About

Registered Number: 06016803
Date of Incorporation: 04/12/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Pant Waen Garage, Waunfawr, Caernarfon, Gwynedd, LL55 4YY

 

Having been setup in 2006, Pant Waen Garage Ltd has its registered office in Gwynedd, it's status is listed as "Active". We don't currently know the number of employees at the company. This organisation has 6 directors listed as Sykes, Mark Thomas, Jones, Linda Yvonne, Ferrarese, John, Griffith, Donna Elizabeth, Griffith, Gwynn Morris, Jones, Linda Yvonne.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRARESE, John 04 December 2006 14 February 2008 1
GRIFFITH, Donna Elizabeth 14 February 2008 10 March 2014 1
GRIFFITH, Gwynn Morris 04 December 2006 10 March 2014 1
JONES, Linda Yvonne 10 March 2014 17 October 2014 1
Secretary Name Appointed Resigned Total Appointments
SYKES, Mark Thomas 17 October 2014 - 1
JONES, Linda Yvonne 10 March 2014 17 October 2014 1

Filing History

Document Type Date
CS01 - N/A 19 December 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 December 2018
AA - Annual Accounts 28 September 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 19 December 2016
AA - Annual Accounts 30 September 2016
MR04 - N/A 29 January 2016
AR01 - Annual Return 03 December 2015
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 30 September 2015
DISS40 - Notice of striking-off action discontinued 25 April 2015
AR01 - Annual Return 23 April 2015
GAZ1 - First notification of strike-off action in London Gazette 31 March 2015
TM01 - Termination of appointment of director 20 October 2014
TM02 - Termination of appointment of secretary 20 October 2014
AP03 - Appointment of secretary 20 October 2014
AA - Annual Accounts 29 September 2014
AP03 - Appointment of secretary 27 March 2014
TM02 - Termination of appointment of secretary 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
TM01 - Termination of appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AP01 - Appointment of director 27 March 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 24 September 2013
MR04 - N/A 25 April 2013
AR01 - Annual Return 02 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 01 December 2011
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 29 September 2010
AR01 - Annual Return 09 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 03 November 2009
363a - Annual Return 20 February 2009
288c - Notice of change of directors or secretaries or in their particulars 20 February 2009
288a - Notice of appointment of directors or secretaries 23 October 2008
AA - Annual Accounts 06 August 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
395 - Particulars of a mortgage or charge 15 February 2008
363s - Annual Return 15 January 2008
395 - Particulars of a mortgage or charge 10 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2007
NEWINC - New incorporation documents 04 December 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 13 February 2008 Fully Satisfied

N/A

Debenture 03 January 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.