SWAN VALE FINISHERS LIMITED
WITHAM BESTMAN MOTORS LIMITED

Hellopages » Essex » Braintree » CM8 3YY

Company number 08985614
Status Active
Incorporation Date 8 April 2014
Company Type Private Limited Company
Address UNIT 4 WHEATEAR, OFF PERRY ROAD, WITHAM, ESSEX, UNITED KINGDOM, CM8 3YY
Home Country United Kingdom
Nature of Business 43341 - Painting, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Registered office address changed from Unit 2 Swan Vale Estate Colchester Road Witham Essex CM8 3DH to Unit 4 Wheatear Off Perry Road Witham Essex CM8 3YY on 15 January 2017; Micro company accounts made up to 30 April 2016; Confirmation statement made on 1 November 2016 with updates. The most likely internet sites of SWAN VALE FINISHERS LIMITED are www.swanvalefinishers.co.uk, and www.swan-vale-finishers.co.uk. The predicted number of employees is 1 to 10. The company’s age is eleven years and six months. Swan Vale Finishers Limited is a Private Limited Company. The company registration number is 08985614. Swan Vale Finishers Limited has been working since 08 April 2014. The present status of the company is Active. The registered address of Swan Vale Finishers Limited is Unit 4 Wheatear Off Perry Road Witham Essex United Kingdom Cm8 3yy. . WILKINS, Daniel is a Secretary of the company. WILKINS, Daniel is a Director of the company. Secretary JONES, Craig has been resigned. Secretary WILKINS, Ian has been resigned. Director JONES, Craig has been resigned. Director WILKINS, Ian has been resigned. The company operates in "Painting".


Current Directors

Secretary
WILKINS, Daniel
Appointed Date: 05 April 2015

Director
WILKINS, Daniel
Appointed Date: 05 April 2015
47 years old

Resigned Directors

Secretary
JONES, Craig
Resigned: 21 November 2014
Appointed Date: 08 April 2014

Secretary
WILKINS, Ian
Resigned: 06 April 2015
Appointed Date: 21 November 2014

Director
JONES, Craig
Resigned: 21 November 2014
Appointed Date: 08 April 2014
33 years old

Director
WILKINS, Ian
Resigned: 06 April 2015
Appointed Date: 21 November 2014
67 years old

Persons With Significant Control

Mr Ian Paul Wilkins
Notified on: 1 November 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SWAN VALE FINISHERS LIMITED Events

15 Jan 2017
Registered office address changed from Unit 2 Swan Vale Estate Colchester Road Witham Essex CM8 3DH to Unit 4 Wheatear Off Perry Road Witham Essex CM8 3YY on 15 January 2017
15 Jan 2017
Micro company accounts made up to 30 April 2016
08 Dec 2016
Confirmation statement made on 1 November 2016 with updates
13 Jul 2016
Compulsory strike-off action has been discontinued
12 Jul 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

...
... and 11 more events
12 Dec 2014
Termination of appointment of Craig Jones as a secretary on 21 November 2014
12 Dec 2014
Termination of appointment of Craig Jones as a director on 21 November 2014
08 Dec 2014
Company name changed bestman motors LIMITED\certificate issued on 08/12/14
  • RES15 ‐ Change company name resolution on 2014-11-21

08 Dec 2014
Change of name notice
08 Apr 2014
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)