Tanygroes Car Dismantlers Limited

General information

Name:

Tanygroes Car Dismantlers Ltd

Office Address:

Tanygroes Car Dismantlers Ltd Tanygroes SA43 2JP Cardigan

Number: 05431389

Incorporation date: 2005-04-21

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The exact date this company was established is 2005-04-21. Established under company registration number 05431389, this firm is considered a Private Limited Company. You may find the main office of this company during office times at the following address: Tanygroes Car Dismantlers Ltd Tanygroes, SA43 2JP Cardigan. This business's SIC and NACE codes are 45320 and their NACE code stands for Retail trade of motor vehicle parts and accessories. 2022-07-31 is the last time when the company accounts were reported.

Tanygroes Car Dismantlers Limited is a small-sized vehicle operator with the licence number OG1060630. The firm has one transport operating centre in the country. In their subsidiary in Cardigan , 1 machine is available.

That company owes its well established position on the market and unending development to two directors, who are Ronald J. and Stuart D., who have been leading the company for nineteen years.

Financial data based on annual reports

Company staff

Ronald J.

Role: Director

Appointed: 21 April 2005

Latest update: 2 April 2024

Ronald J.

Role: Secretary

Appointed: 21 April 2005

Latest update: 2 April 2024

Stuart D.

Role: Director

Appointed: 21 April 2005

Latest update: 2 April 2024

People with significant control

Executives who have control over the firm are as follows: Stuart D. has substantial control or influence over the company. Ronald J. has substantial control or influence over the company.

Stuart D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Ronald J.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 05 May 2024
Confirmation statement last made up date 21 April 2023
Annual Accounts 14 March 2014
Start Date For Period Covered By Report 01 August 2012
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 14 March 2014
Annual Accounts 17 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 17 April 2015
Annual Accounts 25 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 25 April 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 22 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 22 April 2013

Company Vehicle Operator Data

Tanygroes

City

Cardigan

Postal code

SA43 2JP

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023/05/26 director's details were changed (CH01)
filed on: 26th, May 2023
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2012

Address:

Rhosfawr Blaenporth

Post code:

SA43 2AR

City / Town:

Cardigan

HQ address,
2013

Address:

Rhosfawr Blaenporth

Post code:

SA43 2AR

City / Town:

Cardigan

HQ address,
2014

Address:

Rhosfawr Blaenporth

Post code:

SA43 2AR

City / Town:

Cardigan

HQ address,
2015

Address:

Rhosfawr Blaenporth

Post code:

SA43 2AR

City / Town:

Cardigan

HQ address,
2016

Address:

Rhosfawr Blaenporth

Post code:

SA43 2AR

City / Town:

Cardigan

Accountant/Auditor,
2014 - 2016

Name:

D M B Davies Limited

Address:

Broyan House Priory Street

Post code:

SA43 1BZ

City / Town:

Cardigan

Search other companies

Services (by SIC Code)

  • 45320 : Retail trade of motor vehicle parts and accessories
19
Company Age

Closest companies