CLYNNOG AND TREVOR MOTOR COMPANY LIMITED

Register to unlock more data on OkredoRegister

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00121644

Incorporation date

26/04/1912

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Garage, Trefor, Caernarvon, Gwynedd North Wales LL54 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/1912)
dot icon12/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon09/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon21/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon10/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon27/11/2024
Appointment of Mrs Ann Elizabeth Griffiths as a director on 2024-11-18
dot icon30/09/2024
Termination of appointment of Iris Williams as a secretary on 2024-09-27
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-06-30
dot icon22/06/2023
Change of details for Mr David Christopher Jones as a person with significant control on 2023-06-22
dot icon09/06/2023
Registration of charge 001216440011, created on 2023-06-06
dot icon20/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon09/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-06-30
dot icon04/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon19/03/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/01/2021
Notification of Emyr Wyn Griffiths as a person with significant control on 2021-01-01
dot icon08/01/2021
Notification of David Christopher Jones as a person with significant control on 2021-01-01
dot icon05/01/2021
Cessation of John Trefor Williams as a person with significant control on 2020-12-01
dot icon05/01/2021
Cessation of Emyr Wyn Griffiths as a person with significant control on 2020-12-01
dot icon05/01/2021
Director's details changed for Dr John Trefor Williams on 2020-12-01
dot icon05/01/2021
Director's details changed for Emyr Wyn Griffiths on 2020-12-01
dot icon05/01/2021
Secretary's details changed for Iris Williams on 2020-12-01
dot icon04/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon13/07/2020
Registration of charge 001216440010, created on 2020-07-07
dot icon29/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon21/11/2019
Amended accounts for a small company made up to 2018-06-30
dot icon04/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon19/12/2018
Appointment of Mr Dewi Wyn Griffiths as a director on 2018-12-06
dot icon19/12/2018
Termination of appointment of Gwilym Rees Parry as a director on 2018-12-06
dot icon15/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon14/08/2018
Director's details changed for David Christopher Jones on 2018-08-01
dot icon23/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/09/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/02/2016
Satisfaction of charge 7 in full
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/01/2016
Director's details changed for Dr John Trefor Williams on 2016-01-28
dot icon28/01/2016
Director's details changed for Gwilym Rees Parry on 2016-01-28
dot icon28/01/2016
Director's details changed for David Christopher Jones on 2016-01-28
dot icon28/01/2016
Director's details changed for Emyr Wyn Griffiths on 2016-01-28
dot icon01/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon19/08/2015
Registration of charge 001216440009, created on 2015-08-11
dot icon18/08/2015
Registration of charge 001216440008, created on 2015-08-12
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon20/10/2014
Total exemption small company accounts made up to 2014-06-30
dot icon11/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon19/02/2014
Annual return made up to 2013-12-31
dot icon18/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/11/2012
Total exemption small company accounts made up to 2012-06-30
dot icon22/02/2012
Annual return made up to 2011-12-31
dot icon14/11/2011
Total exemption small company accounts made up to 2011-06-30
dot icon15/02/2011
Annual return made up to 2010-12-31. List of shareholders has changed
dot icon27/10/2010
Total exemption small company accounts made up to 2010-06-30
dot icon17/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon19/10/2009
Total exemption full accounts made up to 2009-06-30
dot icon21/08/2009
Particulars of a mortgage or charge / charge no: 7
dot icon14/08/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/06/2009
Appointment terminated director ifan hughes
dot icon29/01/2009
Return made up to 31/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon11/02/2008
Return made up to 28/12/07; change of members
dot icon02/02/2008
Total exemption small company accounts made up to 2007-06-30
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon30/01/2007
Return made up to 28/12/06; change of members
dot icon09/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon31/01/2006
Return made up to 28/12/05; full list of members
dot icon29/04/2005
Total exemption small company accounts made up to 2004-06-30
dot icon07/01/2005
Return made up to 28/12/04; no change of members
dot icon02/07/2004
Accounts for a small company made up to 2003-06-30
dot icon06/02/2004
Return made up to 28/12/03; change of members
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon31/01/2003
Return made up to 28/12/02; full list of members
dot icon05/05/2002
Accounts for a small company made up to 2001-06-30
dot icon14/01/2002
Return made up to 28/12/01; change of members
dot icon11/04/2001
Accounts for a small company made up to 2000-06-30
dot icon25/01/2001
New director appointed
dot icon15/01/2001
Return made up to 28/12/00; change of members
dot icon24/02/2000
Return made up to 28/12/99; full list of members
dot icon11/02/2000
Accounts for a small company made up to 1999-06-30
dot icon19/01/1999
Director resigned
dot icon20/12/1998
Accounts for a small company made up to 1998-06-30
dot icon11/12/1998
Return made up to 11/11/98; full list of members
dot icon17/12/1997
Return made up to 28/12/97; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-06-30
dot icon22/10/1997
Registered office changed on 22/10/97 from: motococh trevor caernarvon
dot icon22/10/1997
Return made up to 28/12/96; full list of members
dot icon04/02/1997
Particulars of mortgage/charge
dot icon14/01/1997
Accounts for a small company made up to 1996-06-30
dot icon23/12/1996
New director appointed
dot icon23/12/1996
Director resigned
dot icon13/05/1996
Accounts for a small company made up to 1995-06-30
dot icon09/05/1996
Particulars of mortgage/charge
dot icon09/05/1996
Particulars of mortgage/charge
dot icon12/04/1996
Particulars of mortgage/charge
dot icon21/02/1996
Particulars of mortgage/charge
dot icon20/02/1996
Return made up to 28/12/95; change of members
dot icon04/01/1996
Auditor's resignation
dot icon08/06/1995
New director appointed
dot icon31/05/1995
Director resigned
dot icon31/05/1995
Director resigned
dot icon31/05/1995
Director resigned
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
New director appointed
dot icon31/05/1995
Return made up to 28/12/94; full list of members
dot icon27/04/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/05/1994
New director appointed
dot icon23/05/1994
New director appointed
dot icon23/05/1994
Full accounts made up to 1993-06-30
dot icon10/05/1994
Return made up to 28/12/93; change of members
dot icon31/10/1993
Full accounts made up to 1992-06-30
dot icon04/04/1993
Return made up to 28/12/92; change of members
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
Director resigned
dot icon28/10/1992
New director appointed
dot icon24/04/1992
Return made up to 28/12/91; full list of members
dot icon10/01/1992
New director appointed
dot icon10/01/1992
New director appointed
dot icon04/01/1992
Full accounts made up to 1991-06-30
dot icon04/01/1992
Return made up to 10/10/91; change of members
dot icon05/06/1991
Return made up to 27/12/90; change of members
dot icon22/04/1991
Full accounts made up to 1990-06-30
dot icon02/04/1990
Return made up to 28/12/89; full list of members
dot icon22/03/1990
Full accounts made up to 1989-06-30
dot icon08/12/1989
Particulars of mortgage/charge
dot icon19/01/1989
Full accounts made up to 1988-06-30
dot icon19/01/1989
Return made up to 15/12/88; full list of members
dot icon07/11/1988
Declaration of satisfaction of mortgage/charge
dot icon20/01/1988
Full accounts made up to 1987-06-30
dot icon20/01/1988
Return made up to 24/12/87; full list of members
dot icon16/01/1987
Full accounts made up to 1986-12-04
dot icon23/12/1986
Return made up to 18/12/86; full list of members
dot icon26/04/1912
Miscellaneous
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

