STATION DISCOUNT FURNITURE CENTRE LIMITED(THE)
PEMBROKESHIRE

Hellopages » Pembrokeshire » Pembrokeshire » SA62 3NY

Company number 01446575
Status Active
Incorporation Date 3 September 1979
Company Type Private Limited Company
Address VINE ROAD, JOHNSTON, PEMBROKESHIRE, SA62 3NY
Home Country United Kingdom
Nature of Business 47530 - Retail sale of carpets, rugs, wall and floor coverings in specialised stores
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 28 January 2017 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 28 January 2016 with full list of shareholders Statement of capital on 2016-02-02 GBP 203 . The most likely internet sites of STATION DISCOUNT FURNITURE CENTRE LIMITED(THE) are www.stationdiscountfurniturecentre.co.uk, and www.station-discount-furniture-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and two months. The distance to to Haverfordwest Rail Station is 3.1 miles; to Pembroke Dock Rail Station is 5.3 miles; to Pembroke Rail Station is 7.2 miles; to Clarbeston Road Rail Station is 7.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Station Discount Furniture Centre Limited The is a Private Limited Company. The company registration number is 01446575. Station Discount Furniture Centre Limited The has been working since 03 September 1979. The present status of the company is Active. The registered address of Station Discount Furniture Centre Limited The is Vine Road Johnston Pembrokeshire Sa62 3ny. . KERSEY, James Frank Edgar is a Secretary of the company. KERSEY, Andrew Shawn is a Director of the company. KERSEY, Christopher Frank James is a Director of the company. KERSEY, James Frank Edgar is a Director of the company. NICHOLAS, Huw Mark is a Director of the company. The company operates in "Retail sale of carpets, rugs, wall and floor coverings in specialised stores".


Current Directors


Director
KERSEY, Andrew Shawn
Appointed Date: 01 September 2009
51 years old

Director

Director

Director
NICHOLAS, Huw Mark
Appointed Date: 01 September 2009
62 years old

Persons With Significant Control

Mr James Frank Edgar Kersey
Notified on: 6 April 2016
82 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

STATION DISCOUNT FURNITURE CENTRE LIMITED(THE) Events

06 Mar 2017
Confirmation statement made on 28 January 2017 with updates
18 Jul 2016
Total exemption small company accounts made up to 31 October 2015
02 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 203

12 Jun 2015
Total exemption small company accounts made up to 31 October 2014
01 Jun 2015
Director's details changed for Andrew Shaun Kersey on 31 March 2015
...
... and 93 more events
17 Oct 1987
Declaration of satisfaction of mortgage/charge

17 Oct 1987
Declaration of satisfaction of mortgage/charge

05 Mar 1987
Return made up to 31/01/87; full list of members

29 Aug 1986
Accounts for a small company made up to 31 October 1985

05 Aug 1986
Return made up to 31/01/86; full list of members

STATION DISCOUNT FURNITURE CENTRE LIMITED(THE) Charges

24 November 2010
Legal mortgage
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Land lying to the north of brickhurst close johnston…
24 November 2010
Legal mortgage
Delivered: 25 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Property at 31-33 high street haverfordwest t/n WA846924…
11 November 2010
Debenture
Delivered: 12 November 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
7 September 2005
Debenture
Delivered: 8 September 2005
Status: Satisfied on 10 July 2006
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
26 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Satisfied on 10 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at 31/33 high street, haverfordwest…
26 August 2005
Legal mortgage
Delivered: 9 September 2005
Status: Satisfied on 10 July 2006
Persons entitled: Hsbc Bank PLC
Description: F/H property at land lying to the north of brickhurst…
14 November 2003
Legal charge
Delivered: 25 November 2003
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: The new anchor inn new road hook haverfordwest…
7 August 2000
Legal charge
Delivered: 8 August 2000
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: F/Hold property known as 31-33 high…
27 January 1999
Debenture
Delivered: 4 February 1999
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 April 1996
Legal charge
Delivered: 22 April 1996
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: The vine johnston haverfordwest dyfed t/no WA560744.
11 September 1995
Legal charge
Delivered: 13 September 1995
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: Part former teachers centre,johnston,haverfordwest,dyfed.
6 June 1994
Legal charge
Delivered: 27 June 1994
Status: Satisfied on 10 July 2006
Persons entitled: Barclays Bank PLC
Description: All those premises situated at and k/a unit 3 imperial…
8 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H lloyds wharf, quay street cardigan, dyfed.
8 December 1983
Legal charge
Delivered: 8 December 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H co-operative stores quay street, howerfordwest dyfed.
21 November 1983
Debenture
Delivered: 29 November 1983
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 May 1982
Single debenture
Delivered: 29 May 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
10 December 1980
Legal charge
Delivered: 18 December 1980
Status: Satisfied
Persons entitled: Barclays Bank PLC
Description: F/H lloyds whaff, quay street, curdigan, dyfed.