General information

Name:

Cars Of Conwy Ltd

Office Address:

Brynford House 21 Brynford Street CH8 7RD Holywell

Number: 07634010

Incorporation date: 2011-05-13

End of financial year: 31 August

Category: Private Limited Company

Description

Data updated on:

Cars Of Conwy Limited with the registration number 07634010 has been competing in the field for thirteen years. This particular Private Limited Company is officially located at Brynford House, 21 Brynford Street in Holywell and its post code is CH8 7RD. From 2014-07-02 Cars Of Conwy Limited is no longer under the name Cars Of Prestatyn. The firm's classified under the NACE and SIC code 45112 meaning Sale of used cars and light motor vehicles. August 31, 2020 is the last time when company accounts were filed.

We have 1 managing director at the moment controlling this specific company, specifically Gary D. who's been utilizing the director's assignments since 2011-05-13. Since 2011-05-13 Charles T., had performed assigned duties for this specific company until the resignation on 2018-04-24.

Gary D. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Cars Of Conwy Limited 2014-07-02
  • Cars Of Prestatyn Limited 2011-05-13

Financial data based on annual reports

Company staff

Gary D.

Role: Director

Appointed: 13 October 2011

Latest update: 18 February 2024

People with significant control

Gary D.
Notified on 20 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Charles T.
Notified on 6 April 2016
Ceased on 20 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 May 2022
Account last made up date 31 August 2020
Confirmation statement next due date 27 May 2021
Confirmation statement last made up date 13 May 2020
Annual Accounts 13 February 2013
Start Date For Period Covered By Report 2011-05-13
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 13 February 2013
Annual Accounts 3 October 2014
Start Date For Period Covered By Report 01 September 2012
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 3 October 2014
Annual Accounts 29 January 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 29 January 2015
Annual Accounts 1 February 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 1 February 2016
Annual Accounts 6 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 6 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
On 2021/08/05 director's details were changed (CH01)
filed on: 3rd, September 2021
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 45112 : Sale of used cars and light motor vehicles
12
Company Age

Similar companies nearby

Closest companies