SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED
CALDICOT

Hellopages » Newport » Newport » NP26 3DE

Company number 00832363
Status Active
Incorporation Date 24 December 1964
Company Type Private Limited Company
Address SUMMERLEAZE ACRES, REDWICK, MAGOR, CALDICOT, GWENT, NP26 3DE
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration ninety-eight events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 751 ; Director's details changed for Sean Philip Mcdermott on 2 December 2015. The most likely internet sites of SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED are www.southwalessportsgroundcontractors.co.uk, and www.south-wales-sports-ground-contractors.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty years and ten months. The distance to to Caldicot Rail Station is 4.2 miles; to Avonmouth Rail Station is 7.4 miles; to Nailsea & Backwell Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.South Wales Sports Ground Contractors Limited is a Private Limited Company. The company registration number is 00832363. South Wales Sports Ground Contractors Limited has been working since 24 December 1964. The present status of the company is Active. The registered address of South Wales Sports Ground Contractors Limited is Summerleaze Acres Redwick Magor Caldicot Gwent Np26 3de. . MCDERMOTT, Juliette Rosina is a Secretary of the company. BELSHAM, Neil David is a Director of the company. MC DERMOTT, Martin Philip is a Director of the company. MCDERMOTT, Francis Martin is a Director of the company. MCDERMOTT, Juliette Rosina is a Director of the company. MCDERMOTT, Sean Philip is a Director of the company. Secretary MC DERMOTT, Diana Ruth has been resigned. Director MC DERMOTT, Diana Ruth has been resigned. Director MC DERMOTT, Philip Bernard has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
MCDERMOTT, Juliette Rosina
Appointed Date: 06 June 1997

Director
BELSHAM, Neil David
Appointed Date: 01 July 2001
60 years old

Director

Director
MCDERMOTT, Francis Martin
Appointed Date: 30 December 2013
36 years old

Director
MCDERMOTT, Juliette Rosina
Appointed Date: 01 April 1999
66 years old

Director
MCDERMOTT, Sean Philip
Appointed Date: 30 December 2013
38 years old

Resigned Directors

Secretary
MC DERMOTT, Diana Ruth
Resigned: 06 June 1997

Director
MC DERMOTT, Diana Ruth
Resigned: 06 June 1997
89 years old

Director
MC DERMOTT, Philip Bernard
Resigned: 01 April 1999
90 years old

SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED Events

16 Aug 2016
Total exemption small company accounts made up to 31 December 2015
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 751

15 Mar 2016
Director's details changed for Sean Philip Mcdermott on 2 December 2015
16 Jul 2015
Total exemption small company accounts made up to 31 December 2014
05 Jun 2015
Registration of charge 008323630004, created on 22 May 2015
...
... and 88 more events
20 Jan 1988
Return made up to 31/12/87; full list of members
28 Oct 1987
Full accounts made up to 31 December 1986

10 Jan 1987
Return made up to 31/12/86; full list of members
14 May 1986
Accounts for a small company made up to 31 December 1985

14 May 1986
Return made up to 31/12/85; full list of members

SOUTH WALES SPORTS GROUND CONTRACTORS LIMITED Charges

22 May 2015
Charge code 0083 2363 0004
Delivered: 5 June 2015
Status: Outstanding
Persons entitled: Juliette Rosina Mcdermott Martin Philip Mcdermott
Description: Contains fixed charge…
7 March 2012
Mortgage deed
Delivered: 15 March 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H land on the south side of bareland street, magor…
7 March 2006
Mortgage
Delivered: 11 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a summerleaze acres (land lying to the east…
22 February 2006
Debenture
Delivered: 28 February 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…