This company is commonly known as Taf Valley Autoelectrics Limited. The company was founded 27 years ago and was given the registration number 03215965. The firm's registered office is in HAVERFORDWEST. You can find them at 27b Pembroke Road, Merlins Bridge, Haverfordwest, Pembrokeshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | TAF VALLEY AUTOELECTRICS LIMITED |
---|---|---|
Company Number | : | 03215965 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27b Pembroke Road, Merlins Bridge, Haverfordwest, Pembrokeshire, |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, Pier Road, Milford Haven, Wales, SA73 3BA | Secretary | 15 February 2016 | Active |
4, Pier Road, Milford Haven, Wales, SA73 3BA | Director | 05 May 2021 | Active |
4 Pier Road, Milford Haven, SA73 3BA | Director | 01 January 1997 | Active |
18 Glanhafan, Llangwm, Haverfordwest, SA62 4JB | Secretary | 21 February 1997 | Active |
4 Pier Road, Milford Haven, SA73 3BA | Secretary | 01 January 2005 | Active |
Rock Cottage, Herbrandston, Milford Haven, SA73 3SJ | Secretary | 01 January 1997 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Secretary | 24 June 1996 | Active |
27b Pembroke Road, Merlins Bridge, Haverfordwest, | Director | 22 May 2015 | Active |
Highstone House, 165 High Street, Barnet, EN5 5SU | Corporate Nominee Director | 24 June 1996 | Active |
Mr James Laugharne | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1987 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 27b, Pembroke Road, Haverfordwest, Wales, SA61 1JW |
Nature of control | : |
|
Mr John Hopkin Smith | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1945 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 4, Pier Road, Milford Haven, Wales, SA73 3BA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-07 | Officers | Appoint person director company with name date. | Download |
2021-05-07 | Officers | Termination director company with name termination date. | Download |
2021-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-07-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-13 | Officers | Appoint person secretary company with name date. | Download |
2016-09-12 | Officers | Termination secretary company with name termination date. | Download |
2016-07-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-06-26 | Officers | Appoint person director company with name date. | Download |
2015-06-26 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.