BLAENAVON AUTO CENTRE LIMITED

Register to unlock more data on OkredoRegister

BLAENAVON AUTO CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05357268

Incorporation date

08/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Brynawelon Road, Beaufort, Ebbw Vale, Gwent NP23 5NDCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2005)
dot icon20/04/2026
Address of officer Mrs Rhiannon Kenvin changed to 05357268 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-20
dot icon20/04/2026
Address of officer Mr Ian Lloyd Kenvin changed to 05357268 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-20
dot icon15/04/2026
Change of details for Mrs Rhiannon Kenvin as a person with significant control on 2026-04-14
dot icon14/04/2026
Change of details for Mr Ian Lloyd Kenvin as a person with significant control on 2026-04-14
dot icon24/02/2026
Confirmation statement made on 2026-02-08 with no updates
dot icon02/09/2025
Micro company accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-02-08 with no updates
dot icon05/09/2024
Micro company accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-08 with no updates
dot icon15/09/2023
Micro company accounts made up to 2022-12-31
dot icon07/03/2023
Confirmation statement made on 2023-02-08 with no updates
dot icon06/10/2022
Micro company accounts made up to 2021-12-31
dot icon14/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon17/08/2021
Termination of appointment of Rhiannon Kenvin as a director on 2021-08-14
dot icon11/02/2021
Confirmation statement made on 2021-02-08 with updates
dot icon30/09/2020
Micro company accounts made up to 2019-12-31
dot icon27/02/2020
Change of details for Mr Ian Lloyd Kenvin as a person with significant control on 2020-02-27
dot icon27/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon26/02/2020
Appointment of Mrs Rhiannon Kenvin as a director on 2020-02-21
dot icon25/02/2020
Notification of Rhiannon Kenvin as a person with significant control on 2019-01-02
dot icon29/11/2019
Second filing of Confirmation Statement dated 08/02/2019
dot icon30/09/2019
Micro company accounts made up to 2018-12-31
dot icon25/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon28/09/2018
Micro company accounts made up to 2017-12-31
dot icon22/02/2018
Confirmation statement made on 2018-02-08 with no updates
dot icon29/09/2017
Micro company accounts made up to 2016-12-31
dot icon27/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon11/08/2016
Amended total exemption small company accounts made up to 2014-12-31
dot icon04/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/03/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon01/11/2011
Appointment of Mrs Rhiannon Kenvin as a secretary
dot icon01/11/2011
Termination of appointment of Lee Kenvin as a secretary
dot icon22/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/09/2011
Particulars of a mortgage or charge / charge no: 4
dot icon25/08/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon30/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/03/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon01/03/2010
Director's details changed for Ian Lloyd Kenvin on 2010-03-01
dot icon13/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 08/02/09; full list of members
dot icon14/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/03/2008
Return made up to 08/02/08; full list of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon16/02/2007
Return made up to 08/02/07; full list of members
dot icon11/01/2007
Registered office changed on 11/01/07 from: old oak service station, cae white, abergavenny road, blaenavon NP4 9RQ
dot icon06/01/2007
Particulars of mortgage/charge
dot icon15/12/2006
Particulars of mortgage/charge
dot icon20/04/2006
Total exemption full accounts made up to 2005-12-31
dot icon03/04/2006
Accounting reference date shortened from 28/02/06 to 31/12/05
dot icon28/02/2006
Return made up to 08/02/06; full list of members
dot icon22/03/2005
Ad 21/02/05--------- £ si 1@1=1 £ ic 2/3
dot icon22/02/2005
New director appointed
dot icon22/02/2005
Registered office changed on 22/02/05 from: 34 hillside avenue, blaenavon, torfaen, NP4 9PJ
dot icon22/02/2005
New secretary appointed
dot icon17/02/2005
Secretary resigned
dot icon17/02/2005
Director resigned
dot icon17/02/2005
Registered office changed on 17/02/05 from: 44 upper belgrave road, clifton, bristol, BS8 2XN
dot icon08/02/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

6
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
32.01K
-
0.00
-
-
2022
6
32.34K
-
0.00
-
-
2022
6
32.34K
-
0.00
-
-

Employees

2022

Employees

6 Ascended20 % *

Net Assets(GBP)

32.34K £Ascended1.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenvin, Ian Lloyd
Director
09/02/2005 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About BLAENAVON AUTO CENTRE LIMITED

BLAENAVON AUTO CENTRE LIMITED is an(a) Active company incorporated on 08/02/2005 with the registered office located at Brynawelon Road, Beaufort, Ebbw Vale, Gwent NP23 5ND. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of BLAENAVON AUTO CENTRE LIMITED?

toggle

BLAENAVON AUTO CENTRE LIMITED is currently Active. It was registered on 08/02/2005 .

Where is BLAENAVON AUTO CENTRE LIMITED located?

toggle

BLAENAVON AUTO CENTRE LIMITED is registered at Brynawelon Road, Beaufort, Ebbw Vale, Gwent NP23 5ND.

What does BLAENAVON AUTO CENTRE LIMITED do?

toggle

BLAENAVON AUTO CENTRE LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does BLAENAVON AUTO CENTRE LIMITED have?

toggle

BLAENAVON AUTO CENTRE LIMITED had 6 employees in 2022.

What is the latest filing for BLAENAVON AUTO CENTRE LIMITED?

toggle

The latest filing was on 20/04/2026: Address of officer Mrs Rhiannon Kenvin changed to 05357268 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-04-20.