BARRY LLEWELYN SPORTS LIMITED
SAUNDERSFOOT

Hellopages » Pembrokeshire » Pembrokeshire » SA69 9BX

Company number 02874864
Status Active
Incorporation Date 24 November 1993
Company Type Private Limited Company
Address THE VALLEY, VALLEY ROAD, SAUNDERSFOOT, WALES, SA69 9BX
Home Country United Kingdom
Nature of Business 46499 - Wholesale of household goods (other than musical instruments) n.e.c.
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Registered office address changed from Unit 9 West Wales Business Park Redstone Road Narberth Pembrokeshire SA67 7ES to The Valley Valley Road Saundersfoot SA69 9BX on 14 January 2017; Confirmation statement made on 24 November 2016 with updates; Total exemption full accounts made up to 31 October 2015. The most likely internet sites of BARRY LLEWELYN SPORTS LIMITED are www.barryllewelynsports.co.uk, and www.barry-llewelyn-sports.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eleven months. The distance to to Kilgetty Rail Station is 1.2 miles; to Penally Rail Station is 3.9 miles; to Narberth Rail Station is 5.8 miles; to Clunderwen Rail Station is 8.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Barry Llewelyn Sports Limited is a Private Limited Company. The company registration number is 02874864. Barry Llewelyn Sports Limited has been working since 24 November 1993. The present status of the company is Active. The registered address of Barry Llewelyn Sports Limited is The Valley Valley Road Saundersfoot Wales Sa69 9bx. . LLEWELYN, Deborah is a Secretary of the company. LLEWELYN, Deborah is a Director of the company. LLEWELYN, Donald Barry is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Wholesale of household goods (other than musical instruments) n.e.c.".


Current Directors

Secretary
LLEWELYN, Deborah
Appointed Date: 06 December 1993

Director
LLEWELYN, Deborah
Appointed Date: 06 December 1993
77 years old

Director
LLEWELYN, Donald Barry
Appointed Date: 06 December 1993
77 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 06 December 1993
Appointed Date: 24 November 1993

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 06 December 1993
Appointed Date: 24 November 1993

Persons With Significant Control

Mr Donald Barry Llewelyn
Notified on: 24 November 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

BARRY LLEWELYN SPORTS LIMITED Events

14 Jan 2017
Registered office address changed from Unit 9 West Wales Business Park Redstone Road Narberth Pembrokeshire SA67 7ES to The Valley Valley Road Saundersfoot SA69 9BX on 14 January 2017
14 Jan 2017
Confirmation statement made on 24 November 2016 with updates
23 Jul 2016
Total exemption full accounts made up to 31 October 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 2

21 Jul 2015
Total exemption full accounts made up to 31 October 2014
...
... and 58 more events
21 Apr 1994
Accounting reference date notified as 30/04

09 Jan 1994
Director resigned;new director appointed

09 Jan 1994
Secretary resigned;new secretary appointed;new director appointed

09 Jan 1994
Registered office changed on 09/01/94 from: 2 baches street london N1 6UB

24 Nov 1993
Incorporation

BARRY LLEWELYN SPORTS LIMITED Charges

21 December 2007
Legal charge
Delivered: 5 January 2008
Status: Outstanding
Persons entitled: Commercial First Business Limited
Description: F/H land and property k/a tudor house, tudor square & la…
28 July 2003
Charge
Delivered: 1 August 2003
Status: Outstanding
Persons entitled: Commercial First Securities Limited in Its Capacity as Agent and Trustee
Description: F/H land being tudor house tudor square cresswell street…
3 May 2000
Legal charge
Delivered: 6 May 2000
Status: Outstanding
Persons entitled: Clarice Elaine Llewellyn
Description: The f/h property k/a tudor house tudor square and la…
21 April 1995
Debenture
Delivered: 2 May 1995
Status: Satisfied on 18 January 2008
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 February 1995
Legal charge
Delivered: 8 March 1995
Status: Satisfied on 18 January 2008
Persons entitled: Barclays Bank PLC
Description: Tudor house,tudor square,tenby,and premises now known as…