AUSTWEL LIMITED
MILFORD HAVEN

Hellopages » Pembrokeshire » Pembrokeshire » SA73 2RR

Company number 01708208
Status Active
Incorporation Date 21 March 1983
Company Type Private Limited Company
Address UNIT 18, THORNTON INDUSTRIAL ESTATE, MILFORD HAVEN, PEMBROKESHIRE, SA73 2RR
Home Country United Kingdom
Nature of Business 42990 - Construction of other civil engineering projects n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 21 March 2017 with updates; Accounts for a small company made up to 30 September 2015; Annual return made up to 21 March 2016 with full list of shareholders Statement of capital on 2016-03-23 GBP 4,000 . The most likely internet sites of AUSTWEL LIMITED are www.austwel.co.uk, and www.austwel.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-two years and seven months. The distance to to Pembroke Dock Rail Station is 4.6 miles; to Haverfordwest Rail Station is 6.1 miles; to Pembroke Rail Station is 6.5 miles; to Clarbeston Road Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Austwel Limited is a Private Limited Company. The company registration number is 01708208. Austwel Limited has been working since 21 March 1983. The present status of the company is Active. The registered address of Austwel Limited is Unit 18 Thornton Industrial Estate Milford Haven Pembrokeshire Sa73 2rr. . DAVIES, Christopher John is a Secretary of the company. DAVIES, Christopher John is a Director of the company. DAVIES, Jennifer Lynne is a Director of the company. Secretary OBERMEYER, Elizabeth Edna Margaret has been resigned. The company operates in "Construction of other civil engineering projects n.e.c.".


Current Directors

Secretary
DAVIES, Christopher John
Appointed Date: 20 July 1998

Director

Director

Resigned Directors

Secretary
OBERMEYER, Elizabeth Edna Margaret
Resigned: 20 July 1998

Persons With Significant Control

Mr Christopher John Davies
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Jennifer Lynne Davies
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

AUSTWEL LIMITED Events

03 Apr 2017
Confirmation statement made on 21 March 2017 with updates
27 Jun 2016
Accounts for a small company made up to 30 September 2015
23 Mar 2016
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 4,000

24 Jun 2015
Accounts for a small company made up to 30 September 2014
24 Mar 2015
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-03-24
  • GBP 4,000

...
... and 93 more events
23 Sep 1988
Full accounts made up to 31 May 1988

16 Jun 1988
Full accounts made up to 31 May 1987

15 Sep 1987
Return made up to 30/03/87; full list of members

10 Mar 1987
Full accounts made up to 31 May 1986

02 Aug 1986
Registered office changed on 02/08/86 from: 3 walter road, swansea, west glamorgan

AUSTWEL LIMITED Charges

11 June 2014
Charge code 0170 8208 0016
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Carmarthenshire County Council
Description: F/H propererty at plot 12 priory park thornton milford…
16 August 2001
Debenture
Delivered: 21 August 2001
Status: Satisfied on 6 May 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H property k/a plot 18 thornton industrial estate…
9 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 11 July 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land and buildings at the brunel quay hotel neyland milford…
9 May 2001
Legal charge
Delivered: 9 May 2001
Status: Satisfied on 27 February 2008
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Land/blds at plot 18 thornton industrial…
22 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 11 July 2009
Persons entitled: Bank of Wales PLC
Description: Property k/a the brunel quay hotel picton road neyland…
22 December 1999
Legal mortgage
Delivered: 24 December 1999
Status: Satisfied on 11 July 2009
Persons entitled: Bank of Wales
Description: Property k/a 7 picton street neyland milford haven…
8 January 1997
Debenture
Delivered: 11 January 1997
Status: Satisfied on 8 May 2009
Persons entitled: Bank of Wales PLC
Description: F/H property at plot 18 thornton industrial estate steynton…
8 January 1997
Legal mortgage
Delivered: 11 January 1997
Status: Satisfied on 27 February 2008
Persons entitled: Bank of Wales PLC
Description: Plot 18 thornton industrial estate steynton milford haven…
16 May 1996
Charge over credit balances
Delivered: 31 May 1996
Status: Satisfied on 1 March 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £34,149.03 together with interest accrued now or…
7 October 1993
Charge over credit balances
Delivered: 14 October 1993
Status: Satisfied on 1 March 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £6000 together with interest on an account no…
28 July 1993
Chattel mortgage
Delivered: 12 August 1993
Status: Satisfied on 29 September 2009
Persons entitled: Lombard North Central PLC
Description: See list attached to form 395. see the mortgage charge…
5 April 1993
Charge over credit balances
Delivered: 14 April 1993
Status: Satisfied on 1 March 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £50,000 together with interest accrued now or to…
5 April 1993
Charge over credit balances
Delivered: 14 April 1993
Status: Satisfied on 1 March 1997
Persons entitled: National Westminster Bank PLC
Description: The sum of £17,000 together with interest accrued now or to…
12 May 1989
Mortgage debenture
Delivered: 26 May 1989
Status: Satisfied on 1 March 1997
Persons entitled: National Westminster Bank PLC
Description: Legal mortgage and/or proceeds of sale over unit 18…
4 July 1986
Mortgage
Delivered: 8 June 1986
Status: Satisfied on 1 March 1997
Persons entitled: Lloyds Bank PLC
Description: F/H, plot 18 thornton industrial estate, steynton, milford…
17 February 1986
Single debenture
Delivered: 26 February 1986
Status: Satisfied on 18 March 1994
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…