About

Registered Number: 05357268
Date of Incorporation: 08/02/2005 (19 years and 2 months ago)
Company Status: Active
Registered Address: Brynawelon Road, Beaufort, Ebbw Vale, Gwent, NP23 5ND

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.