About

Registered Number: 02100834
Date of Incorporation: 17/02/1987 (37 years and 3 months ago)
Company Status: Active
Registered Address: David Street, Bridgend Industrial Estate, Bridgend Mid Glamorgan, CF31 3SA

 

Having been setup in 1987, Nathaniel Car Sales Ltd have registered office in Bridgend Mid Glamorgan, it's status is listed as "Active". We don't know the number of employees at this business. The current directors of the business are Joyce, Ian Thomas, Griffiths, Wayne, Griffiths, Sharon Rose, Lloyd, Roderick Havard.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Wayne N/A - 1
GRIFFITHS, Sharon Rose N/A 27 July 2009 1
LLOYD, Roderick Havard 12 February 1998 27 October 2000 1
Secretary Name Appointed Resigned Total Appointments
JOYCE, Ian Thomas 29 September 2009 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
CS01 - N/A 22 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 03 September 2019
CS01 - N/A 28 February 2019
AA - Annual Accounts 24 September 2018
MR01 - N/A 11 September 2018
CS01 - N/A 28 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 29 February 2016
AD04 - Change of location of company records to the registered office 29 February 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 06 March 2015
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 28 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AA - Annual Accounts 15 June 2012
AR01 - Annual Return 05 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 08 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 February 2011
MG01 - Particulars of a mortgage or charge 23 September 2010
MG01 - Particulars of a mortgage or charge 23 September 2010
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 16 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 16 March 2010
CH01 - Change of particulars for director 16 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 March 2010
MG01 - Particulars of a mortgage or charge 27 November 2009
MG01 - Particulars of a mortgage or charge 27 November 2009
288a - Notice of appointment of directors or secretaries 30 September 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
AA - Annual Accounts 06 August 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 August 2008
363a - Annual Return 03 April 2008
AA - Annual Accounts 17 August 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 29 August 2006
395 - Particulars of a mortgage or charge 18 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 01 November 2005
363s - Annual Return 09 March 2005
395 - Particulars of a mortgage or charge 14 January 2005
395 - Particulars of a mortgage or charge 15 December 2004
395 - Particulars of a mortgage or charge 15 December 2004
AA - Annual Accounts 15 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 01 December 2004
AA - Annual Accounts 08 June 2004
363s - Annual Return 24 March 2004
225 - Change of Accounting Reference Date 01 February 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 30 September 2003
395 - Particulars of a mortgage or charge 25 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 16 September 2003
AA - Annual Accounts 01 May 2003
363s - Annual Return 06 April 2003
363s - Annual Return 28 March 2002
AA - Annual Accounts 13 February 2002
395 - Particulars of a mortgage or charge 12 December 2001
395 - Particulars of a mortgage or charge 12 December 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 November 2001
363s - Annual Return 30 March 2001
AA - Annual Accounts 16 January 2001
288b - Notice of resignation of directors or secretaries 08 November 2000
363s - Annual Return 24 March 2000
AA - Annual Accounts 04 March 2000
363s - Annual Return 26 March 1999
AA - Annual Accounts 02 February 1999
395 - Particulars of a mortgage or charge 20 May 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
RESOLUTIONS - N/A 28 April 1998
363s - Annual Return 28 April 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
AA - Annual Accounts 12 December 1997
363s - Annual Return 06 August 1997
395 - Particulars of a mortgage or charge 16 May 1997
395 - Particulars of a mortgage or charge 02 May 1997
AA - Annual Accounts 05 February 1997
363s - Annual Return 09 May 1996
AA - Annual Accounts 15 December 1995
395 - Particulars of a mortgage or charge 13 December 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 30 September 1994
363s - Annual Return 07 June 1994
AA - Annual Accounts 27 July 1993
363s - Annual Return 15 March 1993
AA - Annual Accounts 10 February 1993
AA - Annual Accounts 21 May 1992
363a - Annual Return 19 May 1992
AA - Annual Accounts 27 August 1991
395 - Particulars of a mortgage or charge 30 May 1991
363a - Annual Return 10 April 1991
363a - Annual Return 10 April 1991
AA - Annual Accounts 15 August 1990
AA - Annual Accounts 03 August 1989
287 - Change in situation or address of Registered Office 16 May 1989
363 - Annual Return 16 May 1989
363 - Annual Return 16 May 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 August 1987
288 - N/A 26 May 1987
287 - Change in situation or address of Registered Office 26 May 1987
NEWINC - New incorporation documents 17 February 1987
CERTINC - N/A 17 February 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 September 2018 Outstanding

N/A

Debenture 17 September 2010 Outstanding

N/A

Legal charge 17 September 2010 Outstanding

N/A

Legal charge 26 November 2009 Fully Satisfied

N/A

Debenture 26 November 2009 Fully Satisfied

N/A

Floating charge on vehicles 14 July 2006 Fully Satisfied

N/A

Legal charge 27 December 2004 Outstanding

N/A

Legal charge 08 December 2004 Fully Satisfied

N/A

Debenture 08 December 2004 Fully Satisfied

N/A

Legal charge 12 September 2003 Outstanding

N/A

Legal charge 11 September 2003 Fully Satisfied

N/A

Debenture 11 September 2003 Fully Satisfied

N/A

Legal charge 26 November 2001 Fully Satisfied

N/A

Mortgage debenture 26 November 2001 Fully Satisfied

N/A

Legal charge 08 May 1998 Fully Satisfied

N/A

First charge by way of legal mortgage 13 May 1997 Fully Satisfied

N/A

Legal mortgage 19 April 1997 Fully Satisfied

N/A

Mortgage debenture 25 November 1995 Fully Satisfied

N/A

Mortgage debenture 24 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.