TAF VALLEY AUTOELECTRICS LIMITED
HAVERFORDWEST


Company number 03215965
Status Active
Incorporation Date 24 June 1996
Company Type Private Limited Company
Address 27B PEMBROKE ROAD, MERLINS BRIDGE, HAVERFORDWEST, PEMBROKESHIRE
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Appointment of Mr John Hopkin Smith as a secretary on 15 February 2016; Termination of appointment of Janet Mary Smith as a secretary on 15 February 2016. The most likely internet sites of TAF VALLEY AUTOELECTRICS LIMITED are www.tafvalleyautoelectrics.co.uk, and www.taf-valley-autoelectrics.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Taf Valley Autoelectrics Limited is a Private Limited Company. The company registration number is 03215965. Taf Valley Autoelectrics Limited has been working since 24 June 1996. The present status of the company is Active. The registered address of Taf Valley Autoelectrics Limited is 27b Pembroke Road Merlins Bridge Haverfordwest Pembrokeshire. . SMITH, John Hopkin is a Secretary of the company. LAUGHARNE, James John Ronald is a Director of the company. SMITH, John Hopkin is a Director of the company. Secretary EDWARDS, Susan Jane has been resigned. Secretary SMITH, Janet Mary has been resigned. Secretary SMITH, John Hopkin has been resigned. Nominee Secretary HIGHSTONE SECRETARIES LIMITED has been resigned. Nominee Director HIGHSTONE DIRECTORS LIMITED has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
SMITH, John Hopkin
Appointed Date: 15 February 2016

Director
LAUGHARNE, James John Ronald
Appointed Date: 22 May 2015
38 years old

Director
SMITH, John Hopkin
Appointed Date: 01 January 1997
79 years old

Resigned Directors

Secretary
EDWARDS, Susan Jane
Resigned: 01 January 2005
Appointed Date: 21 February 1997

Secretary
SMITH, Janet Mary
Resigned: 15 February 2016
Appointed Date: 01 January 2005

Secretary
SMITH, John Hopkin
Resigned: 21 February 1997
Appointed Date: 01 January 1997

Nominee Secretary
HIGHSTONE SECRETARIES LIMITED
Resigned: 06 December 1996
Appointed Date: 24 June 1996

Nominee Director
HIGHSTONE DIRECTORS LIMITED
Resigned: 06 December 1996
Appointed Date: 24 June 1996

TAF VALLEY AUTOELECTRICS LIMITED Events

23 Sep 2016
Total exemption small company accounts made up to 31 December 2015
13 Sep 2016
Appointment of Mr John Hopkin Smith as a secretary on 15 February 2016
12 Sep 2016
Termination of appointment of Janet Mary Smith as a secretary on 15 February 2016
05 Jul 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4

21 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 52 more events
12 Dec 1996
Company name changed lord garages LIMITED\certificate issued on 13/12/96
12 Dec 1996
Registered office changed on 12/12/96 from: highstone house 165 high street barnet hertfordshire EN5 5SU
12 Dec 1996
Director resigned
12 Dec 1996
Secretary resigned
24 Jun 1996
Incorporation

TAF VALLEY AUTOELECTRICS LIMITED Charges

10 November 2010
All assets debenture
Delivered: 11 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
28 February 1997
Fixed and floating charge
Delivered: 1 March 1997
Status: Outstanding
Persons entitled: Alex.Lawrie Receivables Financing Limited
Description: Fixed charge on all our book & other debts present & future…