CWMBRAN MOTORS LIMITED
MID GLAMORGAN

Hellopages » Merthyr Tydfil » Merthyr Tydfil » CF48 1YA

Company number 01151029
Status Active
Incorporation Date 13 December 1973
Company Type Private Limited Company
Address PENTREBACH ROAD, MERTHYR TYDFIL, MID GLAMORGAN, CF48 1YA
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Director's details changed for Mr Gavin John Cleverley on 17 May 2017; Confirmation statement made on 15 May 2017 with updates; Appointment of Mr Roger Moore as a director on 28 March 2017. The most likely internet sites of CWMBRAN MOTORS LIMITED are www.cwmbranmotors.co.uk, and www.cwmbran-motors.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and ten months. The distance to to Merthyr Tydfil Rail Station is 0.8 miles; to Cwmbach Rail Station is 2.9 miles; to Rhymney Rail Station is 3.8 miles; to Bargoed Rail Station is 6.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cwmbran Motors Limited is a Private Limited Company. The company registration number is 01151029. Cwmbran Motors Limited has been working since 13 December 1973. The present status of the company is Active. The registered address of Cwmbran Motors Limited is Pentrebach Road Merthyr Tydfil Mid Glamorgan Cf48 1ya. . CLEVERLY, Lyn Barbara is a Secretary of the company. CLEVERLY, Gavin John is a Director of the company. CLEVERLY, Jeffrey David is a Director of the company. CLEVERLY, William Gareth is a Director of the company. MOORE, Roger is a Director of the company. Secretary BARNETT, Elizabeth Anne has been resigned. Director CLEVERLY, Jeffrey David has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
CLEVERLY, Lyn Barbara
Appointed Date: 17 December 1994

Director
CLEVERLY, Gavin John
Appointed Date: 28 March 2017
48 years old

Director
CLEVERLY, Jeffrey David
Appointed Date: 24 March 1998
75 years old

Director

Director
MOORE, Roger
Appointed Date: 28 March 2017
52 years old

Resigned Directors

Secretary
BARNETT, Elizabeth Anne
Resigned: 16 December 1994

Director
CLEVERLY, Jeffrey David
Resigned: 17 May 1994
75 years old

Persons With Significant Control

J D Cleverly Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CWMBRAN MOTORS LIMITED Events

18 May 2017
Director's details changed for Mr Gavin John Cleverley on 17 May 2017
16 May 2017
Confirmation statement made on 15 May 2017 with updates
29 Mar 2017
Appointment of Mr Roger Moore as a director on 28 March 2017
29 Mar 2017
Appointment of Mr Gavin John Cleverley as a director on 28 March 2017
30 Aug 2016
Full accounts made up to 31 December 2015
...
... and 88 more events
03 Jan 1987
Full accounts made up to 30 September 1986
07 Mar 1986
Accounts made up to 30 September 1985
29 Nov 1984
Accounts made up to 31 July 1984
29 Oct 1983
Accounts made up to 31 July 1983
30 Jul 1983
Accounts made up to 31 July 1982

CWMBRAN MOTORS LIMITED Charges

10 July 2007
An omnibus guarantee and set-off agreement
Delivered: 13 July 2007
Status: Satisfied on 11 September 2008
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
2 June 1998
Debenture
Delivered: 18 June 1998
Status: Satisfied on 28 August 2010
Persons entitled: Volkswagen Financial Services (UK) Limited
Description: All those monies which may from time to time owing to the…
28 November 1997
Mortgage deed
Delivered: 6 December 1997
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land at pentrebach road merthyr tydfil…
3 March 1993
Mortgage
Delivered: 16 March 1993
Status: Satisfied on 11 February 2011
Persons entitled: Lloyds Bank PLC
Description: F/H-land at common cefn-llwyn, llangattock, caerleon…
25 July 1991
Legal charge
Delivered: 29 July 1991
Status: Satisfied on 11 February 2011
Persons entitled: General Motors Acceptance Corporation (UK) PLC
Description: A plot of land having a frontage to glyndwr road and a…
14 February 1989
Charge
Delivered: 15 February 1989
Status: Satisfied on 11 February 2011
Persons entitled: General Motors Acceptance Corporation (U.K.) Limited
Description: (See form 395 ref: M325C for full details).
24 November 1988
Mortgage debenture
Delivered: 30 November 1988
Status: Satisfied on 11 February 2011
Persons entitled: United Dominions Trust Limited
Description: The interest of the company in motor vehicles supplied by…
31 May 1988
Single debenture
Delivered: 2 June 1988
Status: Satisfied on 11 September 2008
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 September 1983
Assignment
Delivered: 7 September 1983
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: Assignment over bulk deposit agreement made between the…
2 April 1982
Mortgage debenture
Delivered: 13 April 1982
Status: Outstanding
Persons entitled: Lombard North Central Limited
Description: Floating charge over the company's new motor vehicles…