: 22 June 2001
76 years old

Director
BULLOCK, Geoffrey
Resigned: 30 July 1999
90 years old

Director
ROBERTS, Peter
Resigned: 18 April 2006
76 years old

Director
ROBERTS, Terry
Resigned: 18 April 2006
73 years old

Director
SHAKESPEARE, Philip John
Resigned: 12 July 1999
Appointed Date: 01 November 1993
70 years old

Persons With Significant Control

Mr Barry Edward Baynham
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Neil Williams
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TYNLON GARAGE LIMITED Events

13 Mar 2017
Confirmation statement made on 28 February 2017 with updates
13 May 2016
Accounts for a medium company made up to 31 December 2015
15 Mar 2016
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 395,500

28 Apr 2015
Accounts for a medium company made up to 31 December 2014
03 Mar 2015
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 395,500

...
... and 135 more events
08 Apr 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Apr 1987
Director resigned;new director appointed

08 Apr 1987
Registered office changed on 08/04/87 from: epworth house 25/35 city road london EC1Y 1AA

03 Apr 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

18 Feb 1987
Certificate of Incorporation

TYNLON GARAGE LIMITED Charges

5 October 2007
Legal charge
Delivered: 13 October 2007
Status: Satisfied on 19 June 2010
Persons entitled: Bp Oil UK Limited
Description: The premises being tyn lon service station, snowdon view…
14 July 2005
Legal charge
Delivered: 21 July 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a haulfryn, holyhead road, llanfairpwll…
22 October 2004
Charge on vehicle stocks
Delivered: 27 October 2004
Status: Outstanding
Persons entitled: Volvo Car Finance Limited
Description: By way of first floating charge all new and used motor…
5 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property mona house holyhead road llanfairpwllgwyngyll…
5 July 2004
Legal charge
Delivered: 23 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property tyn lon garage llanfairpwll anglesey.
26 April 2004
Debenture
Delivered: 5 May 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 February 2002
Legal mortgage
Delivered: 13 March 2002
Status: Satisfied on 7 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/Hold property at preswylfa holyhead…
29 December 2000
Legal mortgage
Delivered: 9 January 2001
Status: Satisfied on 7 April 2005
Persons entitled: Hsbc Bank PLC
Description: F/H land on the east side of industrial estate road…
29 August 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied on 7 April 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 February 2000
Legal mortgage
Delivered: 18 March 2000
Status: Satisfied on 7 April 2005
Persons entitled: Hsbc Bank PLC
Description: Tynlon garage holyhead road llanfairpwllgwyngyll anglesey…
11 May 1999
Legal charge
Delivered: 22 May 1999
Status: Satisfied on 7 April 2005
Persons entitled: Bp Oil UK Limited and Mobil Oil Company Limited
Description: Premises at tyn lon garage industrial estate road llangefni…
11 May 1999
Mortgage
Delivered: 14 May 1999
Status: Satisfied on 7 April 2005
Persons entitled: Capital Bank PLC
Description: F/H land on the east side of industrial estate road…
11 January 1999
Legal mortgage
Delivered: 14 January 1999
Status: Satisfied on 7 April 2005
Persons entitled: Midland Bank PLC
Description: Mona house llanfairpwll anglesey. With the benefit of all…
3 June 1994
Bill of sale
Delivered: 4 June 1994
Status: Satisfied on 6 March 2001
Persons entitled: Mobil Oil Cmpany Limited
Description: T I bradbury MK3 poster vehicle lift - 3 tonne capacity…
13 April 1994
Fixed legal charge
Delivered: 19 April 1994
Status: Satisfied on 6 March 2001
Persons entitled: Mobil Oil Company Limited
Description: Being tynlon garage holyhead road llanfairpwll, anglesey.
12 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 6 March 2001
Persons entitled: Forthright Finance Limited
Description: Land and buildings k/a tynlon garage situate on the east…
12 April 1994
Legal charge
Delivered: 15 April 1994
Status: Satisfied on 6 March 2001
Persons entitled: Forthright Finance Limited
Description: Land and buildings k/a mona house llanfairpwll anglesey…
2 March 1994
Floating charge
Delivered: 8 March 1994
Status: Satisfied on 6 March 2001
Persons entitled: Forthright Finance Limited
Description: First floating charge over the used vehicles (both present…
4 December 1991
Fixed and floating charge
Delivered: 6 December 1991
Status: Satisfied on 23 March 2001
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 December 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 15 April 1994
Persons entitled: Midland Bank PLC
Description: F/H property known as unit 7,pen-yr-orsedd industrial…
4 December 1991
Legal charge
Delivered: 6 December 1991
Status: Satisfied on 15 April 1994
Persons entitled: Midland Bank PLC
Description: F/H property being mona house, llanfairpwll, anglesey…
25 July 1991
Mortgage debenture creating floating charge
Delivered: 27 July 1991
Status: Satisfied on 10 March 1994
Persons entitled: Vocs Finance Limited
Description: All used and adapted volvo motor vehicles deposits paid…
12 July 1991
Legal charge
Delivered: 25 July 1991
Status: Satisfied on 6 March 2001
Persons entitled: Barclays Bank PLC
Description: The l/h property known as and being unit E. langworthy…
12 July 1991
Floating charge on used vehicle stocks
Delivered: 15 July 1991
Status: Satisfied on 27 March 1992
Persons entitled: Nws Bank PLC
Description: All stock in trade of used motor vehicles both present and…
12 July 1991
Floating charge on used vehicle stocks
Delivered: 15 July 1991
Status: Satisfied on 27 March 1992
Persons entitled: Nws Trust LTD.
Description: All stock in trade of used motor vehicles both present and…
5 December 1989
Legal charge
Delivered: 8 December 1989
Status: Satisfied on 3 March 1994
Persons entitled: Mercantile Credit Company Limited
Description: F/H - land and buildings at industrial road llangefni…
30 June 1987
Legal charge
Delivered: 14 July 1987
Status: Satisfied on 19 April 1994
Persons entitled: Mercantile Credit Company Limited
Description: Tyn lon garage llanfairpwll, anglesey gwynedd.
30 June 1987
Legal charge
Delivered: 9 July 1987
Status: Satisfied on 11 February 2000
Persons entitled: William Glyn Roberts.
Description: Land on the northerly side of the road leading from…