SPLOTT MARKET TRADING LIMITED
CARDIFF SPRINGEXTRA LIMITED

Hellopages » Cardiff » Cardiff » CF5 3EZ

Company number 03378883
Status Active
Incorporation Date 30 May 1997
Company Type Private Limited Company
Address THE COACH HOUSE ST. FAGANS RISE, FAIRWATER, CARDIFF, CF5 3EZ
Home Country United Kingdom
Nature of Business 93290 - Other amusement and recreation activities n.e.c.
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 20 May 2016 with full list of shareholders Statement of capital on 2016-06-02 GBP 11 ; Total exemption small company accounts made up to 31 October 2014. The most likely internet sites of SPLOTT MARKET TRADING LIMITED are www.splottmarkettrading.co.uk, and www.splott-market-trading.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and five months. Splott Market Trading Limited is a Private Limited Company. The company registration number is 03378883. Splott Market Trading Limited has been working since 30 May 1997. The present status of the company is Active. The registered address of Splott Market Trading Limited is The Coach House St Fagans Rise Fairwater Cardiff Cf5 3ez. . JONES, Clive Neil is a Director of the company. JONES, Thomas Richard Michael is a Director of the company. LANE, Brian is a Director of the company. Secretary JONES, Alan Frank has been resigned. Secretary JONES, Brinley Gareth has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director JONES, Alan Frank has been resigned. Director JONES, Brinley Gareth has been resigned. Director JONES, Melvyn David has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other amusement and recreation activities n.e.c.".


Current Directors

Director
JONES, Clive Neil
Appointed Date: 17 June 1997
76 years old

Director
JONES, Thomas Richard Michael
Appointed Date: 29 July 1999
79 years old

Director
LANE, Brian
Appointed Date: 31 May 2003
78 years old

Resigned Directors

Secretary
JONES, Alan Frank
Resigned: 22 April 2015
Appointed Date: 07 February 2002

Secretary
JONES, Brinley Gareth
Resigned: 07 February 2002
Appointed Date: 17 June 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 June 1997
Appointed Date: 30 May 1997

Director
JONES, Alan Frank
Resigned: 22 April 2015
Appointed Date: 18 May 2000
85 years old

Director
JONES, Brinley Gareth
Resigned: 19 May 2003
Appointed Date: 17 June 1997
73 years old

Director
JONES, Melvyn David
Resigned: 19 May 2003
Appointed Date: 29 July 1999
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 17 June 1997
Appointed Date: 30 May 1997

SPLOTT MARKET TRADING LIMITED Events

31 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Jun 2016
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 11

31 Jul 2015
Total exemption small company accounts made up to 31 October 2014
16 Jun 2015
Annual return made up to 20 May 2015 with full list of shareholders
Statement of capital on 2015-06-16
  • GBP 11

16 Jun 2015
Termination of appointment of Alan Frank Jones as a director on 22 April 2015
...
... and 59 more events
27 Jun 1997
New secretary appointed;new director appointed
27 Jun 1997
Registered office changed on 27/06/97 from: 1 mitchell lane bristol BS1 6BU
27 Jun 1997
Director resigned
27 Jun 1997
Secretary resigned
30 May 1997
Incorporation

SPLOTT MARKET TRADING LIMITED Charges

14 April 2005
Debenture
Delivered: 27 April 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…