SCOVILLE LIMITED
NEWPORT

Hellopages » Newport » Newport » NP20 4SF

Company number 00910093
Status Active
Incorporation Date 6 July 1967
Company Type Private Limited Company
Address 24 BRIDGE STREET, NEWPORT, SOUTH WALES, NP20 4SF
Home Country United Kingdom
Nature of Business 68310 - Real estate agencies
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Confirmation statement made on 12 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 1,500 . The most likely internet sites of SCOVILLE LIMITED are www.scoville.co.uk, and www.scoville.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-eight years and three months. The distance to to Risca & Pontymister Rail Station is 4.2 miles; to Cwmbran Rail Station is 4.8 miles; to Crosskeys Rail Station is 5.9 miles; to Pontypool & New Inn Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Scoville Limited is a Private Limited Company. The company registration number is 00910093. Scoville Limited has been working since 06 July 1967. The present status of the company is Active. The registered address of Scoville Limited is 24 Bridge Street Newport South Wales Np20 4sf. . LLOYD, Beryl Margaret is a Secretary of the company. LLOYD, Beryl Margaret is a Director of the company. LLOYD, Charles Simon Noel is a Director of the company. The company operates in "Real estate agencies".


Current Directors


Director

Director

Persons With Significant Control

Mrs Beryl Margaret Lloyd
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SCOVILLE LIMITED Events

30 Jan 2017
Confirmation statement made on 12 January 2017 with updates
09 Nov 2016
Total exemption small company accounts made up to 31 January 2016
02 Feb 2016
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 1,500

12 Nov 2015
Total exemption small company accounts made up to 31 January 2015
15 Jan 2015
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,500

...
... and 64 more events
01 Jul 1987
Director resigned

29 Apr 1987
Particulars of mortgage/charge

19 Nov 1986
Director resigned

25 Jul 1986
Return made up to 20/06/86; full list of members

23 Jun 1986
Accounts for a small company made up to 31 January 1986

SCOVILLE LIMITED Charges

24 April 1987
Legal mortgage
Delivered: 29 April 1987
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H victoria house 3 and 5 victoria street, leominster…
2 February 1973
Legal charge
Delivered: 21 February 1973
Status: Satisfied on 17 February 1993
Persons entitled: C.G. Floyd
Description: "Victoria house" 3 & 5, victoria street,leominster…
28 November 1967
Legal charge
Delivered: 12 December 1967
Status: Outstanding
Persons entitled: National Provincial Bank LTD
Description: All the land and hereditaments comprised in or affected by…