SWEDISH SERVICE CENTRE LIMITED
CARDIFF SAABSTYLE SWEDISH SERVICE CENTRE LIMITED SAAB STYLE & SWEDISH SERVICE CENTRE LIMITED SAAB STYLE VOLVO LIMITED SAABSTYLE LTD. SAABSTYLE (CARDIFF) LIMITED FIELDBURY LIMITED

Hellopages » Rhondda Cynon Taf » Rhondda Cynon Taf » CF15 7YF

Company number 03594754
Status Active
Incorporation Date 8 July 1998
Company Type Private Limited Company
Address UNIT A17 GARTH WORKS, TAFFS WELL, CARDIFF, SOUTH GLAMORGAN, CF15 7YF
Home Country United Kingdom
Nature of Business 45112 - Sale of used cars and light motor vehicles, 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-22 ; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-11-15 ; Confirmation statement made on 2 August 2016 with updates. The most likely internet sites of SWEDISH SERVICE CENTRE LIMITED are www.swedishservicecentre.co.uk, and www.swedish-service-centre.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. The distance to to Cardiff Queen Street Rail Station is 5.7 miles; to Cardiff Central Rail Station is 5.7 miles; to Barry Docks Rail Station is 9.6 miles; to Barry Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swedish Service Centre Limited is a Private Limited Company. The company registration number is 03594754. Swedish Service Centre Limited has been working since 08 July 1998. The present status of the company is Active. The registered address of Swedish Service Centre Limited is Unit A17 Garth Works Taffs Well Cardiff South Glamorgan Cf15 7yf. The company`s financial liabilities are £33.8k. It is £-6.27k against last year. And the total assets are £7.5k, which is £-2.66k against last year. HUNT, Peter Charles is a Secretary of the company. HUNT, Peter Charles is a Director of the company. NIBLETT, Gary Idris is a Director of the company. PARFITT, David is a Director of the company. Nominee Secretary HARRISON, Irene Lesley has been resigned. Nominee Director BUSINESS INFORMATION RESEARCH & REPORTING LIMITED has been resigned. Director CHAMBERLAIN, Kenneth has been resigned. The company operates in "Sale of used cars and light motor vehicles".


swedish service centre Key Finiance

LIABILITIES £33.8k
-16%
CASH n/a
TOTAL ASSETS £7.5k
-27%
All Financial Figures

Current Directors

Secretary
HUNT, Peter Charles
Appointed Date: 10 August 1998

Director
HUNT, Peter Charles
Appointed Date: 10 August 1998
75 years old

Director
NIBLETT, Gary Idris
Appointed Date: 06 April 2004
64 years old

Director
PARFITT, David
Appointed Date: 10 August 1998
62 years old

Resigned Directors

Nominee Secretary
HARRISON, Irene Lesley
Resigned: 10 August 1998
Appointed Date: 08 July 1998

Nominee Director
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Resigned: 10 August 1998
Appointed Date: 08 July 1998

Director
CHAMBERLAIN, Kenneth
Resigned: 19 August 2003
Appointed Date: 10 August 1998
89 years old

Persons With Significant Control

Mr David Parfitt
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWEDISH SERVICE CENTRE LIMITED Events

24 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-22

16 Nov 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-15

03 Aug 2016
Confirmation statement made on 2 August 2016 with updates
29 Apr 2016
Micro company accounts made up to 31 July 2015
03 Sep 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 102

...
... and 62 more events
08 Sep 1998
New secretary appointed;new director appointed
08 Sep 1998
Registered office changed on 08/09/98 from: crown house 64 whitchurch road cardiff CF4 3LX
08 Sep 1998
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

14 Aug 1998
Company name changed fieldbury LIMITED\certificate issued on 17/08/98
08 Jul 1998
Incorporation

SWEDISH SERVICE CENTRE LIMITED Charges

26 August 2002
Debenture
Delivered: 11 September 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…