UKBizDB.co.uk

T.LANG & SONS (ABERAVON) LIMITED

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

This company is commonly known as T.lang & Sons (aberavon) Limited. The company was founded 70 years ago and was given the registration number 00532207. The firm's registered office is in PORT TALBOT. You can find them at Addison Road, , Port Talbot, Nptcb. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:T.LANG & SONS (ABERAVON) LIMITED
Company Number:00532207
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1954
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:Addison Road, Port Talbot, Nptcb, United Kingdom, SA12 6HZ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kinsale Princess Margaret Way, Port Talbot, SA12 6QW

Secretary21 October 1994Active
Kinsale Princess Margaret Way, Port Talbot, SA12 6QW

Director-Active
Kinsale Princess Margaret Way, Port Talbot, SA12 6QW

Director-Active
29 Maesgwyn Street, Aberavon, Port Talbot, SA12 6PF

Secretary-Active
29 Maesgwyn Street, Aberavon, Port Talbot, SA12 6PF

Director01 November 1992Active

People with Significant Control

Ms Elizabeth Miriam Thomas
Notified on:05 April 2017
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:Wales
Address:Kinsale Princess Margaret Way, Princess Margaret Way, Port Talbot, Wales, SA12 6QW
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Ms Elizabeth Miriam Thomas
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Address:Graham Davies House, Addison Road, Port Talbot, SA12 6HZ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Patrick Bernard Jude Thomas
Notified on:06 April 2016
Status:Active
Date of birth:May 1957
Nationality:British
Address:Graham Davies House, Addison Road, Port Talbot, SA12 6HZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Accounts

Accounts with accounts type micro entity.

Download
2023-10-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Address

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

Download
2023-09-01Address

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

Download
2022-12-19Accounts

Accounts with accounts type micro entity.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type micro entity.

Download
2021-11-24Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-20Accounts

Accounts with accounts type micro entity.

Download
2019-11-05Confirmation statement

Confirmation statement with updates.

Download
2019-01-29Accounts

Accounts with accounts type micro entity.

Download
2018-11-20Confirmation statement

Confirmation statement with updates.

Download
2018-10-26Address

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

Download
2017-12-14Accounts

Accounts with accounts type micro entity.

Download
2017-11-09Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-11Persons with significant control

Notification of a person with significant control.

Download
2017-10-10Persons with significant control

Notification of a person with significant control.

Download
2017-01-25Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-02-15Accounts

Accounts with accounts type total exemption small.

Download
2015-10-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-18Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.