UKBizDB.co.uk

PREMIER METAL WORKS (LLANDUDNO JUNCTION) LIMITED

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

This company is commonly known as Premier Metal Works (llandudno Junction) Limited. The company was founded 22 years ago and was given the registration number 04420034. The firm's registered office is in NORTH WALES. You can find them at Conwy Road, Llandudno Junction, North Wales, . This company's SIC code is 45111 - Sale of new cars and light motor vehicles.

Company Information

Name:PREMIER METAL WORKS (LLANDUDNO JUNCTION) LIMITED
Company Number:04420034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2002
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

Office Address & Contact

Registered Address:Conwy Road, Llandudno Junction, North Wales, LL31 9NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
Bron Berllan, Tan Y Fron Road, Abergele, LL22 9BA

Secretary01 May 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 April 2002Active
Ty Croes, St George, Abergele, United Kingdom, LL22 9BP

Director01 May 2002Active
Bodarod, 10 Church Drive, Rhos On Sea, Colwyn Bay, United Kingdom, LL28 4PB

Director01 May 2002Active
26 Birkdale Close, Colwyn Bay, LL29 6DA

Director22 September 2003Active
Lindop Toyota, Station Road, Queensferry, Deeside, Wales, CH5 2TE

Director08 September 2017Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 April 2002Active

People with Significant Control

Premier Motors Llandudno Limited
Notified on:08 September 2017
Status:Active
Country of residence:Wales
Address:Lindop Bros (Queensferry) Ltd, Station Road, Deeside, Wales, CH5 2TE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mark Justin Charles Claydon
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Conwy Road, North Wales, LL31 9NX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Gwynfor Jones
Notified on:06 April 2016
Status:Active
Date of birth:December 1970
Nationality:British
Address:Conwy Road, North Wales, LL31 9NX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-06Accounts

Accounts with accounts type small.

Download
2022-05-19Accounts

Accounts with accounts type small.

Download
2022-04-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Accounts

Change account reference date company previous shortened.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-08-28Accounts

Accounts with accounts type small.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Termination director company with name termination date.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage satisfy charge full.

Download
2020-06-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-06Accounts

Accounts with accounts type small.

Download
2019-05-17Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-05-17Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-14Mortgage

Mortgage satisfy charge full.

Download
2017-09-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.