S.A. & PARTNERS (SWANSEA) LIMITED
CARDIFF B.A. CASH & CARRY (SWANSEA) LIMITED

Hellopages » Cardiff » Cardiff » CF3 6XD

Company number 02371153
Status Active
Incorporation Date 12 April 1989
Company Type Private Limited Company
Address THE MANOR DRUIDSTONE ROAD, OLD ST. MELLONS, CARDIFF, CF3 6XD
Home Country United Kingdom
Nature of Business 46390 - Non-specialised wholesale of food, beverages and tobacco
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 12 April 2016 with full list of shareholders Statement of capital on 2016-04-20 GBP 100 . The most likely internet sites of S.A. & PARTNERS (SWANSEA) LIMITED are www.sapartnersswansea.co.uk, and www.s-a-partners-swansea.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and six months. S A Partners Swansea Limited is a Private Limited Company. The company registration number is 02371153. S A Partners Swansea Limited has been working since 12 April 1989. The present status of the company is Active. The registered address of S A Partners Swansea Limited is The Manor Druidstone Road Old St Mellons Cardiff Cf3 6xd. . AHMED, Sabri is a Secretary of the company. AHMED, Sabri is a Director of the company. AHMED, Tanvier is a Director of the company. AHMED, Zahier is a Director of the company. Secretary AHMED, Sabri has been resigned. Secretary MURTAZA, Sahir Qumar has been resigned. Secretary MURTAZA, Sahir Qumar has been resigned. Director AHMED, Bashir has been resigned. The company operates in "Non-specialised wholesale of food, beverages and tobacco".


Current Directors

Secretary
AHMED, Sabri
Appointed Date: 31 May 2006

Director
AHMED, Sabri

68 years old

Director
AHMED, Tanvier
Appointed Date: 31 May 2006
51 years old

Director
AHMED, Zahier
Appointed Date: 14 February 2004
46 years old

Resigned Directors

Secretary
AHMED, Sabri
Resigned: 14 February 2004

Secretary
MURTAZA, Sahir Qumar
Resigned: 31 May 2006
Appointed Date: 14 February 2004

Secretary
MURTAZA, Sahir Qumar
Resigned: 14 February 2004
Appointed Date: 14 February 2004

Director
AHMED, Bashir
Resigned: 14 February 2004
85 years old

Persons With Significant Control

Mrs Sarwari Ahmed
Notified on: 6 April 2016
67 years old
Nature of control: Has significant influence or control

S.A. & PARTNERS (SWANSEA) LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
02 Dec 2016
Full accounts made up to 29 February 2016
20 Apr 2016
Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100

28 Nov 2015
Total exemption full accounts made up to 28 February 2015
29 Apr 2015
Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100

...
... and 84 more events
02 Jun 1989
Registered office changed on 02/06/89 from: 83/85 city road cardiff CF2 3BL

02 Jun 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

02 Jun 1989
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

08 May 1989
Company name changed clockwatch LIMITED\certificate issued on 08/05/89
12 Apr 1989
Incorporation

S.A. & PARTNERS (SWANSEA) LIMITED Charges

1 June 2006
Guarantee & debenture
Delivered: 9 June 2006
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
21 May 1992
Charge and assignment
Delivered: 8 June 1992
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in and all moneys due or…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: See doc ref M862C for full details. Fixed and floating…
9 January 1992
Guarantee and debenture
Delivered: 17 January 1992
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: See doc ref M862C for full details. Fixed and floating…
8 February 1991
Letter of charge
Delivered: 20 February 1991
Status: Satisfied on 13 March 2014
Persons entitled: Barclays Bank PLC
Description: All moneys now or at any time hereafter standing to the…