SOUTH WEST WALLCOATING LIMITED
SOUTHEND ON SEA

Hellopages » Essex » Rochford » SS2 6UN
Company number 04333169
Status Active
Incorporation Date 3 December 2001
Company Type Private Limited Company
Address 2ND FLOOR FINANCE HOUSE, 20/21 AVIATION WAY, SOUTHEND ON SEA, ESSEX, SS2 6UN
Home Country United Kingdom
Nature of Business 43330 - Floor and wall covering
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Confirmation statement made on 4 December 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 4 December 2015 with full list of shareholders Statement of capital on 2016-02-01 GBP 250 . The most likely internet sites of SOUTH WEST WALLCOATING LIMITED are www.southwestwallcoating.co.uk, and www.south-west-wallcoating.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. South West Wallcoating Limited is a Private Limited Company. The company registration number is 04333169. South West Wallcoating Limited has been working since 03 December 2001. The present status of the company is Active. The registered address of South West Wallcoating Limited is 2nd Floor Finance House 20 21 Aviation Way Southend On Sea Essex Ss2 6un. The company`s financial liabilities are £70.16k. It is £0k against last year. The cash in hand is £24.87k. It is £0k against last year. And the total assets are £226.19k, which is £0k against last year. WALLACE, Helen Colette is a Director of the company. Secretary WALLACE, John David has been resigned. Secretary YEOMANS, Joseph Patrick has been resigned. Secretary YEOMANS, Joseph Patrick Fitzgerald has been resigned. Nominee Secretary INCORPORATE SECRETARIAT LIMITED has been resigned. Director PLATO, Leigh Caroline has been resigned. Director WALLACE, Helen Colette has been resigned. Director WALLACE, John David has been resigned. Director YEOMANS, Joseph Patrick has been resigned. Director YEOMANS, Joseph Patrick has been resigned. Director YEOMANS, Joseph Patrick Fitzgerald has been resigned. Nominee Director INCORPORATE DIRECTORS LIMITED has been resigned. The company operates in "Floor and wall covering".


south west wallcoating Key Finiance

LIABILITIES £70.16k
CASH £24.87k
TOTAL ASSETS £226.19k
All Financial Figures

Current Directors

Director
WALLACE, Helen Colette
Appointed Date: 12 June 2014
76 years old

Resigned Directors

Secretary
WALLACE, John David
Resigned: 01 January 2007
Appointed Date: 03 December 2001

Secretary
YEOMANS, Joseph Patrick
Resigned: 31 December 2012
Appointed Date: 01 October 2006

Secretary
YEOMANS, Joseph Patrick Fitzgerald
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Nominee Secretary
INCORPORATE SECRETARIAT LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Director
PLATO, Leigh Caroline
Resigned: 01 January 2007
Appointed Date: 05 February 2002
53 years old

Director
WALLACE, Helen Colette
Resigned: 05 November 2013
Appointed Date: 02 January 2007
76 years old

Director
WALLACE, John David
Resigned: 31 July 2007
Appointed Date: 03 December 2001
71 years old

Director
YEOMANS, Joseph Patrick
Resigned: 12 June 2014
Appointed Date: 05 November 2013
56 years old

Director
YEOMANS, Joseph Patrick
Resigned: 01 April 2011
Appointed Date: 01 January 2007
56 years old

Director
YEOMANS, Joseph Patrick Fitzgerald
Resigned: 05 February 2002
Appointed Date: 03 December 2001
56 years old

Nominee Director
INCORPORATE DIRECTORS LIMITED
Resigned: 03 December 2001
Appointed Date: 03 December 2001

Persons With Significant Control

Mrs Helen Colette Wallace
Notified on: 6 April 2016
76 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Joseph Patrick Yeomans
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SOUTH WEST WALLCOATING LIMITED Events

21 Dec 2016
Confirmation statement made on 4 December 2016 with updates
31 May 2016
Total exemption small company accounts made up to 31 August 2015
01 Feb 2016
Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2016-02-01
  • GBP 250

28 May 2015
Total exemption small company accounts made up to 31 August 2014
23 Jan 2015
Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2015-01-23
  • GBP 250

...
... and 48 more events
04 Dec 2001
New director appointed
04 Dec 2001
New director appointed
04 Dec 2001
New secretary appointed
04 Dec 2001
New secretary appointed
03 Dec 2001
Incorporation

SOUTH WEST WALLCOATING LIMITED Charges

10 December 2003
All assets debenture
Delivered: 16 December 2003
Status: Satisfied on 27 August 2010
Persons entitled: Igf Invoice Finance LTD
Description: Fixed and floating charges over the undertaking and all…