About

Registered Number: 02633508
Date of Incorporation: 30/07/1991 (32 years and 8 months ago)
Company Status: Active
Registered Address: Maesdu Road, Llandudno, North Wales, LL30 1HP

 

Aberconwy Car & Van Hire Ltd was founded on 30 July 1991, it has a status of "Active". This business has 6 directors listed as Williams, Anna Rosie Claire, Williams, Bryn David, Williams, Craig Andrew, Williams, Victoria Suzanne, Satchwell, Brenda Yvonne, Michell, William Frank. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, Anna Rosie Claire 05 April 2018 - 1
WILLIAMS, Bryn David 04 April 2008 - 1
WILLIAMS, Craig Andrew 04 April 2008 - 1
WILLIAMS, Victoria Suzanne 05 April 2018 - 1
MICHELL, William Frank 30 July 1991 04 April 2008 1
Secretary Name Appointed Resigned Total Appointments
SATCHWELL, Brenda Yvonne 10 July 1992 04 April 2008 1

Filing History

Document Type Date
CS01 - N/A 30 July 2020
PSC04 - N/A 07 July 2020
CH01 - Change of particulars for director 07 July 2020
CH01 - Change of particulars for director 07 July 2020
PSC04 - N/A 07 July 2020
SH01 - Return of Allotment of shares 31 March 2020
SH01 - Return of Allotment of shares 31 March 2020
AA - Annual Accounts 14 January 2020
CS01 - N/A 30 July 2019
AA - Annual Accounts 13 August 2018
CS01 - N/A 10 August 2018
PSC01 - N/A 15 June 2018
PSC01 - N/A 14 June 2018
AP01 - Appointment of director 13 June 2018
AP01 - Appointment of director 13 June 2018
CH01 - Change of particulars for director 08 March 2018
CH03 - Change of particulars for secretary 08 March 2018
PSC04 - N/A 08 March 2018
PSC04 - N/A 08 March 2018
CH01 - Change of particulars for director 08 March 2018
AA - Annual Accounts 16 January 2018
CH01 - Change of particulars for director 03 October 2017
PSC04 - N/A 03 October 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 02 November 2016
CS01 - N/A 05 August 2016
AR01 - Annual Return 06 August 2015
AA - Annual Accounts 06 August 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 24 June 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 23 August 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 12 July 2012
AR01 - Annual Return 01 August 2011
AA - Annual Accounts 01 July 2011
AA - Annual Accounts 17 August 2010
AR01 - Annual Return 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2010
CH01 - Change of particulars for director 03 August 2010
AA - Annual Accounts 26 January 2010
MG01 - Particulars of a mortgage or charge 19 November 2009
363a - Annual Return 06 August 2009
AA - Annual Accounts 08 September 2008
363a - Annual Return 13 August 2008
RESOLUTIONS - N/A 29 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 July 2008
123 - Notice of increase in nominal capital 29 July 2008
288a - Notice of appointment of directors or secretaries 23 June 2008
288c - Notice of change of directors or secretaries or in their particulars 23 June 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288a - Notice of appointment of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
288b - Notice of resignation of directors or secretaries 09 April 2008
AA - Annual Accounts 27 September 2007
363a - Annual Return 13 August 2007
AA - Annual Accounts 02 January 2007
363a - Annual Return 01 September 2006
AA - Annual Accounts 12 December 2005
363a - Annual Return 02 August 2005
353 - Register of members 29 July 2005
225 - Change of Accounting Reference Date 03 May 2005
CERTNM - Change of name certificate 19 April 2005
AA - Annual Accounts 25 February 2005
363s - Annual Return 11 August 2004
AA - Annual Accounts 02 March 2004
363s - Annual Return 18 August 2003
AA - Annual Accounts 10 April 2003
363s - Annual Return 26 September 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 20 August 2001
AA - Annual Accounts 29 March 2001
363s - Annual Return 31 August 2000
AA - Annual Accounts 16 March 2000
363s - Annual Return 30 September 1999
AA - Annual Accounts 10 February 1999
363s - Annual Return 02 September 1998
AA - Annual Accounts 02 September 1998
363s - Annual Return 08 September 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 06 August 1996
AA - Annual Accounts 09 April 1996
363s - Annual Return 19 September 1995
AA - Annual Accounts 06 July 1995
363s - Annual Return 18 August 1994
AA - Annual Accounts 02 August 1994
363s - Annual Return 14 September 1993
287 - Change in situation or address of Registered Office 16 July 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 11 August 1992
288 - N/A 11 August 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 27 March 1992
288 - N/A 05 August 1991
NEWINC - New incorporation documents 30 July 1991

Mortgages & Charges

Description Date Status Charge by
Debenture 17 November 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.