ST DAVID'S HOUSE
48 FREE STREET
BRECON
POWYS
UNITED KINGDOM
LD3 7BN
There are 46 companies currently registered at this postcode, including this one.
Company Number
Company Category
Private Company Limited by Shares
Registration Type
Company registered in England and Wales
Status
Active
Incorporation Date
Dissolution Date
n/a
Accounts Reference Date
30 May
Accounts Category
TOTAL EXEMPTION SMALL
Accounts Last Made Up
31 May 2016
Accounts Next Due
31 May 2018
Returns Last Made Up
30 September 2015
Returns Next Due
28 October 2016
Mortgages
1 in total
1 outstanding
2016 | 2015 | 2014 | 2013 | 2012 | 2011 | 2010 | 2009 | 2008 | 2007 | 2006 | 2005 | |
---|---|---|---|---|---|---|---|---|---|---|---|---|
Fixed Assets | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 | £0 |
Current Assets | £77,135 | £54,304 | £52,446 | £41,267 | £42,135 | £48,373 | £36,912 | £34,259 | £40,485 | £24,135 | £23,315 | £17,464 |
of which Cash | £65,569 | £4,860 | £13,575 | £4,944 | £12,239 | £22,329 | £12,586 | £7,701 | £10,563 | £6,391 | £12,708 | £5,055 |
Total Assets | £77,135 | £54,304 | £52,446 | £41,267 | £42,135 | £48,373 | £36,912 | £34,259 | £40,485 | £24,135 | £23,315 | £17,464 |
Current Liabilities | £39,005 | £45,500 | £52,606 | £45,573 | £47,440 | £54,612 | £43,078 | £43,306 | £49,119 | £33,384 | £34,624 | £32,225 |
Net Current Assets | £38,130 | £8,804 | £-160 | £-4,306 | £-5,305 | £-6,239 | £-6,166 | £-9,047 | £-8,634 | £-9,249 | £-11,309 | £-14,761 |
Total Net Worth | £38,130 | £12,023 | £3,627 | £150 | £111 | £78 | £1,284 | £131 | £73 | £1,161 | £1,356 | £41 |
No previous names
Secretary
Appointed on 3 September 2002
Nationality: British
Occupation: Motor Trade
St David's House
48 Free Street
Brecon
Powys
LD3 7BN
United Kingdom
Director
Appointed on 3 September 2002
Nationality: British
Occupation: Motor Engineer
Month of birth: September 1946
St David's House
48 Free Street
Brecon
Powys
LD3 7BN
United Kingdom
Director
Appointed on 3 September 2002
Nationality: British
Occupation: Motor Trade
Month of birth: August 1953
St David's House
48 Free Street
Brecon
Powys
LD3 7BN
United Kingdom
Corporate Nominee Secretary
Appointed on 3 September 2002
Resigned on 3 September 2002
6-8 Underwood Street
London
N1 7JQ
Corporate Nominee Director
Appointed on 3 September 2002
Resigned on 3 September 2002
6-8 Underwood Street
London
N1 7JQ
This information was most recently updated 16/11/2017.
If the information published by Companies House has changed since the information here was last updated, you can request an update via the Companies House API.
Please don't do this unless you have actually checked Companies House yourself and you know for certain that the data there has changed since the date on this data. Otherwise you are just wasting scarce API resources.
Action Date: 30 May 2017. Category: Accounts. Type: AA01. Barcode: X70RMQQJ. Transaction: MzE5ODk0Mzc4N2FkaXF6a2N4.
Action Date: 30 September 2017. Category: Confirmation statement. Type: CS01. Barcode: X6IDL4FF. Transaction: MzE4OTMwNzM4NGFkaXF6a2N4.
Action Date: 1 September 2017. Category: Officers. Type: CH03. Barcode: X6GW2TBU. Transaction: MzE4NzY3MDUwMGFkaXF6a2N4.
Action Date: 1 September 2017. Category: Officers. Type: CH01. Barcode: X6GW1Q2J. Transaction: MzE4NzY2OTM1M2FkaXF6a2N4.
Action Date: 1 September 2017. Category: Officers. Type: CH01. Barcode: X6GW1PTL. Transaction: MzE4NzY2OTM0OGFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC04. Barcode: X6GW1Q08. Transaction: MzE4NzY2OTM1MmFkaXF6a2N4.
Action Date: 6 April 2016. Category: Persons with significant control. Type: PSC04. Barcode: X6GW1PY0. Transaction: MzE4NzY2OTM1MGFkaXF6a2N4.
Action Date: 12 October 2017. Category: Address. Type: AD01. Barcode: X6GW10IH. Transaction: MzE4NzY2ODY0NWFkaXF6a2N4.
Action Date: 31 May 2016. Category: Accounts. Type: AA. Barcode: X61895U8. Transaction: MzE3MDAxMzY4OGFkaXF6a2N4.
Action Date: 31 May 2016. Category: Accounts. Type: AA01. Barcode: X5LXHIQJ. Transaction: MzE2NDYxMTU1MmFkaXF6a2N4.
