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.
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 | : |
|
Registered Address | : | Treetops Prenol Hill, Glan Conwy, Colwyn Bay, LL28 5SH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
13 Trinity Square, Llandudno, Wales, LL30 2RB | Director | 10 March 2000 | Active |
13 Trinity Square, Llandudno, Wales, LL30 2RB | Director | 12 March 2019 | Active |
Tree Tops, Prenol Hill, Glan Conwy, United Kingdom, LL28 5SH | Director | 28 January 2021 | Active |
13 Trinity Square, Llandudno, Wales, LL30 2RB | Director | 10 March 2000 | Active |
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 | Director | 31 October 2013 | Active |
Y Bryn, Gyfflog Road, Eglwys Bach, LL28 | Director | 16 December 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-09 | Officers | Appoint person director company with name date. | Download |
2021-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-18 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-13 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-12-12 | Persons with significant control | Change to a person with significant control. | Download |
2018-12-12 | Officers | Change person director company with change date. | Download |
2018-07-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.