Company NameGwalia Garage Caernarfon Limited
DirectorMair Elizabeth Evans
Company StatusActive
Company Number08465110
CategoryPrivate Limited Company
Incorporation Date28 March 2013(11 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores
SIC 5050Retail sale of automotive fuel
SIC 47300Retail sale of automotive fuel in specialised stores

Directors

Director NameMrs Mair Elizabeth Evans
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2013(same day as company formation)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
Director NameMr Howell Stanley Evans
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2013(same day as company formation)
RoleGarage Proprietor
Country of ResidenceWales
Correspondence Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales

Location

Registered Address1 Abbots Quay
Monks Ferry
Birkenhead
Merseyside
CH41 5LH
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardBirkenhead and Tranmere
Built Up AreaBirkenhead
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Howell Stanley Evans
50.00%
Ordinary
1 at £1Mair Elizabeth Evans
50.00%
Ordinary

Financials

Year2014
Net Worth-£334,680
Cash£60,197
Current Liabilities£621,538

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return28 March 2024 (3 weeks, 1 day ago)
Next Return Due11 April 2025 (11 months, 3 weeks from now)

Charges

18 July 2013Delivered on: 23 July 2013
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

29 November 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
28 March 2023Confirmation statement made on 28 March 2023 with no updates (3 pages)
11 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
30 March 2022Confirmation statement made on 28 March 2022 with updates (4 pages)
30 March 2022Cessation of Howell Stanley Evans as a person with significant control on 31 July 2021 (1 page)
30 March 2022Change of details for Mrs Mair Elizabeth Evans as a person with significant control on 31 July 2021 (2 pages)
9 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
4 August 2021Termination of appointment of Howell Stanley Evans as a director on 31 July 2021 (1 page)
29 March 2021Confirmation statement made on 28 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
31 March 2020Confirmation statement made on 28 March 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 April 2019Confirmation statement made on 28 March 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
13 April 2018Director's details changed for Mr Howell Stanley Evans on 13 April 2018 (2 pages)
13 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
13 April 2018Director's details changed for Mrs Mair Elizabeth Evans on 13 April 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
4 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
8 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
1 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2
(4 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
23 December 2014Previous accounting period shortened from 31 March 2014 to 30 March 2014 (1 page)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
8 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(4 pages)
23 July 2013Registration of charge 084651100001 (18 pages)
23 July 2013Registration of charge 084651100001 (18 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
28 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)