HABITAT MATTERS LIMITED
ST CLEARS

Hellopages » Carmarthenshire » Carmarthenshire » SA33 4JP

Company number 05283780
Status Active
Incorporation Date 11 November 2004
Company Type Private Limited Company
Address LLYN Y GORS, TENBY ROAD, ST CLEARS, CARMARTHENSHIRE, SA33 4JP
Home Country United Kingdom
Nature of Business 74901 - Environmental consulting activities
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 11 November 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 11 November 2015 with full list of shareholders Statement of capital on 2015-11-11 GBP 2 . The most likely internet sites of HABITAT MATTERS LIMITED are www.habitatmatters.co.uk, and www.habitat-matters.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and twelve months. The distance to to Ferryside Rail Station is 6.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Habitat Matters Limited is a Private Limited Company. The company registration number is 05283780. Habitat Matters Limited has been working since 11 November 2004. The present status of the company is Active. The registered address of Habitat Matters Limited is Llyn Y Gors Tenby Road St Clears Carmarthenshire Sa33 4jp. The company`s financial liabilities are £17.66k. It is £17.66k against last year. The cash in hand is £22.36k. It is £22.36k against last year. . LANC, Philip Joseph is a Secretary of the company. LANC, Fiona Anne is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Environmental consulting activities".


habitat matters Key Finiance

LIABILITIES £17.66k
CASH £22.36k
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
LANC, Philip Joseph
Appointed Date: 11 November 2004

Director
LANC, Fiona Anne
Appointed Date: 11 November 2004
67 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Director
7SIDE NOMINEES LIMITED
Resigned: 11 November 2004
Appointed Date: 11 November 2004

Persons With Significant Control

Mrs Fiona Anne Lanc
Notified on: 11 November 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

HABITAT MATTERS LIMITED Events

11 Nov 2016
Confirmation statement made on 11 November 2016 with updates
27 Apr 2016
Total exemption small company accounts made up to 30 November 2015
11 Nov 2015
Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-11
  • GBP 2

22 Jul 2015
Total exemption small company accounts made up to 30 November 2014
11 Nov 2014
Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 2

...
... and 26 more events
15 Dec 2004
Director resigned
14 Dec 2004
New secretary appointed
14 Dec 2004
New director appointed
14 Dec 2004
Registered office changed on 14/12/04 from: 1ST floor 14/18 city road cardiff CF24 3DL
11 Nov 2004
Incorporation