SEVERNVALE LIMITED
CHEPSTOW SELECT ACCIDENTS REPAIR CENTRE (WALES) LIMITED

Hellopages » Gloucestershire » Forest of Dean » NP16 7LL

Company number 05716502
Status Active
Incorporation Date 21 February 2006
Company Type Private Limited Company
Address SEVERNVALE EQUESTRIAN CENTRE, TIDENHAM, CHEPSTOW, MONMOUTHSHIRE, NP16 7LL
Home Country United Kingdom
Nature of Business 93199 - Other sports activities
Phone, email, etc

Since the company registration thirty-two events have happened. The last three records are Micro company accounts made up to 31 March 2016; Confirmation statement made on 30 November 2016 with updates; Micro company accounts made up to 31 March 2015. The most likely internet sites of SEVERNVALE LIMITED are www.severnvale.co.uk, and www.severnvale.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eight months. The distance to to Caldicot Rail Station is 7.6 miles; to Patchway Rail Station is 9.9 miles; to St Andrews Road Rail Station is 10.6 miles; to Bristol Parkway Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Severnvale Limited is a Private Limited Company. The company registration number is 05716502. Severnvale Limited has been working since 21 February 2006. The present status of the company is Active. The registered address of Severnvale Limited is Severnvale Equestrian Centre Tidenham Chepstow Monmouthshire Np16 7ll. . WINTER, Elizabeth Ann is a Secretary of the company. WINTER, Elizabeth Ann is a Director of the company. WINTER, Eric is a Director of the company. Secretary 7SIDE SECRETARIAL LIMITED has been resigned. Director 7SIDE NOMINEES LIMITED has been resigned. The company operates in "Other sports activities".


Current Directors

Secretary
WINTER, Elizabeth Ann
Appointed Date: 21 February 2006

Director
WINTER, Elizabeth Ann
Appointed Date: 21 February 2006
58 years old

Director
WINTER, Eric
Appointed Date: 21 February 2006
62 years old

Resigned Directors

Secretary
7SIDE SECRETARIAL LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Director
7SIDE NOMINEES LIMITED
Resigned: 21 February 2006
Appointed Date: 21 February 2006

Persons With Significant Control

Mrs Elizabeth Ann Winter Fbhs
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

SEVERNVALE LIMITED Events

20 Dec 2016
Micro company accounts made up to 31 March 2016
19 Dec 2016
Confirmation statement made on 30 November 2016 with updates
17 Mar 2016
Micro company accounts made up to 31 March 2015
18 Jan 2016
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

22 Feb 2015
Total exemption small company accounts made up to 31 March 2014
...
... and 22 more events
27 Nov 2006
New director appointed
27 Nov 2006
New secretary appointed;new director appointed
08 Nov 2006
Registered office changed on 08/11/06 from: 14-18 city road cardiff CF24 3DL
07 Nov 2006
Company name changed select accidents repair centre ( wales) LIMITED\certificate issued on 07/11/06
21 Feb 2006
Incorporation

SEVERNVALE LIMITED Charges

28 May 2007
Debenture
Delivered: 1 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…