Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CANOLFAN MOT CENTRE LIMITED
Company Information for

CANOLFAN MOT CENTRE LIMITED

29 HIGH STREET, CRICCIETH, LL52 0BS,
Company Registration Number
05310310
Private Limited Company
Active

Company Overview

About Canolfan Mot Centre Ltd
CANOLFAN MOT CENTRE LIMITED was founded on 2004-12-10 and has its registered office in Criccieth. The organisation's status is listed as "Active". Canolfan Mot Centre Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CANOLFAN MOT CENTRE LIMITED
 
Legal Registered Office
29 HIGH STREET
CRICCIETH
LL52 0BS
Other companies in LL49
 
Telephone01766 512493
 
Filing Information
Company Number 05310310
Company ID Number 05310310
Date formed 2004-12-10
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/12/2015
Return next due 07/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625293733  
Last Datalog update: 2023-09-05 17:14:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CANOLFAN MOT CENTRE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CANOLFAN MOT CENTRE LIMITED

Current Directors
Officer Role Date Appointed
DAVID GLYN JONES
Company Secretary 2004-12-14
DAVID GLYN JONES
Director 2004-12-14
Previous Officers
Officer Role Date Appointed Date Resigned
LILIAN JONES
Director 2015-12-11 2015-12-11
ARWYN HUGHES EDWARDS
Director 2004-12-14 2011-09-30
HIGHSTONE SECRETARIES LIMITED
Company Secretary 2004-12-10 2004-12-13
HIGHSTONE DIRECTORS LIMITED
Director 2004-12-10 2004-12-13

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-08CONFIRMATION STATEMENT MADE ON 08/08/23, WITH NO UPDATES
2023-07-2031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-17AP01DIRECTOR APPOINTED MR DAVID GLYN JONES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-08DIRECTOR APPOINTED MRS JAMMIE MARGRET ROBERTS
2022-09-08APPOINTMENT TERMINATED, DIRECTOR DAVID GLYN JONES
2022-09-08Termination of appointment of David Glyn Jones on 2021-07-02
2022-09-08Appointment of Mrs Jammie Margret Roberts as company secretary on 2021-07-02
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMMIE MARGRET ROBERTS
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARYN ROBERTS
2022-09-08Change of details for Mr Garyn Roberts as a person with significant control on 2022-09-08
2022-09-08CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08CESSATION OF DAVID GLYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08PSC07CESSATION OF DAVID GLYN JONES AS A PERSON OF SIGNIFICANT CONTROL
2022-09-08CS01CONFIRMATION STATEMENT MADE ON 08/09/22, WITH UPDATES
2022-09-08PSC04Change of details for Mr Garyn Roberts as a person with significant control on 2022-09-08
2022-09-08PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMMIE MARGRET ROBERTS
2022-09-08AP03Appointment of Mrs Jammie Margret Roberts as company secretary on 2021-07-02
2022-09-08TM02Termination of appointment of David Glyn Jones on 2021-07-02
2022-09-08TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GLYN JONES
2022-09-08AP01DIRECTOR APPOINTED MRS JAMMIE MARGRET ROBERTS
2022-04-08AD01REGISTERED OFFICE CHANGED ON 08/04/22 FROM Adeilad St David's Building Stryd Lombard Street Porthmadog Gwynedd LL49 9AP
2022-01-05CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2022-01-05CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH UPDATES
2021-06-10AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-10AP01DIRECTOR APPOINTED MR GARUN ROBERTS
2020-12-21CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH NO UPDATES
2020-06-29AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 10/12/19, WITH NO UPDATES
2019-08-09AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 10/12/18, WITH NO UPDATES
2018-03-08AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28CS01CONFIRMATION STATEMENT MADE ON 10/12/17, WITH NO UPDATES
2017-06-30AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR LILIAN JONES
2016-05-19AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18AP01DIRECTOR APPOINTED MRS LILIAN JONES
2016-05-18AP01DIRECTOR APPOINTED MRS LILIAN JONES
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-14AR0110/12/15 ANNUAL RETURN FULL LIST
2015-06-16AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-12LATEST SOC12/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-12AR0110/12/14 ANNUAL RETURN FULL LIST
2014-07-02AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-18AR0110/12/13 ANNUAL RETURN FULL LIST
2013-03-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-03AR0110/12/12 ANNUAL RETURN FULL LIST
2013-01-03CH01Director's details changed for David Glyn Jones on 2011-12-11
2012-08-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-30AR0110/12/11 ANNUAL RETURN FULL LIST
2011-10-18TM01APPOINTMENT TERMINATED, DIRECTOR ARWYN EDWARDS
2011-07-15AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-06AR0110/12/10 ANNUAL RETURN FULL LIST
2010-09-22AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-17AR0110/12/09 ANNUAL RETURN FULL LIST
2009-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/09 FROM St Davids Building Lombard Street Porthmadog Gwynedd LL49 9AP
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID GLYN JONES / 01/12/2009
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ARWYN HUGHES EDWARDS / 01/12/2009
2009-10-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM 7-9 HIGH STREET PORTHMADOG GWYNEDD LL49 9LR
2008-12-16363aRETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS
2008-08-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-27363aRETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS
2007-11-16AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-19363sRETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: DUNN & ELLIS, 7 HIGH STREET PORTHMADOG GWYNEDD LL49 9LK
2004-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-2288(2)RAD 14/12/04--------- £ SI 99@1=99 £ IC 1/100
2004-12-17288bSECRETARY RESIGNED
2004-12-17288bDIRECTOR RESIGNED
2004-12-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Driver & Vehicle Standards Agency 7894A2 MOT Vehicle Testing Station at MOT CENTRE UNIT 1 RED GARAGE CAMBRIAN TERRACE LL49 9EH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CANOLFAN MOT CENTRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CANOLFAN MOT CENTRE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.559
MortgagesNumMortOutstanding0.409
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.169

