JAMES LOVELUCK (BAGLAN) LIMITED
PORT TALBOT

Hellopages » Neath Port Talbot » Neath Port Talbot » SA13 2RX

Company number 05635704
Status Active
Incorporation Date 24 November 2005
Company Type Private Limited Company
Address FOREST LODGE, FOREST LODGE LANE, CWMAVON, PORT TALBOT, SA13 2RX
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 41201 - Construction of commercial buildings
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Confirmation statement made on 24 November 2016 with updates; Total exemption small company accounts made up to 7 October 2015; Annual return made up to 24 November 2015 with full list of shareholders Statement of capital on 2015-12-15 GBP 100 . The most likely internet sites of JAMES LOVELUCK (BAGLAN) LIMITED are www.jamesloveluckbaglan.co.uk, and www.james-loveluck-baglan.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven months. The distance to to Baglan Rail Station is 2.4 miles; to Briton Ferry Rail Station is 3.3 miles; to Skewen Rail Station is 5.2 miles; to Pyle Rail Station is 6.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.James Loveluck Baglan Limited is a Private Limited Company. The company registration number is 05635704. James Loveluck Baglan Limited has been working since 24 November 2005. The present status of the company is Active. The registered address of James Loveluck Baglan Limited is Forest Lodge Forest Lodge Lane Cwmavon Port Talbot Sa13 2rx. . JAMES, Julian is a Secretary of the company. JAMES, Julian is a Director of the company. JAMES, Robert George is a Director of the company. Secretary JAMES, Robert George has been resigned. Secretary WALTERS, David Michael has been resigned. Director JAMES, Julian has been resigned. Director MORGAN, Philip Lindsay has been resigned. Director REES, Wayne has been resigned. Director ROBERTS, Rowland John has been resigned. Director WALTERS, David Michael has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
JAMES, Julian
Appointed Date: 12 November 2015

Director
JAMES, Julian
Appointed Date: 12 November 2015
62 years old

Director
JAMES, Robert George
Appointed Date: 24 November 2005
64 years old

Resigned Directors

Secretary
JAMES, Robert George
Resigned: 19 December 2005
Appointed Date: 24 November 2005

Secretary
WALTERS, David Michael
Resigned: 08 December 2015
Appointed Date: 19 December 2005

Director
JAMES, Julian
Resigned: 19 December 2013
Appointed Date: 24 November 2005
62 years old

Director
MORGAN, Philip Lindsay
Resigned: 24 November 2008
Appointed Date: 19 December 2005
69 years old

Director
REES, Wayne
Resigned: 24 June 2014
Appointed Date: 19 December 2005
57 years old

Director
ROBERTS, Rowland John
Resigned: 23 June 2014
Appointed Date: 06 January 2009
75 years old

Director
WALTERS, David Michael
Resigned: 08 December 2015
Appointed Date: 28 November 2013
53 years old

Persons With Significant Control

Julian James
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – 75% or more

JAMES LOVELUCK (BAGLAN) LIMITED Events

13 Jan 2017
Confirmation statement made on 24 November 2016 with updates
13 Oct 2016
Total exemption small company accounts made up to 7 October 2015
15 Dec 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100

08 Dec 2015
Termination of appointment of David Michael Walters as a secretary on 8 December 2015
08 Dec 2015
Termination of appointment of David Michael Walters as a director on 8 December 2015
...
... and 42 more events
24 Jan 2006
New director appointed
24 Jan 2006
New director appointed
24 Jan 2006
New secretary appointed
30 Dec 2005
Particulars of mortgage/charge
24 Nov 2005
Incorporation

JAMES LOVELUCK (BAGLAN) LIMITED Charges

18 December 2009
Legal charge
Delivered: 22 December 2009
Status: Satisfied on 28 February 2014
Persons entitled: Barclays Converted Investments (No.2) Limited
Description: F/H ty'n-y-caeau margam road port talbot t/n WA95712.
31 May 2007
Legal charge
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a ty'n-y-caeau margam road port talbot.
30 May 2007
Debenture
Delivered: 11 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 December 2005
Legal charge
Delivered: 30 December 2005
Status: Satisfied on 7 February 2007
Persons entitled: Barclays Bank PLC
Description: The land at baglan industrial estate port talbot.