SHOTVIEW LIMITED
PONTARDAWE

Hellopages » Neath Port Talbot » Neath Port Talbot » SA8 4EN

Company number 03031362
Status Active
Incorporation Date 9 March 1995
Company Type Private Limited Company
Address ALLOY COURT BUSINESS CENTRE, ALLOY INDUSTRIAL ESTATE, PONTARDAWE, SWANSEA, SA8 4EN
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SHOTVIEW LIMITED are www.shotview.co.uk, and www.shotview.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. Shotview Limited is a Private Limited Company. The company registration number is 03031362. Shotview Limited has been working since 09 March 1995. The present status of the company is Active. The registered address of Shotview Limited is Alloy Court Business Centre Alloy Industrial Estate Pontardawe Swansea Sa8 4en. The company`s financial liabilities are £53.08k. It is £40.97k against last year. The cash in hand is £2.7k. It is £-0.14k against last year. And the total assets are £2.7k, which is £-73.58k against last year. EVANS, Martin Huw is a Director of the company. Secretary EVANS, David Mark has been resigned. Secretary EVANS, Elwyn has been resigned. Secretary EVANS, Martin Huw has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Secretary POWELL, Brian has been resigned. Director EVANS, David Mark has been resigned. Director EVANS, Emma has been resigned. Director EVANS, Martin Huw has been resigned. Director EVANS, Martin Huw has been resigned. Director HAYWARD, Vivian Leslie has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Development of building projects".


shotview Key Finiance

LIABILITIES £53.08k
+338%
CASH £2.7k
-6%
TOTAL ASSETS £2.7k
-97%
All Financial Figures

Current Directors

Director
EVANS, Martin Huw
Appointed Date: 05 August 2015
61 years old

Resigned Directors

Secretary
EVANS, David Mark
Resigned: 01 January 2012
Appointed Date: 15 November 2007

Secretary
EVANS, Elwyn
Resigned: 18 September 2003
Appointed Date: 24 August 2001

Secretary
EVANS, Martin Huw
Resigned: 24 August 2001
Appointed Date: 06 April 1995

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 06 April 1995
Appointed Date: 09 March 1995

Secretary
POWELL, Brian
Resigned: 15 November 2007
Appointed Date: 18 September 2003

Director
EVANS, David Mark
Resigned: 01 January 2012
Appointed Date: 18 July 2008
63 years old

Director
EVANS, Emma
Resigned: 05 August 2015
Appointed Date: 03 May 2012
47 years old

Director
EVANS, Martin Huw
Resigned: 03 May 2012
Appointed Date: 01 January 2012
61 years old

Director
EVANS, Martin Huw
Resigned: 18 July 2008
Appointed Date: 06 April 1995
61 years old

Director
HAYWARD, Vivian Leslie
Resigned: 24 August 2001
Appointed Date: 16 April 1995
79 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 16 April 1995
Appointed Date: 09 March 1995
88 years old

SHOTVIEW LIMITED Events

20 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
18 Sep 2015
Appointment of Mr Martin Huw Evans as a director on 5 August 2015
18 Sep 2015
Termination of appointment of Emma Evans as a director on 5 August 2015
...
... and 90 more events
18 May 1995
Accounting reference date notified as 31/03
13 Apr 1995
Director resigned;new director appointed
13 Apr 1995
Secretary resigned;new secretary appointed;new director appointed
13 Apr 1995
Registered office changed on 13/04/95 from: 95 carnglas road sketty swansea SA2 9DH
09 Mar 1995
Incorporation

SHOTVIEW LIMITED Charges

28 March 2014
Charge code 0303 1362 0016
Delivered: 16 April 2014
Status: Outstanding
Persons entitled: Myssas Trustees Limited Ema Evans Martin Evans
Description: 73A herbert street, pontardawe, swansea t/no CYM63420…
3 May 2012
Mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 4 quarr road pontardawe swansea t/no…
3 May 2012
Mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 7-8 james street pontardawe swansea t/no's…
3 May 2012
Mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 87 commercial road pontardawe swansea…
3 May 2012
Mortgage
Delivered: 10 May 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 73A herbert street pontardawe swansea t/no…
8 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Principality Building Society
Description: Property k/a 7 and 8 james street, pontardawe, swansea t/no…
27 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as land to the south of barana road…
27 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as 87 commercial road, rhydyfro…
27 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as 7&8 james street, pontardawe.
27 August 2003
Legal charge
Delivered: 12 September 2003
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property known as 4 quarr road, pontardawe.
27 August 2003
Debenture
Delivered: 12 September 2003
Status: Satisfied on 1 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H properties known as 4 quarr road pontardawe, 7&8 james…
7 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 20 March 2008
Persons entitled: National Westminster Bank PLC
Description: The freehold property known as 4 quarr road pontardawe…
7 September 2001
Legal mortgage
Delivered: 20 September 2001
Status: Satisfied on 20 March 2008
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 7/8 james street pontardawe swansea…
7 September 2001
Debenture
Delivered: 19 September 2001
Status: Satisfied on 8 March 2008
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 May 2001
Charge
Delivered: 17 May 2001
Status: Satisfied on 28 August 2003
Persons entitled: Vivian Leslie Hayward and Martin Huw Evans
Description: 7 & 8 james street pontardawe swansea t/no: WA729204.
23 February 1999
Legal mortgage
Delivered: 27 February 1999
Status: Satisfied on 28 August 2003
Persons entitled: Midland Bank PLC
Description: 4 quarr road pontardawe swansea. With the benefit of all…