VAN SPARES (LLANDOW) LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7PF

Company number 02296793
Status Active
Incorporation Date 15 September 1988
Company Type Private Limited Company
Address UNIT 10 VALE BUSINESS PARK, LLANDOW, COWBRIDGE, SOUTH GLAMORGAN, WALES, CF71 7PF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45310 - Wholesale trade of motor vehicle parts and accessories
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Micro company accounts made up to 30 September 2015; Termination of appointment of Robert William Paul Hills as a director on 13 June 2016; Termination of appointment of Paul Robert Hills as a secretary on 13 June 2016. The most likely internet sites of VAN SPARES (LLANDOW) LIMITED are www.vansparesllandow.co.uk, and www.van-spares-llandow.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Pencoed Rail Station is 5.8 miles; to Wildmill Rail Station is 6.6 miles; to Pontyclun Rail Station is 7.3 miles; to Sarn Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Van Spares Llandow Limited is a Private Limited Company. The company registration number is 02296793. Van Spares Llandow Limited has been working since 15 September 1988. The present status of the company is Active. The registered address of Van Spares Llandow Limited is Unit 10 Vale Business Park Llandow Cowbridge South Glamorgan Wales Cf71 7pf. The company`s financial liabilities are £43.06k. It is £8.47k against last year. And the total assets are £100.88k, which is £-41.16k against last year. HILLS, Matthew James is a Secretary of the company. HILLS, Paul Robert is a Director of the company. Secretary DANCE, Dawn Susan has been resigned. Secretary HILLS, Paul Robert has been resigned. Secretary JENKINS, Phillip has been resigned. Director HILLS, Robert William Paul has been resigned. Director JENKINS, Anthony has been resigned. Director JENKINS, Phillip has been resigned. The company operates in "Sale of used cars and light motor vehicles".


van spares (llandow) Key Finiance

LIABILITIES £43.06k
+24%
CASH n/a
TOTAL ASSETS £100.88k
-29%
All Financial Figures

Current Directors

Secretary
HILLS, Matthew James
Appointed Date: 13 June 2016

Director
HILLS, Paul Robert

65 years old

Resigned Directors

Secretary
DANCE, Dawn Susan
Resigned: 02 May 2012
Appointed Date: 03 February 1994

Secretary
HILLS, Paul Robert
Resigned: 13 June 2016
Appointed Date: 02 May 2012

Secretary
JENKINS, Phillip
Resigned: 03 February 1994

Director
HILLS, Robert William Paul
Resigned: 13 June 2016
Appointed Date: 01 May 2012
39 years old

Director
JENKINS, Anthony
Resigned: 03 February 1994
86 years old

Director
JENKINS, Phillip
Resigned: 03 February 1994
62 years old

VAN SPARES (LLANDOW) LIMITED Events

28 Jun 2016
Micro company accounts made up to 30 September 2015
13 Jun 2016
Termination of appointment of Robert William Paul Hills as a director on 13 June 2016
13 Jun 2016
Termination of appointment of Paul Robert Hills as a secretary on 13 June 2016
13 Jun 2016
Appointment of Matthew James Hills as a secretary on 13 June 2016
16 May 2016
Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 2,000

...
... and 71 more events
31 Oct 1988
Director resigned;new director appointed

31 Oct 1988
Secretary resigned;new secretary appointed

31 Oct 1988
Registered office changed on 31/10/88 from: 2 baches street london N1 6UB

26 Oct 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

15 Sep 1988
Incorporation

VAN SPARES (LLANDOW) LIMITED Charges

12 January 2016
Charge code 0229 6793 0002
Delivered: 13 January 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
22 May 1996
Debenture
Delivered: 31 May 1996
Status: Satisfied on 16 June 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…