UKBizDB.co.uk

CANOLFAN MOT CENTRE LIMITED

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

This company is commonly known as Canolfan Mot Centre Limited. The company was founded 19 years ago and was given the registration number 05310310. The firm's registered office is in PORTHMADOG. You can find them at Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:CANOLFAN MOT CENTRE LIMITED
Company Number:05310310
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Adeilad St David's Building, Stryd Lombard Street, Porthmadog, Gwynedd, LL49 9AP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
29, High Street, Criccieth, Wales, LL52 0BS

Secretary02 July 2021Active
29, High Street, Criccieth, Wales, LL52 0BS

Director10 December 2009Active
32, Madoc Street, Porthmadog, Wales, LL49 9BU

Director01 February 2021Active
29, High Street, Criccieth, Wales, LL52 0BS

Director02 July 2021Active
61 Maes Gerddi, Porthmadog, LL49 9LE

Secretary14 December 2004Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Secretary10 December 2004Active
28, Meadow Drive, Porthmadog, LL49 9HY

Director14 December 2004Active
61 Maes Gerddi, Porthmadog, LL49 9LE

Director14 December 2004Active
61, Maes Gerddi, Porthmadog, Wales, LL49 9LE

Director11 December 2015Active
Highstone House 165 High Street, Barnet, EN5 5SU

Corporate Director10 December 2004Active

People with Significant Control

Mrs Jammie Margret Roberts
Notified on:02 July 2021
Status:Active
Date of birth:May 1979
Nationality:Welsh
Country of residence:Wales
Address:29, High Street, Criccieth, Wales, LL52 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Garun Roberts
Notified on:02 July 2021
Status:Active
Date of birth:May 1978
Nationality:Welsh
Country of residence:Wales
Address:29, High Street, Criccieth, Wales, LL52 0BS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr David Glyn Jones
Notified on:06 April 2016
Status:Active
Date of birth:April 1956
Nationality:Welsh
Country of residence:United Kingdom
Address:61 Maes Gerddi, Porthmadog, United Kingdom, LL49 9LE
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Persons with significant control

Cessation of a person with significant control.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Officers

Appoint person secretary company with name date.

Download
2022-09-08Officers

Termination secretary company with name termination date.

Download
2022-09-08Officers

Termination director company with name termination date.

Download
2022-09-08Officers

Appoint person director company with name date.

Download
2022-04-08Address

Change registered office address company with date old address new address.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-12-11Confirmation statement

Confirmation statement with no updates.

Download
2019-08-09Accounts

Accounts with accounts type total exemption full.

Download
2018-12-13Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.