Taf Valley Autoelectrics Limited

General information

Name:

Taf Valley Autoelectrics Ltd

Office Address:

27b Pembroke Road Merlins Bridge Haverfordwest

Number: 03215965

Incorporation date: 1996-06-24

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise is known under the name of Taf Valley Autoelectrics Limited. This firm was established 28 years ago and was registered under 03215965 as its reg. no. The head office of the firm is located in Haverfordwest. You may visit it at 27b Pembroke Road, Merlins Bridge. The firm is recognized as Taf Valley Autoelectrics Limited. It should be noted that this company also was registered as Lord Garages up till the company name was changed twenty eight years from now. This enterprise's SIC and NACE codes are 45310: Wholesale trade of motor vehicle parts and accessories. Taf Valley Autoelectrics Ltd filed its latest accounts for the financial year up to December 31, 2022. The latest confirmation statement was released on June 22, 2023.

For the following business, a variety of director's tasks have so far been fulfilled by Christopher S. and John S.. When it comes to these two people, John S. has supervised business for the longest time, having been a vital addition to directors' team since January 1997. To provide support to the directors, this specific business has been utilizing the skillset of John S. as a secretary since 2016.

  • Previous company's names
  • Taf Valley Autoelectrics Limited 1996-12-13
  • Lord Garages Limited 1996-06-24

Financial data based on annual reports

Company staff

Christopher S.

Role: Director

Appointed: 05 May 2021

Latest update: 11 February 2024

John S.

Role: Secretary

Appointed: 15 February 2016

Latest update: 11 February 2024

John S.

Role: Director

Appointed: 01 January 1997

Latest update: 11 February 2024

People with significant control

John S. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

John S.
Notified on 1 July 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
James L.
Notified on 1 July 2016
Ceased on 5 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 July 2024
Confirmation statement last made up date 22 June 2023
Annual Accounts 24 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 24 September 2014
Annual Accounts 1 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 1 September 2015
Annual Accounts 12 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 12 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 20 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 20 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts data made up to 31st December 2016 (AA)
filed on: 7th, July 2017
accounts
Free Download Download filing (8 pages)

Search other companies

Services (by SIC Code)

  • 45310 : Wholesale trade of motor vehicle parts and accessories
  • 45200 : Maintenance and repair of motor vehicles
  • 82990 : Other business support service activities not elsewhere classified
27
Company Age

Similar companies nearby

Closest companies