T.lang & Sons (aberavon) Limited

General information

Name:

T.lang & Sons (aberavon) Ltd

Office Address:

Graham Davies House Addison Road SA12 6HZ Port Talbot

Number: 00532207

Incorporation date: 1954-04-15

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

1954 is the date that marks the launching of T.lang & Sons (aberavon) Limited, a company located at Graham Davies House, Addison Road, Port Talbot. This means it's been seventy years T.lang & Sons (aberavon) has existed on the British market, as the company was founded on 1954-04-15. The firm registered no. is 00532207 and its post code is SA12 6HZ. This company's classified under the NACE and SIC code 45200 which stands for Maintenance and repair of motor vehicles. The company's most recent annual accounts provide detailed information about the period up to June 30, 2022 and the most current confirmation statement was submitted on October 10, 2023.

Elizabeth T. and Patrick T. are registered as the enterprise's directors and have been working on the company success since 1992. In order to help the directors in their tasks, this particular limited company has been using the skills of Elizabeth T. as a secretary since October 1994.

Financial data based on annual reports

Company staff

Elizabeth T.

Role: Secretary

Appointed: 21 October 1994

Latest update: 11 January 2024

Elizabeth T.

Role: Director

Appointed: 25 October 1992

Latest update: 11 January 2024

Patrick T.

Role: Director

Appointed: 25 October 1992

Latest update: 11 January 2024

People with significant control

Executives with significant control over this firm are: Elizabeth T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Patrick T. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth T. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Elizabeth T.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Patrick T.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth T.
Notified on 5 April 2017
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 June 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on June 30, 2023 (AA)
filed on: 16th, January 2024
accounts
Free Download Download filing (5 pages)

Search other companies

Services (by SIC Code)

  • 45200 : Maintenance and repair of motor vehicles
70
Company Age

Closest Companies - by postcode