About

Registered Number: 02442186
Date of Incorporation: 10/11/1989 (34 years and 5 months ago)
Company Status: Active
Registered Address: 3 Maes Wyre, Llanrhystud, Dyfed, SY23 5AH

 

Having been setup in 1989, Bangor Garage (Aberystwyth) Ltd has its registered office in Dyfed, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This business has only one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FARN, Timothy Gerald N/A 20 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 March 2020
CS01 - N/A 28 June 2019
AA - Annual Accounts 25 March 2019
CS01 - N/A 19 June 2018
AA - Annual Accounts 21 March 2018
CS01 - N/A 20 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 05 August 2016
AA - Annual Accounts 19 April 2016
AR01 - Annual Return 03 September 2015
AD01 - Change of registered office address 19 June 2015
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 20 June 2014
AD01 - Change of registered office address 04 April 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 01 August 2013
AA - Annual Accounts 27 March 2013
AR01 - Annual Return 06 September 2012
CH01 - Change of particulars for director 06 September 2012
AD01 - Change of registered office address 06 September 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 20 June 2011
AA01 - Change of accounting reference date 20 June 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 02 March 2011
AR01 - Annual Return 01 November 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 11 March 2009
363a - Annual Return 24 November 2008
AA - Annual Accounts 23 January 2008
363a - Annual Return 31 October 2007
288c - Notice of change of directors or secretaries or in their particulars 18 May 2007
AA - Annual Accounts 09 February 2007
288c - Notice of change of directors or secretaries or in their particulars 02 November 2006
363a - Annual Return 02 November 2006
AAMD - Amended Accounts 19 May 2006
AA - Annual Accounts 20 January 2006
363a - Annual Return 02 November 2005
AA - Annual Accounts 17 March 2005
363s - Annual Return 11 January 2005
288a - Notice of appointment of directors or secretaries 29 November 2004
395 - Particulars of a mortgage or charge 14 September 2004
395 - Particulars of a mortgage or charge 14 September 2004
288b - Notice of resignation of directors or secretaries 12 August 2004
AA - Annual Accounts 12 January 2004
363s - Annual Return 28 November 2003
AA - Annual Accounts 05 February 2003
363s - Annual Return 06 November 2002
AA - Annual Accounts 05 December 2001
363s - Annual Return 28 November 2001
AA - Annual Accounts 05 February 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 28 February 2000
363s - Annual Return 29 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 April 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
288b - Notice of resignation of directors or secretaries 26 March 1999
395 - Particulars of a mortgage or charge 08 February 1999
395 - Particulars of a mortgage or charge 08 February 1999
288c - Notice of change of directors or secretaries or in their particulars 29 January 1999
AA - Annual Accounts 22 January 1999
287 - Change in situation or address of Registered Office 08 January 1999
363s - Annual Return 12 November 1998
288a - Notice of appointment of directors or secretaries 04 February 1998
288b - Notice of resignation of directors or secretaries 04 February 1998
AA - Annual Accounts 03 February 1998
363s - Annual Return 01 December 1997
AA - Annual Accounts 29 January 1997
363s - Annual Return 14 November 1996
AA - Annual Accounts 05 February 1996
363s - Annual Return 07 December 1995
395 - Particulars of a mortgage or charge 07 August 1995
363s - Annual Return 28 November 1994
AA - Annual Accounts 18 October 1994
AUD - Auditor's letter of resignation 29 March 1994
AA - Annual Accounts 11 January 1994
363s - Annual Return 24 November 1993
AA - Annual Accounts 03 February 1993
363s - Annual Return 07 January 1993
287 - Change in situation or address of Registered Office 27 January 1992
AA - Annual Accounts 20 January 1992
363a - Annual Return 27 November 1991
395 - Particulars of a mortgage or charge 03 October 1991
363a - Annual Return 19 February 1991
288 - N/A 23 January 1991
AA - Annual Accounts 23 January 1991
288 - N/A 21 March 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 December 1989
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 18 December 1989
MEM/ARTS - N/A 18 December 1989
CERTNM - Change of name certificate 11 December 1989
288 - N/A 11 December 1989
288 - N/A 11 December 1989
287 - Change in situation or address of Registered Office 11 December 1989
RESOLUTIONS - N/A 07 December 1989
RESOLUTIONS - N/A 07 December 1989
123 - Notice of increase in nominal capital 07 December 1989
RESOLUTIONS - N/A 05 December 1989
NEWINC - New incorporation documents 10 November 1989

Mortgages & Charges

Description Date Status Charge by
Debenture 10 September 2004 Outstanding

N/A

Legal charge 10 September 2004 Outstanding

N/A

Legal charge 01 February 1999 Outstanding

N/A

Legal charge 01 February 1999 Outstanding

N/A

Legal mortgage 17 July 1995 Fully Satisfied

N/A

Legal mortgage 26 September 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.