40
2023
change arrow icon-8.50 % *

* during past year

Cash in Bank

£76,686.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
43
561.81K
-
0.00
352.08K
-
2022
42
530.10K
-
0.00
83.81K
-
2023
40
653.53K
-
0.00
76.69K
-
2023
40
653.53K
-
0.00
76.69K
-

Employees

2023

Employees

40 Descended-5 % *

Net Assets(GBP)

653.53K £Ascended23.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

76.69K £Descended-8.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Griffiths, Emyr Wyn
Director
12/05/1995 - Present
-
Griffiths, Dewi Wyn
Director
06/12/2018 - Present
-
Williams, John Trefor, Dr
Director
12/05/1995 - Present
-
Griffiths, Ann Elizabeth
Director
18/11/2024 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLYNNOG AND TREVOR MOTOR COMPANY LIMITED

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED is an(a) Active company incorporated on 26/04/1912 with the registered office located at The Garage, Trefor, Caernarvon, Gwynedd North Wales LL54 5HP. There are currently 4 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of CLYNNOG AND TREVOR MOTOR COMPANY LIMITED?

toggle

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED is currently Active. It was registered on 26/04/1912 .

Where is CLYNNOG AND TREVOR MOTOR COMPANY LIMITED located?

toggle

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED is registered at The Garage, Trefor, Caernarvon, Gwynedd North Wales LL54 5HP.

What does CLYNNOG AND TREVOR MOTOR COMPANY LIMITED do?

toggle

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

How many employees does CLYNNOG AND TREVOR MOTOR COMPANY LIMITED have?

toggle

CLYNNOG AND TREVOR MOTOR COMPANY LIMITED had 40 employees in 2023.

What is the latest filing for CLYNNOG AND TREVOR MOTOR COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2025-12-31 with no updates.