TREMONT GARAGE LIMITED
POWYS TREMONT FORD LIMITED

Hellopages » Powys » Powys » LD1 5EB

Company number 04360572
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address TREMONT ROAD, LLANDRINDOD WELLS, POWYS, LD1 5EB
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 25 January 2016 with full list of shareholders Statement of capital on 2016-01-29 GBP 50 . The most likely internet sites of TREMONT GARAGE LIMITED are www.tremontgarage.co.uk, and www.tremont-garage.co.uk. The predicted number of employees is 30 to 40. The company’s age is twenty-three years and nine months. Tremont Garage Limited is a Private Limited Company. The company registration number is 04360572. Tremont Garage Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Tremont Garage Limited is Tremont Road Llandrindod Wells Powys Ld1 5eb. The company`s financial liabilities are £1028.44k. It is £141.43k against last year. The cash in hand is £567.24k. It is £88.24k against last year. And the total assets are £1028.44k, which is £141.43k against last year. KNILL, Julie Ann is a Secretary of the company. KNILL, Richard Thomas is a Director of the company. Secretary HALSTEAD, Barry Roger has been resigned. Nominee Secretary THOMAS, Howard has been resigned. Secretary TYLER, Adam John has been resigned. Director HALSTEAD, Barry Roger has been resigned. Director KNILL, Julie Ann has been resigned. Director KNILL, Reginald Owain has been resigned. Director TYLER, Adam John has been resigned. The company operates in "Sale of new cars and light motor vehicles".


tremont garage Key Finiance

LIABILITIES £1028.44k
+15%
CASH £567.24k
+18%
TOTAL ASSETS £1028.44k
+15%
All Financial Figures

Current Directors

Secretary
KNILL, Julie Ann
Appointed Date: 23 December 2013

Director
KNILL, Richard Thomas
Appointed Date: 25 January 2002
56 years old

Resigned Directors

Secretary
HALSTEAD, Barry Roger
Resigned: 23 December 2010
Appointed Date: 25 January 2002

Nominee Secretary
THOMAS, Howard
Resigned: 25 January 2002
Appointed Date: 25 January 2002

Secretary
TYLER, Adam John
Resigned: 23 December 2013
Appointed Date: 23 December 2010

Director
HALSTEAD, Barry Roger
Resigned: 23 December 2010
Appointed Date: 25 January 2002
83 years old

Director
KNILL, Julie Ann
Resigned: 12 January 2015
Appointed Date: 23 December 2013
59 years old

Director
KNILL, Reginald Owain
Resigned: 09 October 2002
Appointed Date: 25 January 2002
63 years old

Director
TYLER, Adam John
Resigned: 23 December 2013
Appointed Date: 23 October 2009
52 years old

Persons With Significant Control

Mr Richard Thomas Knill
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

TREMONT GARAGE LIMITED Events

02 Mar 2017
Confirmation statement made on 25 January 2017 with updates
12 Dec 2016
Total exemption small company accounts made up to 31 March 2016
29 Jan 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50

22 Oct 2015
Total exemption small company accounts made up to 31 March 2015
22 Apr 2015
Annual return made up to 25 January 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 50

...
... and 46 more events
07 Mar 2002
Company name changed tremont ford LIMITED\certificate issued on 07/03/02
05 Mar 2002
Ad 20/02/02--------- £ si 99@1=99 £ ic 1/100
05 Mar 2002
Accounting reference date extended from 31/01/03 to 31/03/03
01 Feb 2002
Secretary resigned
25 Jan 2002
Incorporation

TREMONT GARAGE LIMITED Charges

30 November 2007
Debenture
Delivered: 6 December 2007
Status: Outstanding
Persons entitled: International Motors Finance Limited
Description: Fixed and floating charge over the undertaking and all…
19 March 2007
Debenture
Delivered: 23 March 2007
Status: Outstanding
Persons entitled: The Funding Corporation (5) Limited
Description: Fixed and floating charges over the undertaking and all…
27 April 2005
Charge on vehicle stocks
Delivered: 29 April 2005
Status: Outstanding
Persons entitled: Fce Bank PLC
Description: By way of first floating charge all such of the present and…
10 May 2002
Floating charge
Delivered: 14 May 2002
Status: Outstanding
Persons entitled: Black Horse Limited
Description: By way of first floating charge over all the vehicle stocks…