LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED
ABERDARE

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF44 0AG

Company number 02956812
Status Active
Incorporation Date 9 August 1994
Company Type Private Limited Company
Address NEW CARDIFF RD, CWMBACH, ABERDARE, MID GLAM, CF44 0AG
Home Country United Kingdom
Nature of Business 45111 - Sale of new cars and light motor vehicles, 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles, 45320 - Retail trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 24 July 2016 with updates; Satisfaction of charge 4 in full. The most likely internet sites of LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED are www.lloydwilliamsmotorsaberdare.co.uk, and www.lloyd-williams-motors-aberdare.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. The distance to to Pentre-Bach Rail Station is 2.7 miles; to Merthyr Tydfil Rail Station is 3.4 miles; to Ynyswen Rail Station is 5.3 miles; to Rhymney Rail Station is 6.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lloyd Williams Motors Aberdare Limited is a Private Limited Company. The company registration number is 02956812. Lloyd Williams Motors Aberdare Limited has been working since 09 August 1994. The present status of the company is Active. The registered address of Lloyd Williams Motors Aberdare Limited is New Cardiff Rd Cwmbach Aberdare Mid Glam Cf44 0ag. . ASTRAND, Graham is a Secretary of the company. ASTRAND, Graham Paul is a Director of the company. EVANS, Glyn is a Director of the company. ROBERTS-MORGAN, Simon is a Director of the company. Secretary LLOYD, Gareth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director LLOYD, Gareth has been resigned. Director WILLIAMS, Robert Anthony has been resigned. The company operates in "Sale of new cars and light motor vehicles".


Current Directors

Secretary
ASTRAND, Graham
Appointed Date: 20 November 2011

Director
ASTRAND, Graham Paul
Appointed Date: 30 June 2005
65 years old

Director
EVANS, Glyn
Appointed Date: 15 June 2000
68 years old

Director
ROBERTS-MORGAN, Simon
Appointed Date: 11 June 2012
60 years old

Resigned Directors

Secretary
LLOYD, Gareth
Resigned: 20 November 2011
Appointed Date: 09 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 August 1994
Appointed Date: 09 August 1994

Director
LLOYD, Gareth
Resigned: 20 November 2011
Appointed Date: 09 August 1994
78 years old

Director
WILLIAMS, Robert Anthony
Resigned: 30 June 2005
Appointed Date: 09 August 1994
75 years old

Persons With Significant Control

Mr Graham Paul Astrand
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED Events

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 24 July 2016 with updates
30 Jun 2016
Satisfaction of charge 4 in full
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
31 Jul 2015
Annual return made up to 24 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 60,000

...
... and 58 more events
14 Jun 1996
Accounts for a small company made up to 31 August 1995
08 Nov 1995
Return made up to 09/08/95; full list of members
  • 363(287) ‐ Registered office changed on 08/11/95
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
  • 363(190) ‐ Location of debenture register address changed

18 Mar 1995
Particulars of mortgage/charge
15 Aug 1994
Secretary resigned

09 Aug 1994
Incorporation

LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED Charges

2 July 2004
Debenture
Delivered: 13 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
2 July 2004
Legal charge
Delivered: 6 July 2004
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the south west side of canal road…
30 September 1999
Legal mortgage
Delivered: 9 October 1999
Status: Satisfied on 25 August 2004
Persons entitled: National Westminster Bank PLC
Description: F/Hold property known as aberdare ford new cardiff road…
21 May 1999
Debenture
Delivered: 22 May 1999
Status: Satisfied on 30 June 2016
Persons entitled: Fce Bank PLC
Description: Legal mortgage over all f/h and l/h property together with…
6 July 1998
Deed of floating charge over stock
Delivered: 16 July 1998
Status: Outstanding
Persons entitled: Lombard North Central PLC
Description: A floating charge over stock of used motor vehicles owned…
13 May 1998
Mortgage debenture
Delivered: 19 May 1998
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
16 March 1995
Mortgage debenture
Delivered: 18 March 1995
Status: Satisfied on 11 September 1998
Persons entitled: United Dominions Trust Limited
Description: Fixed and floating charges over the undertaking and all…