FOUR COUNTIES (HOLDINGS) LIMITED
SWANSEA FOUR COUNTIES DISCOUNT OFFICE FURNITURE LIMITED

Hellopages » Neath Port Talbot » Neath Port Talbot » SA1 8QB

Company number 00921156
Status Active
Incorporation Date 3 November 1967
Company Type Private Limited Company
Address QUEENS BUILDINGS, FABIAN WAY, SWANSEA, SA1 8QB
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 26 February 2017 with updates; Total exemption small company accounts made up to 30 September 2016; Annual return made up to 26 February 2016 with full list of shareholders Statement of capital on 2016-03-02 GBP 75 . The most likely internet sites of FOUR COUNTIES (HOLDINGS) LIMITED are www.fourcountiesholdings.co.uk, and www.four-counties-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-seven years and eleven months. Four Counties Holdings Limited is a Private Limited Company. The company registration number is 00921156. Four Counties Holdings Limited has been working since 03 November 1967. The present status of the company is Active. The registered address of Four Counties Holdings Limited is Queens Buildings Fabian Way Swansea Sa1 8qb. The company`s financial liabilities are £70k. It is £5.36k against last year. The cash in hand is £48.18k. It is £7.17k against last year. And the total assets are £102.9k, which is £4.6k against last year. JONES, Gwenda Mary is a Secretary of the company. JONES, Christopher Austin is a Director of the company. Director JONES, Geoffrey Lynn Vivian has been resigned. Director JONES, Gwenda Mary has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


four counties (holdings) Key Finiance

LIABILITIES £70k
+8%
CASH £48.18k
+17%
TOTAL ASSETS £102.9k
+4%
All Financial Figures

Current Directors


Director
JONES, Christopher Austin
Appointed Date: 25 September 1996
59 years old

Resigned Directors

Director
JONES, Geoffrey Lynn Vivian
Resigned: 14 January 2012
92 years old

Director
JONES, Gwenda Mary
Resigned: 01 February 2013
Appointed Date: 25 September 1996
88 years old

Persons With Significant Control

Mr Christopher Austin Jones
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

FOUR COUNTIES (HOLDINGS) LIMITED Events

01 Mar 2017
Confirmation statement made on 26 February 2017 with updates
30 Dec 2016
Total exemption small company accounts made up to 30 September 2016
02 Mar 2016
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 75

21 Dec 2015
Total exemption small company accounts made up to 30 September 2015
03 Mar 2015
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75

...
... and 79 more events
28 Jan 1988
Particulars of mortgage/charge
22 Sep 1987
Full accounts made up to 30 September 1986

22 Sep 1987
Return made up to 06/04/87; full list of members

10 Oct 1986
Full accounts made up to 30 September 1985

10 Oct 1986
Return made up to 30/04/86; full list of members

FOUR COUNTIES (HOLDINGS) LIMITED Charges

2 August 2001
Legal mortgage
Delivered: 3 August 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Premises k/a four counties cillefwr road west cillefwr…
29 June 1990
Legal charge
Delivered: 11 July 1990
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Land and buildings fabin way crymlyn burrows swansea.
25 January 1988
Fixed and floating charge
Delivered: 28 January 1988
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charge over undertaking and all property…