Company number 03014391
Status Active
Incorporation Date 25 January 1995
Company Type Private Limited Company
Address UNIT 11 VAUXHALL INDUSTRIAL ESTATE, RUABON, NR WREXHAM, LL14 6UY
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc
Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Compulsory strike-off action has been discontinued; Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-06-13
GBP 1,000
. The most likely internet sites of THE VALE OF LLANGOLLEN TRAVEL LIMITED are www.thevaleofllangollentravel.co.uk, and www.the-vale-of-llangollen-travel.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The Vale of Llangollen Travel Limited is a Private Limited Company.
The company registration number is 03014391. The Vale of Llangollen Travel Limited has been working since 25 January 1995.
The present status of the company is Active. The registered address of The Vale of Llangollen Travel Limited is Unit 11 Vauxhall Industrial Estate Ruabon Nr Wrexham Ll14 6uy. . LLOYD DAVIES, Rhiannon is a Secretary of the company. LLOYD DAVIES, Arwyn is a Director of the company. LLOYD DAVIES, Gareth is a Director of the company. Secretary ROBERTS, Gillian has been resigned. Nominee Secretary KEY LEGAL SERVICES (SECRETARIAL) LIMITED has been resigned. Nominee Director KEY LEGAL SERVICES (NOMINEES) LIMITED has been resigned. Director LLOYD-DAVIES, Eifion has been resigned. Director RHIANNON, Lloyd Davies has been resigned. Director ROBERTS, Gillian has been resigned. Director ROBERTS, Michael has been resigned. Director ROBERTS, Ralph has been resigned. Director ROBERTS, Russell has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".
Current Directors
Resigned Directors
Nominee Secretary
KEY LEGAL SERVICES (SECRETARIAL) LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995
Nominee Director
KEY LEGAL SERVICES (NOMINEES) LIMITED
Resigned: 25 January 1995
Appointed Date: 25 January 1995
Director
ROBERTS, Gillian
Resigned: 23 April 2008
Appointed Date: 25 January 1995
71 years old
Director
ROBERTS, Michael
Resigned: 09 August 1998
Appointed Date: 25 January 1995
86 years old
Director
ROBERTS, Ralph
Resigned: 23 April 2008
Appointed Date: 25 January 1995
84 years old
Director
ROBERTS, Russell
Resigned: 23 April 2008
Appointed Date: 25 January 1995
77 years old
Persons With Significant Control
G.H.A. Coaches Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
THE VALE OF LLANGOLLEN TRAVEL LIMITED Events
16 Feb 2017
Confirmation statement made on 25 January 2017 with updates
14 Jun 2016
Compulsory strike-off action has been discontinued
13 Jun 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-06-13
19 Apr 2016
First Gazette notice for compulsory strike-off
12 Jan 2016
Accounts for a small company made up to 31 March 2015
...
... and 79 more events
09 Feb 1995
Secretary resigned;new director appointed
09 Feb 1995
New secretary appointed;director resigned;new director appointed
03 Feb 1995
Company name changed vale of llangollen tours LIMITED\certificate issued on 06/02/95
03 Feb 1995
Company name changed\certificate issued on 03/02/95
25 Jan 1995
Incorporation
14 May 2008
Debenture
Delivered: 22 May 2008
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
29 July 1999
Chattel mortgage
Delivered: 5 August 1999
Status: Satisfied
on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: 9 x volvo B10M/jonckheere deauville 51 seater coaches and 1…
23 April 1997
Chattel mortgage
Delivered: 2 May 1997
Status: Satisfied
on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: Motor coach reg no. VLT280 (formerly G147 mnh). First…
20 March 1996
Chattel mortgage
Delivered: 1 April 1996
Status: Satisfied
on 11 June 2010
Persons entitled: Barclays Bank PLC
Description: Volvo B10 m coach registration no. N2 vlt chassis no. 44038…
13 April 1995
Chattel mortgage
Delivered: 26 April 1995
Status: Satisfied
on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: Un-encumbered fleet vehicles registration no. 6468 vt…
13 April 1995
Debenture
Delivered: 26 April 1995
Status: Satisfied
on 10 June 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…