AUTOALL LIMITED
DYFED

Hellopages » Pembrokeshire » Pembrokeshire » SA71 4SZ

Company number 04500479
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address WINDY RIDGE, GOLDEN HILL, PEMBROKE, DYFED, SA71 4SZ
Home Country United Kingdom
Nature of Business 77110 - Renting and leasing of cars and light motor vehicles
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Confirmation statement made on 1 August 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014. The most likely internet sites of AUTOALL LIMITED are www.autoall.co.uk, and www.autoall.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and three months. The distance to to Pembroke Dock Rail Station is 1.4 miles; to Lamphey Rail Station is 1.9 miles; to Johnston (Pembrokeshire) Rail Station is 6.3 miles; to Haverfordwest Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Autoall Limited is a Private Limited Company. The company registration number is 04500479. Autoall Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Autoall Limited is Windy Ridge Golden Hill Pembroke Dyfed Sa71 4sz. The company`s financial liabilities are £95.76k. It is £5.98k against last year. And the total assets are £471.27k, which is £30.88k against last year. SILCOX, Anna Sarah Alice is a Secretary of the company. BURNS, Robert Guy is a Director of the company. SILCOX, David William is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Renting and leasing of cars and light motor vehicles".


autoall Key Finiance

LIABILITIES £95.76k
+6%
CASH n/a
TOTAL ASSETS £471.27k
+7%
All Financial Figures

Current Directors

Secretary
SILCOX, Anna Sarah Alice
Appointed Date: 01 August 2002

Director
BURNS, Robert Guy
Appointed Date: 27 September 2010
71 years old

Director
SILCOX, David William
Appointed Date: 01 August 2002
69 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr David William Silcox
Notified on: 1 August 2016
69 years old
Nature of control: Ownership of shares – 75% or more

AUTOALL LIMITED Events

15 Aug 2016
Confirmation statement made on 1 August 2016 with updates
06 Jun 2016
Total exemption small company accounts made up to 31 December 2015
08 Sep 2015
Total exemption small company accounts made up to 31 December 2014
07 Aug 2015
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-08-07
  • GBP 11

14 Aug 2014
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 11

...
... and 29 more events
19 May 2004
Total exemption small company accounts made up to 31 December 2003
23 Aug 2003
Return made up to 01/08/03; full list of members
19 May 2003
Accounting reference date extended from 31/08/03 to 31/12/03
01 Aug 2002
Secretary resigned
01 Aug 2002
Incorporation

AUTOALL LIMITED Charges

29 May 2009
Mortgage
Delivered: 2 June 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land on the north side of london road pembroke dock…
9 January 2009
Debenture
Delivered: 14 January 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2008
Legal charge
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: F/H land at london road pembroke dock pembrokeshire t/no…
16 July 2007
Debenture
Delivered: 26 July 2007
Status: Satisfied on 6 June 2009
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 October 2006
Debenture
Delivered: 8 November 2006
Status: Satisfied on 6 June 2009
Persons entitled: David Silcox
Description: By way of first floating charge all its undertaking and…