This shows the max and average number of mortgages for companies with the same SIC code of 45200 - Maintenance and repair of motor vehicles

Creditors
Creditors Due Within One Year 2012-12-31 £ 43,444
Creditors Due Within One Year 2011-12-31 £ 19,771

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CANOLFAN MOT CENTRE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 4,861
Cash Bank In Hand 2011-12-31 £ 23,273
Current Assets 2012-12-31 £ 12,069
Current Assets 2011-12-31 £ 39,611
Debtors Due Within One Year 2012-12-31 £ 2,708
Debtors Due Within One Year 2011-12-31 £ 11,838
Fixed Assets 2012-12-31 £ 75,807
Fixed Assets 2011-12-31 £ 24,976
Shareholder Funds 2012-12-31 £ 44,200
Shareholder Funds 2011-12-31 £ 44,510
Stocks Inventory 2012-12-31 £ 4,500
Stocks Inventory 2011-12-31 £ 4,500
Tangible Fixed Assets 2012-12-31 £ 3,938
Tangible Fixed Assets 2011-12-31 £ 4,922

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CANOLFAN MOT CENTRE LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of CANOLFAN MOT CENTRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CANOLFAN MOT CENTRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (45200 - Maintenance and repair of motor vehicles) as CANOLFAN MOT CENTRE LIMITED are:

ANDYBRIDGE LIMITED £ 232,877
BROOKSTEAD PANELCRAFT LIMITED £ 94,062
TRUCTYRE FLEET MANAGEMENT LIMITED £ 91,191
A & P SERVICES (SURREY) LIMITED £ 61,784
BICKFORD TRUCK HIRE LIMITED £ 44,630
TRAILWAYS LIMITED £ 39,752
HORTON COMMERCIALS LIMITED £ 38,194
SUNNYSIDE AUTOS LIMITED £ 29,451
CLARK & PARTNERS LIMITED £ 27,948
QUALITY BODY SHOP LIMITED £ 24,471
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
ATS EUROMASTER LIMITED £ 9,608,450
EASTLEIGH COLLEGE LIMITED £ 3,372,082
COACHSTYLE LIMITED £ 3,276,261
PLANT TEC MUNICIPAL LTD £ 2,278,560
BOB WILD GRASS MACHINERY LIMITED £ 2,058,000
CHANDLERS FORD COMMERCIALS LIMITED £ 2,047,292
DUNN MOTOR TRACTION LTD £ 1,751,060
G W TYRES (WAKEFIELD) LIMITED £ 1,415,095
CLARK & PARTNERS LIMITED £ 1,325,106
COOPER MOBILE SERVICES LIMITED £ 1,039,211
Outgoings
Business Rates/Property Tax
No properties were found where CANOLFAN MOT CENTRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CANOLFAN MOT CENTRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CANOLFAN MOT CENTRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1