Warning: file_put_contents(c/0a80e355fc217f7168e0c558855961d3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326

Warning: file_put_contents(c/021a16835ff51cfa9c2e8d574765eafa.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
North Wales Honda Limited, LL30 1YR Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

NORTH WALES HONDA LIMITED

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

This company is commonly known as North Wales Honda Limited. The company was founded 12 years ago and was given the registration number 07863221. The firm's registered office is in LLANDUDNO. You can find them at Honda Garage, Mostyn Broadway, Llandudno, Conwy. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:NORTH WALES HONDA LIMITED
Company Number:07863221
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 November 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 45111 - Sale of new cars and light motor vehicles
  • 45112 - Sale of used cars and light motor vehicles
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:Honda Garage, Mostyn Broadway, Llandudno, Conwy, LL30 1YR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
North Wales Honda, Mostyn Broadway, Llandudno, United Kingdom, LL30 1YR

Secretary16 February 2012Active
The Old Vicarage, Main Road, Holmesfield, Dronfield, England, S18 7WT

Director21 January 2022Active
North Wales Motor Company Limited, Argyll Road, Llandudno, Wales, LL30 1DF

Director28 November 2011Active
Flat 5, South Muskham Prebend, Church Street, Southwell, United Kingdom, NG25 0HG

Director28 November 2011Active
Hugmore Farm, Wrexham Road, Holt, Wrexham, United Kingdom, LL13 9SH

Director28 November 2011Active
The Old Vicarage, Main Road, Holmesfield, Dronfield, United Kingdom, S18 7WT

Corporate Director28 November 2011Active

People with Significant Control

Mark Blagden Research Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:The Old Vicarage, Main Road, Dronfield, England, S18 7WT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Neil Hopewell
Notified on:06 April 2016
Status:Active
Date of birth:November 1959
Nationality:British
Country of residence:Wales
Address:North Wales Motor Company Limited, Argyll Road, Llandudno, Wales, LL30 1DF
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-30Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-25Address

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

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Termination director company with name termination date.

Download
2022-03-17Persons with significant control

Cessation of a person with significant control.

Download
2021-12-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Capital

Capital alter shares redemption statement of capital.

Download
2021-06-09Resolution

Resolution.

Download
2021-05-12Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2019-11-29Confirmation statement

Confirmation statement with no updates.

Download
2019-10-06Accounts

Accounts with accounts type total exemption full.

Download
2019-04-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type total exemption full.

Download
2017-09-22Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.