Check the

LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED

Company
LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED (02956812)

LLOYD WILLIAMS MOTORS (ABERDARE)

Phone: 400450 500 550
B rating

ABOUT LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED

At Aberdare Ford we're celebrating our 23rd Anniversary year. Twenty years of friendly Ford service, from your independent Ford Dealership owned and managed by business partners Graham Astrand, Glyn Evans and Simon Roberts-Morgan.

Established since 1994 we are now regarded as the premier vehicle centre in the Cynon valley. Since we acquired our franchise in 1994 we have grown from strength to strength and 2017 has promised to be a fantastically exciting year for us, in which we have fully refurbished our outer building and showroom.

We remain true to our roots as a family run business and as such we are better able to understand and cater to our customer’s needs. This approach has led to our success at establishing ourselves amongst the larger retail Ford dealers in the UK.

This section of our website will hopefully give you some insight into our company values and allow you to meet our highly experienced team.

Other Services That We Provide

KEY FINANCES

Year
2016
Assets
£462.96k ▲ £78.66k (20.47 %)
Cash
£21.37k ▼ £-1.99k (-8.52 %)
Liabilities
£594.4k ▲ £91.06k (18.09 %)
Net Worth
£-131.44k ▲ £-12.4k (10.42 %)

REGISTRATION INFO

Company name
LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED
Company number
02956812
VAT
GB647132543
Status
Active
Categroy
Private Limited Company
Date of Incorporation
09 Aug 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.aberdareford.co.uk
Phones
400450 500 550
01685 873 558
Registered Address
NEW CARDIFF RD,
CWMBACH,
ABERDARE,
MID GLAM,
CF44 0AG

ECONOMIC ACTIVITIES

45111
Sale of new cars and light motor vehicles
45112
Sale of used cars and light motor vehicles
45200
Maintenance and repair of motor vehicles
45320
Retail trade of motor vehicle parts and accessories

LAST EVENTS

20 Sep 2016
Total exemption small company accounts made up to 31 December 2015
15 Aug 2016
Confirmation statement made on 24 July 2016 with updates
30 Jun 2016
Satisfaction of charge 4 in full

CHARGES

2 July 2004
Status
Outstanding
Delivered
13 July 2004
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

2 July 2004
Status
Outstanding
Delivered
6 July 2004
Persons entitled
Barclays Bank PLC
Description
F/H land and buildings on the south west side of canal road…

30 September 1999
Status
Satisfied on 25 August 2004
Delivered
9 October 1999
Persons entitled
National Westminster Bank PLC
Description
F/Hold property known as aberdare ford new cardiff road…

21 May 1999
Status
Satisfied on 30 June 2016
Delivered
22 May 1999
Persons entitled
Fce Bank PLC
Description
Legal mortgage over all f/h and l/h property together with…

6 July 1998
Status
Outstanding
Delivered
16 July 1998
Persons entitled
Lombard North Central PLC
Description
A floating charge over stock of used motor vehicles owned…

13 May 1998
Status
Outstanding
Delivered
19 May 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

16 March 1995
Status
Satisfied on 11 September 1998
Delivered
18 March 1995
Persons entitled
United Dominions Trust Limited
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LLOYD WILLIAMS MOTORS (ABERDARE) LIMITED DIRECTORS

Graham Astrand

  Acting
Appointed
20 November 2011
Role
Secretary
Address
29 Birch Grove, Landare, Aberdare, Rct, Wales, CF44 8DD
Name
ASTRAND, Graham

Graham Paul Astrand

  Acting PSC
Appointed
30 June 2005
Occupation
Director
Role
Director
Age
65
Nationality
British
Address
29 Birch Grove, Landare, Aberdare, Mid Glamorgan, CF44 8DD
Country Of Residence
Wales
Name
ASTRAND, Graham Paul
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Glyn Evans

  Acting
Appointed
15 June 2000
Occupation
After Sales Manager
Role
Director
Age
67
Nationality
British
Address
14 Francis Street, Dowlais, Merthyr Tydfil, Mid Glamorgan, CF48 3SE
Country Of Residence
Wales
Name
EVANS, Glyn

Simon Roberts Morgan

  Acting
Appointed
11 June 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
New Cardiff Rd, Cwmbach, Aberdare, Mid Glam, CF44 0AG
Country Of Residence
Wales
Name
ROBERTS-MORGAN, Simon

Gareth Lloyd

  Resigned
Appointed
09 August 1994
Resigned
20 November 2011
Role
Secretary
Address
17 Plasmarl, Llwydcoed, Aberdare, Mid Glamorgan, CF44 0UD
Name
LLOYD, Gareth

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
09 August 1994
Resigned
09 August 1994
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

Gareth Lloyd

  Resigned
Appointed
09 August 1994
Resigned
20 November 2011
Occupation
Director
Role
Director
Age
78
Nationality
British
Address
17 Plasmarl, Llwydcoed, Aberdare, Mid Glamorgan, CF44 0UD
Country Of Residence
Wales
Name
LLOYD, Gareth

Robert Anthony Williams

  Resigned
Appointed
09 August 1994
Resigned
30 June 2005
Occupation
Manager
Role
Director
Age
74
Nationality
British
Address
Ger Y Bont, Tudor Terrace Gadlys, Aberdare, Mid Glamorgan, CF44 9EG
Name
WILLIAMS, Robert Anthony

REVIEWS


Check The Company
Very good according to the company’s financial health.