SXS WORLDWIDE LIMITED
BRISTOL SHREYAS DECOR LIMITED

Hellopages » Bristol » Bristol, City of » BS4 5QH

Company number 06716704
Status Active
Incorporation Date 7 October 2008
Company Type Private Limited Company
Address 21-22 BONVILLE ROAD, BRISTOL, BS4 5QH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration thirty events have happened. The last three records are Confirmation statement made on 6 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 October 2015 with full list of shareholders Statement of capital on 2015-10-14 GBP 1 . The most likely internet sites of SXS WORLDWIDE LIMITED are www.sxsworldwide.co.uk, and www.sxs-worldwide.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and twelve months. Sxs Worldwide Limited is a Private Limited Company. The company registration number is 06716704. Sxs Worldwide Limited has been working since 07 October 2008. The present status of the company is Active. The registered address of Sxs Worldwide Limited is 21 22 Bonville Road Bristol Bs4 5qh. . PALMER, John is a Director of the company. Director PALMER, Cathy has been resigned. Director STEPHENS, Graham Robertson has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
PALMER, John
Appointed Date: 30 December 2014
42 years old

Resigned Directors

Director
PALMER, Cathy
Resigned: 30 December 2014
Appointed Date: 07 October 2008
42 years old

Director
STEPHENS, Graham Robertson
Resigned: 07 October 2008
Appointed Date: 07 October 2008
75 years old

Persons With Significant Control

Mr Johnny Palmer
Notified on: 1 July 2016
42 years old
Nature of control: Ownership of shares – 75% or more

SXS WORLDWIDE LIMITED Events

18 Oct 2016
Confirmation statement made on 6 October 2016 with updates
02 Aug 2016
Total exemption small company accounts made up to 31 October 2015
14 Oct 2015
Annual return made up to 6 October 2015 with full list of shareholders
Statement of capital on 2015-10-14
  • GBP 1

13 May 2015
Company name changed shreyas decor LIMITED\certificate issued on 13/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-12

13 May 2015
Registered office address changed from 2 Charnwood House Marsh Road Ashton Bristol BS3 2NA to 21-22 Bonville Road Bristol BS4 5QH on 13 May 2015
...
... and 20 more events
20 Oct 2009
Director's details changed for Cathy Palmer on 20 October 2009
03 Jun 2009
Director appointed cathy palmer
09 Mar 2009
Registered office changed on 09/03/2009 from 38B high street keynsham bristol BS31 1DX england
10 Oct 2008
Appointment terminated director graham stephens
07 Oct 2008
Incorporation