Company number 06984408
Status Active
Incorporation Date 7 August 2009
Company Type Private Limited Company
Address ASHMOLE & CO, FIRST FLOOR 1 ST JOHN'S COURT, UPPER FFOREST WAY, ENTERPRISE PARK, SWANSEA, SA6 8QQ
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles
Phone, email, etc
Since the company registration twenty-five events have happened. The last three records are Confirmation statement made on 7 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
GBP 100
. The most likely internet sites of CAR BUYERS WALES LIMITED are www.carbuyerswales.co.uk, and www.car-buyers-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and two months. Car Buyers Wales Limited is a Private Limited Company.
The company registration number is 06984408. Car Buyers Wales Limited has been working since 07 August 2009.
The present status of the company is Active. The registered address of Car Buyers Wales Limited is Ashmole Co First Floor 1 St John S Court Upper Fforest Way Enterprise Park Swansea Sa6 8qq. The company`s financial liabilities are £130.1k. It is £41.41k against last year. The cash in hand is £139.2k. It is £-44.31k against last year. And the total assets are £180.91k, which is £-43.3k against last year. GRIFFITHS, Nicole Kim is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director GARLAND, Dean has been resigned. Director GRIFFITHS, David Kim has been resigned. Director LLOYD, Samuel George Alan has been resigned. The company operates in "Sale of used cars and light motor vehicles".
car buyers wales Key Finiance
LIABILITIES
£130.1k
+46%
CASH
£139.2k
-25%
TOTAL ASSETS
£180.91k
-20%
All Financial Figures
Current Directors
Resigned Directors
Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 07 August 2009
Appointed Date: 07 August 2009
Director
GARLAND, Dean
Resigned: 25 October 2010
Appointed Date: 07 August 2009
53 years old
Persons With Significant Control
CAR BUYERS WALES LIMITED Events
10 Aug 2016
Confirmation statement made on 7 August 2016 with updates
27 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 7 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
05 Jun 2015
Registered office address changed from Ashmole & Co Abertawe House Ystrad Road Fforestfach Swansea SA5 4JS to C/O Ashmole & Co First Floor 1 st John's Court Upper Fforest Way Enterprise Park Swansea SA6 8QQ on 5 June 2015
29 May 2015
Total exemption small company accounts made up to 31 August 2014
...
... and 15 more events
18 Sep 2009
Director appointed dean garland
16 Sep 2009
Appointment terminated director samuel lloyd
16 Sep 2009
Appointment terminated secretary 7SIDE secretarial LIMITED
26 Aug 2009
Company name changed cars bought for cash wales LIMITED\certificate issued on 05/09/09
07 Aug 2009
Incorporation