URBANALOFT LIMITED
ABERYSTWYTH

Hellopages » Ceredigion » Ceredigion » SY23 4QG

Company number 04717089
Status Active
Incorporation Date 31 March 2003
Company Type Private Limited Company
Address LLETYGEGIN, LLANFARIAN, ABERYSTWYTH, CEREDIGION, SY23 4QG
Home Country United Kingdom
Nature of Business 55900 - Other accommodation
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 30 April 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-26 GBP 2 . The most likely internet sites of URBANALOFT LIMITED are www.urbanaloft.co.uk, and www.urbanaloft.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Borth Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Urbanaloft Limited is a Private Limited Company. The company registration number is 04717089. Urbanaloft Limited has been working since 31 March 2003. The present status of the company is Active. The registered address of Urbanaloft Limited is Lletygegin Llanfarian Aberystwyth Ceredigion Sy23 4qg. . WILSON, Myra Scott, Dr is a Secretary of the company. KING, Clive Martin, Dr is a Director of the company. WILSON, Myra Scott, Dr is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other accommodation".


Current Directors

Secretary
WILSON, Myra Scott, Dr
Appointed Date: 11 April 2003

Director
KING, Clive Martin, Dr
Appointed Date: 11 April 2003
57 years old

Director
WILSON, Myra Scott, Dr
Appointed Date: 11 April 2003
60 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 11 April 2003
Appointed Date: 31 March 2003

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 11 April 2003
Appointed Date: 31 March 2003

Persons With Significant Control

Dr Clive Martin King
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Dr Myra Scott Wilson Bsc
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

URBANALOFT LIMITED Events

08 Apr 2017
Confirmation statement made on 31 March 2017 with updates
06 Feb 2017
Total exemption small company accounts made up to 30 April 2016
26 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-26
  • GBP 2

04 Feb 2016
Total exemption small company accounts made up to 30 April 2015
03 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-03
  • GBP 2

...
... and 38 more events
22 May 2003
New secretary appointed;new director appointed
21 May 2003
Registered office changed on 21/05/03 from: 1 mitchell lane bristol BS1 6BU
16 May 2003
Secretary resigned
16 May 2003
Director resigned
31 Mar 2003
Incorporation

URBANALOFT LIMITED Charges

27 February 2008
Floating charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: All assets.
27 February 2008
Legal charge
Delivered: 13 March 2008
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 19 penrheidol penparcau aberystwyth t/no WA753441.
18 August 2006
Legal charge
Delivered: 1 September 2006
Status: Satisfied on 5 March 2008
Persons entitled: Mortgage Trust Limited
Description: 19 penrheidol penparcau aberystwyth ceredigion.
15 August 2003
Mortgage
Delivered: 5 September 2003
Status: Satisfied on 5 March 2008
Persons entitled: Abbey National PLC
Description: By way of legal mortgage all that f/h property situate at…