UKBizDB.co.uk

ABERCONWY CAR AND VAN HIRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aberconwy Car And Van Hire Limited. The company was founded 32 years ago and was given the registration number 02633508. The firm's registered office is in NORTH WALES. You can find them at Maesdu Road, Llandudno, North Wales, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.

Company Information

Name:ABERCONWY CAR AND VAN HIRE LIMITED
Company Number:02633508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77110 - Renting and leasing of cars and light motor vehicles

Office Address & Contact

Registered Address:Maesdu Road, Llandudno, North Wales, LL30 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Maesdu Road, Llandudno, United Kingdom, LL30 1HP

Secretary04 April 2008Active
Maesdu Road, Llandudno, United Kingdom, LL30 1HP

Director05 April 2018Active
Maesdu Road, Llandudno, United Kingdom, LL30 1HP

Director04 April 2008Active
Maesdu Road, Llandudno, United Kingdom, LL30 1HP

Director04 April 2008Active
Maesdu Road, Llandudno, United Kingdom, LL30 1HP

Director05 April 2018Active
Erlesdene, Gannock Park, Deganwy, Conwy, LL31 9PJ

Secretary10 July 1992Active
51 Leadbrook Drive, Flint, CH6 5ST

Secretary30 July 1991Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary30 July 1991Active
Erlesdene, Gannock Park, Deganwy, Conwy, LL31 9PJ

Director30 July 1991Active

People with Significant Control

Mrs Victoria Suzanne Williams
Notified on:27 March 2018
Status:Active
Date of birth:April 1984
Nationality:British
Country of residence:United Kingdom
Address:Maesdu Road, Llandudno, United Kingdom, LL30 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Anna Rosie Claire Williams
Notified on:27 March 2018
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:United Kingdom
Address:Maesdu Road, Llandudno, United Kingdom, LL30 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Bryn David Williams
Notified on:29 July 2016
Status:Active
Date of birth:November 1982
Nationality:British
Country of residence:United Kingdom
Address:Maesdu Road, Llandudno, United Kingdom, LL30 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Craig Andrew Williams
Notified on:29 July 2016
Status:Active
Date of birth:July 1981
Nationality:British
Country of residence:United Kingdom
Address:Maesdu Road, Llandudno, United Kingdom, LL30 1HP
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-08-01Confirmation statement

Confirmation statement with no updates.

Download
2022-04-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-06Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Officers

Change person director company with change date.

Download
2020-07-07Persons with significant control

Change to a person with significant control.

Download
2020-03-31Capital

Capital allotment shares.

Download
2020-03-31Capital

Capital allotment shares.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Confirmation statement

Confirmation statement with updates.

Download
2018-06-15Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-03-08Officers

Change person director company with change date.

Download
2018-03-08Officers

Change person secretary company with change date.

Download
2018-03-08Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.