This company is commonly known as W.p. Lewis & Son (greenfield Garage) Limited. The company was founded 23 years ago and was given the registration number 04140028. The firm's registered office is in HAVERFORDWEST. You can find them at 1&2 Merlins Court, Winch Lane, Haverfordwest, Pembrokeshire. This company's SIC code is 45111 - Sale of new cars and light motor vehicles.
Name | : | W.P. LEWIS & SON (GREENFIELD GARAGE) LIMITED |
---|---|---|
Company Number | : | 04140028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2001 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1&2 Merlins Court, Winch Lane, Haverfordwest, Pembrokeshire, Wales, SA61 1SB |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB | Secretary | 26 March 2013 | Active |
1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB | Director | 29 April 2021 | Active |
1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB | Director | 12 January 2001 | Active |
39 Westhaven, Cosheston, Pembroke Dock, SA72 4UL | Secretary | 12 January 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 12 January 2001 | Active |
31 Woodfield Grove, Cosheston, Pembroke Dock, SA72 4UH | Director | 12 January 2001 | Active |
1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB | Director | 17 September 2012 | Active |
39 Westhaven, Cosheston, Pembroke Dock, SA72 4UL | Director | 12 January 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 12 January 2001 | Active |
Mrs Pamela Venetta Margaret Lewis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1942 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB |
Nature of control | : |
|
Mr Steven Lewis Lloyd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | 1&2 Merlins Court, Winch Lane, Haverfordwest, Wales, SA61 1SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Appoint person director company with name date. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-10 | Officers | Termination director company with name termination date. | Download |
2019-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-05-15 | Address | Change registered office address company with date old address new address. | Download |
2018-01-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-14 | Officers | Change person director company with change date. | Download |
2016-01-13 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.