Action Date: 30 September 2016. Category: Confirmation statement. Type: CS01. Barcode: X5LCAJZT. Transaction: MzE2MzgxMzIxOWFkaXF6a2N4.
Action Date: 29 October 2015. Category: Capital. Type: SH01. Barcode: X4L0WNU2. Transaction: MzEzNjE1OTU5N2FkaXF6a2N4.
Action Date: 31 March 2015. Category: Accounts. Type: AA. Barcode: X4L0WP7T. Transaction: MzEzNjE1OTk5MmFkaXF6a2N4.
Action Date: 30 September 2015. Category: Annual return. Type: AR01. Barcode: X4H3V5W0. Transaction: MzEzMjE3NTgzMWFkaXF6a2N4.
Action Date: 31 March 2014. Category: Accounts. Type: AA. Barcode: X3L20U4Y. Transaction: MzExMTcyNjkzOWFkaXF6a2N4.
Action Date: 30 September 2014. Category: Annual return. Type: AR01. Barcode: X3HL9PA3. Transaction: MzEwODYyMzY4NWFkaXF6a2N4.
Action Date: 31 March 2013. Category: Accounts. Type: AA. Barcode: X2N4OCDD. Transaction: MzA5MDY1NDAxNmFkaXF6a2N4.
Action Date: 30 September 2013. Category: Annual return. Type: AR01. Barcode: X2I5RVQ2. Transaction: MzA4NjIxNzQ4MGFkaXF6a2N4.
Action Date: 31 March 2012. Category: Accounts. Type: AA. Barcode: A22C29W8. Transaction: MzA3MzE1MjAwN2FkaXF6a2N4.
Action Date: 30 September 2012. Category: Annual return. Type: AR01. Barcode: X1J40NPM. Transaction: MzA2NTQ0OTAyNGFkaXF6a2N4.
Action Date: 31 March 2011. Category: Accounts. Type: AA. Barcode: A0ONBEFK. Transaction: MzA0OTgwMzkzMWFkaXF6a2N4.
Action Date: 30 September 2011. Category: Annual return. Type: AR01. Barcode: XWL1GXZR. Transaction: MzA0NDY5MjQwM2FkaXF6a2N4.
Action Date: 31 March 2010. Category: Accounts. Type: AA. Barcode: AV0QSQCP. Transaction: MzAyOTkxNDIxMmFkaXF6a2N4.
Action Date: 30 September 2010. Category: Annual return. Type: AR01. Barcode: XH8QZNUS. Transaction: MzAyNDMxODY0N2FkaXF6a2N4.
Action Date: 31 March 2009. Category: Accounts. Type: AA. Barcode: B91WCH2C. Transaction: MzAwODYwODIxNGFkaXF6a2N4.
Action Date: 30 September 2009. Category: Annual return. Type: AR01. Barcode: XDK5HFNI. Transaction: MzAwNDYyMDUxNmFkaXF6a2N4.
Action Date: 31 March 2008. Category: Accounts. Type: AA. Barcode: AZZ3B7B4. Transaction: MjAyNTc3NDAxNGFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XJRIB6NT. Transaction: MjAyMzY3NDA4NmFkaXF6a2N4.
Category: Annual return. Type: 363a. Barcode: XJRGM6N2. Transaction: MjAyMzY3Mzk5MWFkaXF6a2N4.
Action Date: 31 March 2007. Category: Accounts. Type: AA. Transaction: MDE5MDQ1MDg5OGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE3NjM4OTcxM2FkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE3NjUwOTc0NmFkaXF6a2N4.
Action Date: 31 March 2006. Category: Accounts. Type: AA. Transaction: MDE3NTc1MzgwOGFkaXF6a2N4.
Action Date: 31 March 2005. Category: Accounts. Type: AA. Transaction: MDE1ODY5NzY0OWFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDA4MTQxNTQ3MWFkaXF6a2N4.
Action Date: 31 March 2004. Category: Accounts. Type: AA. Transaction: MDEzMTA3NjY2OGFkaXF6a2N4.
Action Date: 31 March 2003. Category: Accounts. Type: AAMD. Transaction: MDAxNTgyMzU2NWFkaXF6a2N4.
Action Date: 31 March 2003. Category: Accounts. Type: AA. Transaction: MDExMDk3MzI4NWFkaXF6a2N4.
Category: Accounts. Type: 225. Transaction: MDEzMjM2MTMzMGFkaXF6a2N4.
Category: Annual return. Type: 363s. Transaction: MDE0OTEyNTkzOGFkaXF6a2N4.
Category: Capital. Type: 88(2)R. Transaction: MDE1MTgzOTE0MGFkaXF6a2N4.
Category: Mortgage. Type: 395. Transaction: MDEwNTk4ODgxOWFkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA5MjkyMjUwM2FkaXF6a2N4.
Category: Officers. Type: 288a. Transaction: MDA3NTY3MzkxM2FkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDA2NzM2ODU5NmFkaXF6a2N4.
Category: Officers. Type: 288b. Transaction: MDExMjg1OTc3OWFkaXF6a2N4.
Category: Incorporation. Type: NEWINC. Transaction: MDEzNjg2NTc2M2FkaXF6a2N4.