Based in Ebbw Vale in Gwent, Blaenavon Auto Centre Ltd was setup in 2005, it's status is listed as "Active". We do not know the number of employees at the company. There are 4 directors listed for the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENVIN, Ian Lloyd | 09 February 2005 | - | 1 |
KENVIN, Rhiannon | 21 February 2020 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KENVIN, Rhiannon | 02 May 2011 | - | 1 |
KENVIN, Lee Phillip | 09 February 2005 | 01 May 2011 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
PSC04 - N/A | 27 February 2020 | |
CS01 - N/A | 27 February 2020 | |
AP01 - Appointment of director | 26 February 2020 | |
PSC01 - N/A | 25 February 2020 | |
RP04CS01 - N/A | 29 November 2019 | |
AA - Annual Accounts | 30 September 2019 | |
CS01 - N/A | 25 February 2019 | |
AA - Annual Accounts | 28 September 2018 | |
CS01 - N/A | 22 February 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 27 February 2017 | |
AA - Annual Accounts | 30 September 2016 | |
AAMD - Amended Accounts | 11 August 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 28 September 2015 | |
AR01 - Annual Return | 18 March 2015 | |
AA - Annual Accounts | 30 September 2014 | |
AR01 - Annual Return | 04 March 2014 | |
AA - Annual Accounts | 27 September 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AA - Annual Accounts | 27 September 2012 | |
AR01 - Annual Return | 06 March 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 November 2011 | |
AP03 - Appointment of secretary | 01 November 2011 | |
TM02 - Termination of appointment of secretary | 01 November 2011 | |
AA - Annual Accounts | 22 September 2011 | |
MG01 - Particulars of a mortgage or charge | 08 September 2011 | |
MG01 - Particulars of a mortgage or charge | 25 August 2011 | |
AR01 - Annual Return | 01 March 2011 | |
AA - Annual Accounts | 30 September 2010 | |
AR01 - Annual Return | 01 March 2010 | |
CH01 - Change of particulars for director | 01 March 2010 | |
AA - Annual Accounts | 13 October 2009 | |
363a - Annual Return | 20 February 2009 | |
AA - Annual Accounts | 14 August 2008 | |
363a - Annual Return | 04 March 2008 | |
AA - Annual Accounts | 12 October 2007 | |
363a - Annual Return | 16 February 2007 | |
287 - Change in situation or address of Registered Office | 11 January 2007 | |
395 - Particulars of a mortgage or charge | 06 January 2007 | |
395 - Particulars of a mortgage or charge | 15 December 2006 | |
AA - Annual Accounts | 20 April 2006 | |
225 - Change of Accounting Reference Date | 03 April 2006 | |
363s - Annual Return | 28 February 2006 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 March 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
287 - Change in situation or address of Registered Office | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 22 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
288b - Notice of resignation of directors or secretaries | 17 February 2005 | |
287 - Change in situation or address of Registered Office | 17 February 2005 | |
NEWINC - New incorporation documents | 08 February 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 26 August 2011 | Outstanding |
N/A |
Debenture | 18 August 2011 | Outstanding |
N/A |
Legal mortgage | 20 December 2006 | Fully Satisfied |
N/A |
Debenture | 13 December 2006 | Fully Satisfied |
N/A |