Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TONYREFAIL MOTORS LIMITED
Company Information for

TONYREFAIL MOTORS LIMITED

BRIDGEND, MID GLAMORGAN, CF31,
Company Registration Number
00560761
Private Limited Company
Dissolved

Dissolved 2016-01-26

Company Overview

About Tonyrefail Motors Ltd
TONYREFAIL MOTORS LIMITED was founded on 1956-01-31 and had its registered office in Bridgend. The company was dissolved on the 2016-01-26 and is no longer trading or active.

Key Data
Company Name
TONYREFAIL MOTORS LIMITED
 
Legal Registered Office
BRIDGEND
MID GLAMORGAN
 
Filing Information
Company Number 00560761
Date formed 1956-01-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2013-11-30
Date Dissolved 2016-01-26
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-02-11 17:56:40
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TONYREFAIL MOTORS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA GRIFFITHS
Director 2008-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GRANT HAWKINS
Company Secretary 2007-02-23 2015-06-04
DAVID GRANT HAWKINS
Director 1990-12-31 2015-06-04
RICHARD LEIGH HAWKINS
Director 1990-12-31 2015-06-04
ALAN RODERICK HAWKINS
Company Secretary 1990-12-31 2007-02-23
ALAN RODERICK HAWKINS
Director 1990-12-31 2007-02-23
JOHN FOSTER HYDE
Director 1990-12-31 1994-12-14

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HAWKINS
2015-06-05TM02APPOINTMENT TERMINATED, SECRETARY DAVID HAWKINS
2015-06-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HAWKINS
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 2000
2015-01-12AR0131/12/14 FULL LIST
2014-08-29AA30/11/13 TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 2000
2014-01-09AR0131/12/13 FULL LIST
2013-08-20AA30/11/12 TOTAL EXEMPTION SMALL
2013-01-17AR0131/12/12 FULL LIST
2013-01-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GRIFFITHS / 05/12/2012
2012-09-04AA30/11/11 TOTAL EXEMPTION SMALL
2012-02-01AR0131/12/11 FULL LIST
2011-08-23AA23/11/10 TOTAL EXEMPTION SMALL
2011-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GRIFFITHS / 10/08/2011
2011-01-12AR0131/12/10 FULL LIST
2010-08-20AA30/11/09 TOTAL EXEMPTION SMALL
2010-01-28AR0131/12/09 FULL LIST
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LEIGH HAWKINS / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GRANT HAWKINS / 31/12/2009
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANGELA GRIFFITHS / 31/12/2009
2009-03-28AA30/11/08 TOTAL EXEMPTION SMALL
2009-03-17225PREVSHO FROM 31/03/2009 TO 30/11/2008
2009-01-19169GBP IC 5000/2000 07/01/09 GBP SR 3000@1=3000
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-10-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-11288aDIRECTOR APPOINTED MRS ANGELA GRIFFITHS
2008-01-29288aNEW SECRETARY APPOINTED
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-01-28288bSECRETARY RESIGNED
2007-07-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-04-12288bDIRECTOR RESIGNED
2007-02-23363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-04363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-07-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-07363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-08-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-24287REGISTERED OFFICE CHANGED ON 24/09/01 FROM: CAPELLA 12 PENLLINE ROAD WHITCHURCH CARDIFF CF14 2XR
2001-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-09363(287)REGISTERED OFFICE CHANGED ON 09/01/01
2001-01-09363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-12-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-01-27363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-01-14363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-01-14363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-01-02363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-06AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-03-04363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-11-03AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-09-13395PARTICULARS OF MORTGAGE/CHARGE
1995-12-18363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-18363sRETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS
1995-08-24AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-01-26AAFULL ACCOUNTS MADE UP TO 31/03/94
1995-01-09363sRETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS
1995-01-09363(288)DIRECTOR RESIGNED
1994-02-07AAFULL ACCOUNTS MADE UP TO 31/03/93
1994-01-13363sRETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS
1993-02-02AAFULL ACCOUNTS MADE UP TO 31/03/92
1993-01-18288DIRECTOR'S PARTICULARS CHANGED
1993-01-18363(288)DIRECTOR'S PARTICULARS CHANGED
1993-01-18363sRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings




Licences & Regulatory approval
We could not find any licences issued to TONYREFAIL MOTORS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TONYREFAIL MOTORS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 1
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-09-13 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1985-12-13 Partially Satisfied BARCLAYS BANK PLC
GUARANTEE AND DEBENTURE 1984-04-19 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-03-14 Satisfied BARCLAYS BANK PLC
DEBENTURE 1965-04-05 Outstanding T J HAWKINS
DEBENTURE 1965-04-05 Outstanding -DO-
Creditors
Creditors Due Within One Year 2011-12-01 £ 12,690

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TONYREFAIL MOTORS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 2,000
Cash Bank In Hand 2011-12-01 £ 63,874
Current Assets 2011-12-01 £ 76,331
Debtors 2011-12-01 £ 12,457
Fixed Assets 2011-12-01 £ 1
Shareholder Funds 2011-12-01 £ 63,642
Tangible Fixed Assets 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TONYREFAIL MOTORS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TONYREFAIL MOTORS LIMITED
Trademarks
We have not found any records of TONYREFAIL MOTORS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TONYREFAIL MOTORS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as TONYREFAIL MOTORS LIMITED are:

EQUANS REGENERATION (FHM) LIMITED £ 10,823,163
SYNERGY HOUSING SOLUTIONS LIMITED £ 7,466,032
EQUANS REGENERATION (BRAMALL) LIMITED £ 3,410,416
GEORGE HURST & SONS LIMITED £ 1,561,463
KEEPMOAT HOMES LIMITED £ 1,129,991
BEST LIMITED £ 670,827
N STONES BUILDERS LIMITED £ 485,756
HOMELAND LTD £ 427,187
COMPLETE BUILDING SERVICES (HERTS) LIMITED £ 387,550
JCBS BUILDING SERVICES LIMITED £ 223,878
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
WPHV LIMITED £ 52,926,725
CRUDEN GROUP LIMITED £ 44,614,986
EQUANS REGENERATION (FHM) LIMITED £ 37,617,468
EAST REGEN LIMITED £ 35,553,018
KEEPMOAT HOMES LIMITED £ 34,821,631
COUNTRYSIDE PARTNERSHIPS SOUTHERN LIMITED £ 25,495,194
GEORGE HURST & SONS LIMITED £ 13,665,989
SYNERGY HOUSING SOLUTIONS LIMITED £ 9,973,772
GRAHAM CONSTRUCTION LIMITED £ 5,696,787
REDROW HOMES EAST MIDLANDS LIMITED £ 5,608,867
Outgoings
Business Rates/Property Tax
No properties were found where TONYREFAIL MOTORS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TONYREFAIL MOTORS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TONYREFAIL MOTORS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1