SOSPAN SKIPS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 4NU

Company number 03895739
Status Active
Incorporation Date 16 December 1999
Company Type Private Limited Company
Address CAEMAWR FARM, FURNACE, LLANELLI, CARMARTHENSHIRE, SA15 4NU
Home Country United Kingdom
Nature of Business 46770 - Wholesale of waste and scrap
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 16 December 2015 with full list of shareholders Statement of capital on 2015-12-16 GBP 2 . The most likely internet sites of SOSPAN SKIPS LIMITED are www.sospanskips.co.uk, and www.sospan-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten months. The distance to to Llangennech Rail Station is 3.4 miles; to Pembrey & Burry Port Rail Station is 3.9 miles; to Pontarddulais Rail Station is 5 miles; to Gowerton Rail Station is 6.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Sospan Skips Limited is a Private Limited Company. The company registration number is 03895739. Sospan Skips Limited has been working since 16 December 1999. The present status of the company is Active. The registered address of Sospan Skips Limited is Caemawr Farm Furnace Llanelli Carmarthenshire Sa15 4nu. . CHARLES, Susan Dawn is a Secretary of the company. CHARLES, William Nigel is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of waste and scrap".


Current Directors

Secretary
CHARLES, Susan Dawn
Appointed Date: 16 December 1999

Director
CHARLES, William Nigel
Appointed Date: 16 December 1999
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 16 December 1999

Persons With Significant Control

Mr William Nigel Charles
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more

Mrs Susan Dawn Charles
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – 75% or more

SOSPAN SKIPS LIMITED Events

20 Dec 2016
Confirmation statement made on 16 December 2016 with updates
02 Jun 2016
Total exemption small company accounts made up to 31 December 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 2

13 Nov 2015
Satisfaction of charge 1 in full
25 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 34 more events
20 Dec 1999
New secretary appointed
20 Dec 1999
New director appointed
20 Dec 1999
Director resigned
20 Dec 1999
Secretary resigned
16 Dec 1999
Incorporation

SOSPAN SKIPS LIMITED Charges

25 November 2005
Debenture
Delivered: 29 November 2005
Status: Satisfied on 13 November 2015
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…