D.K. FORECOURTS LIMITED
CWMBRAN

Hellopages » Torfaen » Torfaen » NP44 1YE

Company number 03081965
Status Active
Incorporation Date 20 July 1995
Company Type Private Limited Company
Address P.O.BOX 5, P.O.BOX 5, CWMBRAN, GWENT, NP44 1YE
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Registration of charge 030819650007, created on 22 December 2016; Confirmation statement made on 11 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of D.K. FORECOURTS LIMITED are www.dkforecourts.co.uk, and www.d-k-forecourts.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and three months. The distance to to Pontypool & New Inn Rail Station is 3 miles; to Risca & Pontymister Rail Station is 4.5 miles; to Newport (S Wales) Rail Station is 4.6 miles; to Crosskeys Rail Station is 5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.D K Forecourts Limited is a Private Limited Company. The company registration number is 03081965. D K Forecourts Limited has been working since 20 July 1995. The present status of the company is Active. The registered address of D K Forecourts Limited is P O Box 5 P O Box 5 Cwmbran Gwent Np44 1ye. . WILLIAMS, Lorna Mary is a Secretary of the company. WILLIAMS, Derek Kurt is a Director of the company. Nominee Secretary WAYNE, Harold has been resigned. Secretary WILLIAMS, Kerry Diana has been resigned. Nominee Director WAYNE, Yvonne has been resigned. Director WILLIAMS, Derek Kurt has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


Current Directors

Secretary
WILLIAMS, Lorna Mary
Appointed Date: 29 August 2006

Director
WILLIAMS, Derek Kurt
Appointed Date: 24 September 2013
62 years old

Resigned Directors

Nominee Secretary
WAYNE, Harold
Resigned: 20 July 1995
Appointed Date: 20 July 1995

Secretary
WILLIAMS, Kerry Diana
Resigned: 29 August 2006
Appointed Date: 20 July 1995

Nominee Director
WAYNE, Yvonne
Resigned: 20 July 1995
Appointed Date: 20 July 1995
45 years old

Director
WILLIAMS, Derek Kurt
Resigned: 24 September 2013
Appointed Date: 20 July 1995
69 years old

Persons With Significant Control

Mr Derek Kurt Williams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

D.K. FORECOURTS LIMITED Events

09 Jan 2017
Registration of charge 030819650007, created on 22 December 2016
15 Aug 2016
Confirmation statement made on 11 August 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
17 Aug 2015
Annual return made up to 11 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100

12 Aug 2015
Registration of charge 030819650006, created on 23 July 2015
...
... and 61 more events
03 Aug 1995
Director resigned
03 Aug 1995
New secretary appointed
03 Aug 1995
New director appointed
03 Aug 1995
Registered office changed on 03/08/95 from: burlington house 40 burlington rise east barnet. Herts. EN4 8NN.
20 Jul 1995
Incorporation

D.K. FORECOURTS LIMITED Charges

22 December 2016
Charge code 0308 1965 0007
Delivered: 9 January 2017
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 275 high street blackwood…
23 July 2015
Charge code 0308 1965 0006
Delivered: 12 August 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property k/a former monty smith garage cardiff road…
18 June 2013
Charge code 0308 1965 0005
Delivered: 24 June 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
4 January 2000
Deed of loating charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Texaco Limited
Description: The full title gurantee charges by way of floating charge…
4 January 2000
Legal charge
Delivered: 21 January 2000
Status: Outstanding
Persons entitled: Texaco Limited
Description: The property known as caerphilly service station nantgarw…
4 October 1995
Legal charge
Delivered: 16 October 1995
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All that f/h land together with the garage premises erected…
4 October 1995
Legal charge
Delivered: 7 October 1995
Status: Outstanding
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and filling station premises erected thereon k/a…