CONTRACT SERVICES (SOUTH WALES) LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA12 7DJ

Company number 04570238
Status Active
Incorporation Date 23 October 2002
Company Type Private Limited Company
Address UNIT 27 ABERAFAN ROAD, BAGLAN INDUSTRIAL PARK, PORT TALBOT, SA12 7DJ
Home Country United Kingdom
Nature of Business 41201 - Construction of commercial buildings, 43220 - Plumbing, heat and air-conditioning installation, 43310 - Plastering
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Satisfaction of charge 045702380007 in full; Appointment of Mr Greg Bowen as a director on 19 October 2016; Confirmation statement made on 24 October 2016 with updates. The most likely internet sites of CONTRACT SERVICES (SOUTH WALES) LIMITED are www.contractservicessouthwales.co.uk, and www.contract-services-south-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Port Talbot Parkway Rail Station is 1.3 miles; to Skewen Rail Station is 4.5 miles; to Swansea Rail Station is 6 miles; to Pyle Rail Station is 7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Contract Services South Wales Limited is a Private Limited Company. The company registration number is 04570238. Contract Services South Wales Limited has been working since 23 October 2002. The present status of the company is Active. The registered address of Contract Services South Wales Limited is Unit 27 Aberafan Road Baglan Industrial Park Port Talbot Sa12 7dj. . BOWEN, Greg is a Director of the company. GLEAVES, Richard Benn is a Director of the company. THOMAS, Peter is a Director of the company. WEDLAKE, Andrew Terrance is a Director of the company. Secretary BRENNAN, Andrea has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director BRENNAN, John has been resigned. Director JONES, Simon Paul has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Construction of commercial buildings".


Current Directors

Director
BOWEN, Greg
Appointed Date: 19 October 2016
47 years old

Director
GLEAVES, Richard Benn
Appointed Date: 02 December 2015
45 years old

Director
THOMAS, Peter
Appointed Date: 23 October 2002
58 years old

Director
WEDLAKE, Andrew Terrance
Appointed Date: 10 May 2016
64 years old

Resigned Directors

Secretary
BRENNAN, Andrea
Resigned: 18 September 2013
Appointed Date: 23 October 2002

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 23 October 2002
Appointed Date: 23 October 2002

Director
BRENNAN, John
Resigned: 29 October 2012
Appointed Date: 23 October 2002
70 years old

Director
JONES, Simon Paul
Resigned: 16 September 2016
Appointed Date: 02 December 2015
58 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 23 October 2002
Appointed Date: 23 October 2002
88 years old

Persons With Significant Control

Mrs Fiona Thomas
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50% as a member of a firm

Mr Peter Thomas
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a member of a firm

Contract Services Holdings (South Wales) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more as a member of a firm

CONTRACT SERVICES (SOUTH WALES) LIMITED Events

23 Jan 2017
Satisfaction of charge 045702380007 in full
02 Nov 2016
Appointment of Mr Greg Bowen as a director on 19 October 2016
26 Oct 2016
Confirmation statement made on 24 October 2016 with updates
11 Oct 2016
Full accounts made up to 31 December 2015
16 Sep 2016
Termination of appointment of Simon Paul Jones as a director on 16 September 2016
...
... and 54 more events
11 Nov 2002
Registered office changed on 11/11/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
08 Nov 2002
Secretary resigned
08 Nov 2002
Director resigned
08 Nov 2002
Ad 23/10/02--------- £ si 108@1=108 £ ic 2/110
23 Oct 2002
Incorporation

CONTRACT SERVICES (SOUTH WALES) LIMITED Charges

1 August 2016
Charge code 0457 0238 0009
Delivered: 15 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
15 July 2016
Charge code 0457 0238 0008
Delivered: 20 July 2016
Status: Outstanding
Persons entitled: Finance Wales Investments (3) LTD
Description: Contains fixed charge…
12 March 2015
Charge code 0457 0238 0007
Delivered: 18 March 2015
Status: Satisfied on 23 January 2017
Persons entitled: Close Brothers Limited (The "Security Trustee")
Description: Contains fixed charge…
5 September 2014
Charge code 0457 0238 0006
Delivered: 16 September 2014
Status: Outstanding
Persons entitled: Finance Wales Investments (6) LTD
Description: Contains fixed charge…
22 July 2014
Charge code 0457 0238 0005
Delivered: 22 July 2014
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: A fixed and floating charge over all assets…
14 November 2013
Charge code 0457 0238 0004
Delivered: 27 November 2013
Status: Satisfied on 8 January 2015
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
17 September 2013
Charge code 0457 0238 0003
Delivered: 20 September 2013
Status: Outstanding
Persons entitled: Finance Wales Investments (8) LTD
Description: Notification of addition to or amendment of charge…
25 September 2006
Deed of charge over credit balances
Delivered: 29 September 2006
Status: Satisfied on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: The charged account being barclays bank PLC re contract…
27 January 2003
Debenture
Delivered: 31 January 2003
Status: Satisfied on 21 November 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…