UKBizDB.co.uk

NEV BANNISTERS GARAGES LIMITED

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

This company is commonly known as Nev Bannisters Garages Limited. The company was founded 77 years ago and was given the registration number 00421349. The firm's registered office is in COLWYN BAY. You can find them at Treetops Prenol Hill, Glan Conwy, Colwyn Bay, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:NEV BANNISTERS GARAGES LIMITED
Company Number:00421349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 October 1946
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Treetops Prenol Hill, Glan Conwy, Colwyn Bay, LL28 5SH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13 Trinity Square, Llandudno, Wales, LL30 2RB

Director10 March 2000Active
13 Trinity Square, Llandudno, Wales, LL30 2RB

Director12 March 2019Active
Tree Tops, Prenol Hill, Glan Conwy, United Kingdom, LL28 5SH

Director28 January 2021Active
13 Trinity Square, Llandudno, Wales, LL30 2RB

Director10 March 2000Active
65 Llandudno Road, Penryhyn Bay, Llandudno, LL30 3HR

Secretary-Active
65 Llandudno Road, Penryhyn Bay, Llandudno, LL30 3HR

Director-Active
Tree Tops, Prenol Hill Glan Conwy, Colwyn Bay, LL28 5SH

Director-Active
Treetops, Prenol Hill, Tal-Y-Cafn, Glan Conwy, Wales, LL28 5SH

Director31 October 2013Active
Y Bryn, Gyfflog Road, Eglwys Bach, LL28

Director16 December 2000Active

People with Significant Control

Miss Jo-Anna Clare Duncalf
Notified on:12 March 2019
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, United Kingdom, Wales, LL30 2RB
Nature of control:
  • Significant influence or control
Ms Julie Peta Belinda Rogers
Notified on:07 January 2017
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Treetops, Prenol Hill, Colwyn Bay, United Kingdom, LL28 5SH
Nature of control:
  • Ownership of shares 25 to 50 percent
Miss Jo-Anna Clare Duncalf
Notified on:07 January 2017
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:United Kingdom
Address:29 London Road, Hertford Heath, Hertford, United Kingdom, SG13 7RL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Haydn James Duncalf
Notified on:07 January 2017
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, Wales, LL30 2RB
Nature of control:
  • Significant influence or control
Mrs Sarah Patricia Mathiesen
Notified on:07 January 2017
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:Wales
Address:13 Trinity Square, Llandudno, Wales, LL30 2RB
Nature of control:
  • Significant influence or control

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 (6 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
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-07-05Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type total exemption full.

Download
2022-01-07Confirmation statement

Confirmation statement with updates.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Mortgage

Mortgage satisfy charge full.

Download
2021-08-05Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-09Officers

Appoint person director company with name date.

Download
2021-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Persons with significant control

Notification of a person with significant control.

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2019-01-08Confirmation statement

Confirmation statement with updates.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-13Persons with significant control

Change to a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Cessation of a person with significant control.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-12-12Persons with significant control

Change to a person with significant control.

Download
2018-12-12Officers

Change person director company with change date.

Download
2018-07-17Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.