Company Information for LLANDYSUL MOTOR CLUB LIMITED
THE OLD SCHOOL, THE QUAY, CARMARTHEN, CARMS, SA31 3JP,
|
Company Registration Number
05714545
Private Limited Company
Active |
Company Name | |
---|---|
LLANDYSUL MOTOR CLUB LIMITED | |
Legal Registered Office | |
THE OLD SCHOOL THE QUAY CARMARTHEN CARMS SA31 3JP Other companies in SA31 | |
Company Number | 05714545 | |
---|---|---|
Company ID Number | 05714545 | |
Date formed | 2006-02-20 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 20/02/2016 | |
Return next due | 20/03/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 22:22:58 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
MELANIE ELIZABETH HANDS |
||
JOHN ANTHONY DAVIES |
||
JOHN HANDS |
||
MELANIE ELIZABETH HANDS |
||
GALEN HOWELLS |
||
SION IRWEL JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
GLANVILLE LLOYD HARBUD |
Director | ||
7SIDE SECRETARIAL LIMITED |
Company Secretary | ||
7SIDE NOMINEES LIMITED |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR JOHN HANDS | ||
CESSATION OF JOHN HANDS AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 20/02/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SION IRWEL JONES | |
PSC07 | CESSATION OF MELANIE ELIZABETH HANDS AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Galen Howells on 2022-07-01 | |
PSC07 | CESSATION OF SION IRWEL JONES AS A PERSON OF SIGNIFICANT CONTROL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN MARK GREENFIELD | |
AP01 | DIRECTOR APPOINTED MR STEPHEN MARK GREENFIELD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MELANIE ELIZABETH HANDS | |
TM02 | Termination of appointment of Melanie Elizabeth Hands on 2022-02-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 10/03/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/02/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/02/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/02/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/02/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR GALEN HOWELLS | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/03/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 20/02/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLANVILLE HARBUD | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/11 ANNUAL RETURN FULL LIST | |
AA01 | Previous accounting period shortened from 28/02/11 TO 31/12/10 | |
AA | 28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 20/02/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN HANDS / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MELANIE ELIZABETH HANDS / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GLANVILLE LLOYD HARBUD / 23/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY DAVIES / 23/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 20/02/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS | |
88(2)R | AD 28/02/06--------- £ SI 5@1=5 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 10/04/06 FROM: 14-18 CITY ROAD CARDIFF CF24 3DL | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.98 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.47 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 93120 - Activities of sport clubs
Creditors Due After One Year | 2012-01-01 | £ 5,632 |
---|---|---|
Creditors Due Within One Year | 2013-01-01 | £ 5,597 |
Creditors and other liabilities
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 LLANDYSUL MOTOR CLUB LIMITED
Called Up Share Capital | 2013-01-01 | £ 5 |
---|---|---|
Called Up Share Capital | 2012-01-01 | £ 5 |
Cash Bank In Hand | 2013-01-01 | £ 5,660 |
Cash Bank In Hand | 2012-01-01 | £ 1,635 |
Current Assets | 2013-01-01 | £ 5,660 |
Current Assets | 2012-01-01 | £ 1,635 |
Fixed Assets | 2013-01-01 | £ 708 |
Fixed Assets | 2012-01-01 | £ 884 |
Shareholder Funds | 2013-01-01 | £ 771 |
Shareholder Funds | 2012-01-01 | £ 3,113 |
Tangible Fixed Assets | 2013-01-01 | £ 708 |
Tangible Fixed Assets | 2012-01-01 | £ 884 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (93120 - Activities of sport clubs) as LLANDYSUL MOTOR CLUB LIMITED are:
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. |