SCHWARTZ BROTHERS LIMITED
AVON

Hellopages » Somerset » Bath and North East Somerset » BA1 5BG
Company number 01289424
Status Active
Incorporation Date 6 December 1976
Company Type Private Limited Company
Address 102 WALCOT STREET, BATH, AVON, BA1 5BG
Home Country United Kingdom
Nature of Business 56103 - Take-away food shops and mobile food stands
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Confirmation statement made on 25 May 2017 with updates; Total exemption full accounts made up to 28 February 2017; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-07 GBP 100 . The most likely internet sites of SCHWARTZ BROTHERS LIMITED are www.schwartzbrothers.co.uk, and www.schwartz-brothers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and two months. Schwartz Brothers Limited is a Private Limited Company. The company registration number is 01289424. Schwartz Brothers Limited has been working since 06 December 1976. The present status of the company is Active. The registered address of Schwartz Brothers Limited is 102 Walcot Street Bath Avon Ba1 5bg. The company`s financial liabilities are £3.66k. It is £-4.15k against last year. And the total assets are £140.04k, which is £8.53k against last year. SMITH, Alexander George is a Director of the company. Secretary JONES, Anne Lavinia has been resigned. The company operates in "Take-away food shops and mobile food stands".


schwartz brothers Key Finiance

LIABILITIES £3.66k
-54%
CASH n/a
TOTAL ASSETS £140.04k
+6%
All Financial Figures

Current Directors

Director

Resigned Directors

Secretary
JONES, Anne Lavinia
Resigned: 16 October 2015

Persons With Significant Control

Mr Alex Smith
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

SCHWARTZ BROTHERS LIMITED Events

30 May 2017
Confirmation statement made on 25 May 2017 with updates
10 May 2017
Total exemption full accounts made up to 28 February 2017
07 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100

02 Jun 2016
Total exemption small company accounts made up to 28 February 2016
16 Oct 2015
Termination of appointment of Anne Lavinia Jones as a secretary on 16 October 2015
...
... and 63 more events
05 Mar 1987
Accounts for a small company made up to 28 February 1986

04 Feb 1987
Secretary resigned;new secretary appointed
15 Aug 1986
Accounting reference date shortened from 31/03 to 28/02

19 Jun 1986
Return made up to 06/02/86; full list of members

10 Jun 1986
Accounts for a small company made up to 28 February 1985

SCHWARTZ BROTHERS LIMITED Charges

7 May 1985
Single debenture
Delivered: 15 May 1985
Status: Satisfied on 4 November 2000
Persons entitled: Lloyds Bank PLC
Description: Stocks, shares & other securities. Fixed and floating…
23 September 1981
Legal charge
Delivered: 6 October 1981
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: F/H 209, gloucestor road, bristol. Title no. Av 41269.
14 August 1979
Legal charge
Delivered: 16 August 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: 207A gloucester road, bishopston, bristol. Title no. Av…
10 April 1979
Mortgage
Delivered: 24 April 1979
Status: Outstanding
Persons entitled: Lloyds Bank LTD
Description: Lease of 102 walcot st, bath, avon.