Company number 00716951
Status Active
Incorporation Date 2 March 1962
Company Type Private Limited Company
Address MORRIS HOUSE, PENTREBACH ROAD, MERTHYR TYDFIL, CF48 1YB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc
Since the company registration one hundred and six events have happened. The last three records are Accounts for a small company made up to 30 September 2016; Confirmation statement made on 15 July 2016 with updates; Accounts for a small company made up to 30 September 2015. The most likely internet sites of THOMAS & DAVIES (MERTHYR TYDFIL) LIMITED are www.thomasdaviesmerthyrtydfil.co.uk, and www.thomas-davies-merthyr-tydfil.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-three years and twelve 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 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Thomas Davies Merthyr Tydfil Limited is a Private Limited Company.
The company registration number is 00716951. Thomas Davies Merthyr Tydfil Limited has been working since 02 March 1962.
The present status of the company is Active. The registered address of Thomas Davies Merthyr Tydfil Limited is Morris House Pentrebach Road Merthyr Tydfil Cf48 1yb. . THOMAS, Claire Margaret is a Secretary of the company. HORRIGAN, Sharon Bernadette is a Director of the company. Secretary HORRIGAN, Sharon Bernadette has been resigned. Secretary THOMAS, Sonia Margaret has been resigned. Director THOMAS, Richard Garfield Anuerin has been resigned. Director THOMAS, Sonia Margaret has been resigned. The company operates in "Sale of new cars and light motor vehicles".
Current Directors
Resigned Directors
Persons With Significant Control
THOMAS & DAVIES (MERTHYR TYDFIL) LIMITED Events
27 Jan 2017
Accounts for a small company made up to 30 September 2016
19 Jul 2016
Confirmation statement made on 15 July 2016 with updates
06 Apr 2016
Accounts for a small company made up to 30 September 2015
20 Jul 2015
Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-20
01 May 2015
Accounts for a small company made up to 30 September 2014
...
... and 96 more events
06 Apr 1987
Return made up to 31/01/87; full list of members
06 Apr 1987
Return made up to 30/11/86; full list of members
06 Apr 1987
Return made up to 30/11/86; full list of members
26 Jan 1987
Particulars of mortgage/charge
26 Jan 1987
Particulars of mortgage/charge
1 August 2002
Debenture
Delivered: 6 August 2002
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: Fixed and floating charges over the undertaking and all…
10 July 2002
Debenture
Delivered: 18 July 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 March 1999
Charge
Delivered: 13 March 1999
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of fixed and specific charge all the book debts of…
26 April 1997
Legal mortgage
Delivered: 16 May 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The freehold property at penywaun aberdare formerly part of…
12 June 1996
Charge
Delivered: 21 June 1996
Status: Outstanding
Persons entitled: Psa Wholesale Limited
Description: By way of specific charge all rights title interest of the…
9 August 1994
Legal charge
Delivered: 12 August 1994
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Garage land and premises at pentrebach road merthry tydfil…
7 April 1992
Legal charge
Delivered: 8 April 1992
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land to north of brandy bridge merthyr tydfil mid…
11 March 1992
Legal charge
Delivered: 13 March 1992
Status: Satisfied
on 8 September 2012
Persons entitled: Rover Finance Wholesale Limited
Description: A charge on all that the land and premises fronting the…
3 January 1991
Floating charge
Delivered: 15 January 1991
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Floating charge on all the. Undertaking and all property…
18 July 1988
Legal charge
Delivered: 22 July 1988
Status: Satisfied
on 31 August 2012
Persons entitled: Lombard North Central PLC
Description: Land with buildings at pentrebach road, merthyr tydfil…
23 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied
on 3 December 1988
Persons entitled: Lombard North Central PLC
Description: L/H premises k/a garage premises at pentrebach merthyr…
22 January 1987
Legal charge
Delivered: 26 January 1987
Status: Satisfied
on 24 November 1988
Persons entitled: Lombard North Central PLC
Description: F/H lands & premises on the north of brandy bridge merthyr…
31 March 1983
Charge
Delivered: 7 April 1983
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts & other debts due owing or incurred to the…
14 July 1982
Legal charge
Delivered: 20 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate at the north of brand bridge merthyr…
1 July 1982
Legal charge
Delivered: 7 July 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land situate at the north of brandy bridge merthyr…
18 May 1981
Floating charge
Delivered: 1 June 1981
Status: Satisfied
Persons entitled: N W S Trust Limited
Description: Floating charge over all stock in trade of motor vehicles…
28 January 1980
Mortgage
Delivered: 31 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at penybryn farm, penywaun, aberdare…
28 January 1980
Mortgage
Delivered: 31 January 1980
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H land and premises at penybryn farm, penywaun, aberdare…
24 January 1977
Mortgage
Delivered: 1 February 1977
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: F/H lands and premises at the north of brandy bridge…