SUITEGOOD LIMITED
NEATH

Hellopages » Neath Port Talbot » Neath Port Talbot » SA10 7DN

Company number 02970282
Status Active
Incorporation Date 21 September 1994
Company Type Private Limited Company
Address UNIT 6, ABBEY ROAD INDUSTRIAL ESTATE, NEATH, GLAMORGAN, SA10 7DN
Home Country United Kingdom
Nature of Business 22230 - Manufacture of builders ware of plastic
Phone, email, etc

Since the company registration sixty-eight events have happened. The last three records are Confirmation statement made on 21 September 2016 with updates; Amended total exemption small company accounts made up to 30 September 2015; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SUITEGOOD LIMITED are www.suitegood.co.uk, and www.suitegood.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and one months. The distance to to Baglan Rail Station is 3.2 miles; to Port Talbot Parkway Rail Station is 5.1 miles; to Swansea Rail Station is 5.9 miles; to Pyle Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Suitegood Limited is a Private Limited Company. The company registration number is 02970282. Suitegood Limited has been working since 21 September 1994. The present status of the company is Active. The registered address of Suitegood Limited is Unit 6 Abbey Road Industrial Estate Neath Glamorgan Sa10 7dn. . HUGHES, John Owen is a Secretary of the company. MORAN, Wayne Michael is a Director of the company. Secretary ADDEY, Helen Mary has been resigned. Secretary THOMAS, Gareth David has been resigned. Secretary THOMAS, Wendy has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director ADDEY, Helen Mary has been resigned. Director BURNS, David has been resigned. Director THOMAS, Gareth David has been resigned. Director THOMAS, Gareth David has been resigned. Director THOMAS, Wendy has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Manufacture of builders ware of plastic".


Current Directors

Secretary
HUGHES, John Owen
Appointed Date: 04 April 2003

Director
MORAN, Wayne Michael
Appointed Date: 15 February 2012
54 years old

Resigned Directors

Secretary
ADDEY, Helen Mary
Resigned: 20 September 1995
Appointed Date: 03 January 1995

Secretary
THOMAS, Gareth David
Resigned: 20 September 1999
Appointed Date: 04 October 1994

Secretary
THOMAS, Wendy
Resigned: 04 April 2003
Appointed Date: 25 September 1997

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 October 1994
Appointed Date: 21 September 1994

Director
ADDEY, Helen Mary
Resigned: 20 September 1995
Appointed Date: 03 January 1995
63 years old

Director
BURNS, David
Resigned: 20 September 1995
Appointed Date: 04 October 1994
59 years old

Director
THOMAS, Gareth David
Resigned: 15 February 2012
Appointed Date: 25 September 1997
67 years old

Director
THOMAS, Gareth David
Resigned: 04 January 1995
Appointed Date: 04 October 1994
67 years old

Director
THOMAS, Wendy
Resigned: 20 September 1995
Appointed Date: 03 January 1995
68 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 October 1994
Appointed Date: 21 September 1994

Persons With Significant Control

Mr Wayne Michael Moran
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

SUITEGOOD LIMITED Events

25 Oct 2016
Confirmation statement made on 21 September 2016 with updates
09 Aug 2016
Amended total exemption small company accounts made up to 30 September 2015
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
16 Dec 2015
Compulsory strike-off action has been discontinued
15 Dec 2015
First Gazette notice for compulsory strike-off
...
... and 58 more events
19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Director resigned;new director appointed

19 Oct 1994
Secretary resigned;new secretary appointed

19 Oct 1994
Registered office changed on 19/10/94 from: 1 mitchell lane bristol BS1 6BU

21 Sep 1994
Incorporation

SUITEGOOD LIMITED Charges

31 May 2007
Debenture
Delivered: 5 June 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 August 1997
Debenture
Delivered: 14 August 1997
Status: Satisfied on 6 June 2007
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…