UKBizDB.co.uk

TAF VALLEY AUTOELECTRICS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 45310 - Wholesale trade of motor vehicle parts and accessories
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:27b Pembroke Road, Merlins Bridge, Haverfordwest, Pembrokeshire,
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pier Road, Milford Haven, Wales, SA73 3BA

Secretary15 February 2016Active
4, Pier Road, Milford Haven, Wales, SA73 3BA

Director05 May 2021Active
4 Pier Road, Milford Haven, SA73 3BA

Director01 January 1997Active
18 Glanhafan, Llangwm, Haverfordwest, SA62 4JB

Secretary21 February 1997Active
4 Pier Road, Milford Haven, SA73 3BA

Secretary01 January 2005Active
Rock Cottage, Herbrandston, Milford Haven, SA73 3SJ

Secretary01 January 1997Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary24 June 1996Active
27b Pembroke Road, Merlins Bridge, Haverfordwest,

Director22 May 2015Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director24 June 1996Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-12Confirmation statement

Confirmation statement with updates.

Download
2022-07-08Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-24Confirmation statement

Confirmation statement with no updates.

Download
2021-05-07Officers

Appoint person director company with name date.

Download
2021-05-07Officers

Termination director company with name termination date.

Download
2021-05-07Persons with significant control

Cessation of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-04-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2019-04-30Accounts

Accounts with accounts type unaudited abridged.

Download
2018-07-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-09-23Accounts

Accounts with accounts type total exemption small.

Download
2016-09-13Officers

Appoint person secretary company with name date.

Download
2016-09-12Officers

Termination secretary company with name termination date.

Download
2016-07-05Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2015-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-26Officers

Appoint person director company with name date.

Download
2015-06-26Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.