This company is commonly known as Gwalia Garage Caernarfon Limited. The company was founded 11 years ago and was given the registration number 08465110. The firm's registered office is in BIRKENHEAD. You can find them at 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside. This company's SIC code is 47190 - Other retail sale in non-specialised stores.
Name | : | GWALIA GARAGE CAERNARFON LIMITED |
---|---|---|
Company Number | : | 08465110 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Abbots Quay, Monks Ferry, Birkenhead, Merseyside, CH41 5LH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 28 March 2013 | Active |
1, Abbots Quay, Monks Ferry, Birkenhead, CH41 5LH | Director | 28 March 2013 | Active |
Mr Howell Stanley Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1960 |
Nationality | : | British |
Address | : | 1, Abbots Quay, Birkenhead, CH41 5LH |
Nature of control | : |
|
Mrs Mair Elizabeth Evans | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | 1, Abbots Quay, Birkenhead, CH41 5LH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-04 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2018-04-13 | Officers | Change person director company with change date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-06 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.