SWALLOW AQUATICS (COLCHESTER) LIMITED
ESSEX

Hellopages » Essex » Southend-on-Sea » SS1 1EG

Company number 03591633
Status Active
Incorporation Date 2 July 1998
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA, ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-two events have happened. The last three records are Unaudited abridged accounts made up to 29 February 2016; Confirmation statement made on 2 July 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of SWALLOW AQUATICS (COLCHESTER) LIMITED are www.swallowaquaticscolchester.co.uk, and www.swallow-aquatics-colchester.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and four months. Swallow Aquatics Colchester Limited is a Private Limited Company. The company registration number is 03591633. Swallow Aquatics Colchester Limited has been working since 02 July 1998. The present status of the company is Active. The registered address of Swallow Aquatics Colchester Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . SEABY, Nicholas Paul is a Secretary of the company. SEABY, Michael Rex is a Director of the company. SEABY, Nicholas Paul is a Director of the company. Secretary COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director SEABY, Diane Rosemary has been resigned. Director MATTISON STAPLEY LIMITED has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
SEABY, Nicholas Paul
Appointed Date: 15 February 2000

Director
SEABY, Michael Rex
Appointed Date: 02 July 1998
78 years old

Director
SEABY, Nicholas Paul
Appointed Date: 06 April 2000
50 years old

Resigned Directors

Secretary
COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 15 February 2000
Appointed Date: 02 July 1998

Director
SEABY, Diane Rosemary
Resigned: 31 August 2014
Appointed Date: 02 July 1998
77 years old

Director
MATTISON STAPLEY LIMITED
Resigned: 02 July 1998
Appointed Date: 02 July 1998

Persons With Significant Control

Meldongreen Limited
Notified on: 2 July 2016
Nature of control: Ownership of shares – 75% or more

SWALLOW AQUATICS (COLCHESTER) LIMITED Events

08 Dec 2016
Unaudited abridged accounts made up to 29 February 2016
25 Jul 2016
Confirmation statement made on 2 July 2016 with updates
12 Nov 2015
Accounts for a small company made up to 28 February 2015
12 Aug 2015
Termination of appointment of Diane Rosemary Seaby as a director on 31 August 2014
24 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

...
... and 42 more events
15 Jul 1998
Accounting reference date shortened from 31/07/99 to 28/02/99
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
Director resigned
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

15 Jul 1998
New director appointed
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

02 Jul 1998
Incorporation

SWALLOW AQUATICS (COLCHESTER) LIMITED Charges

5 October 1998
Debenture
Delivered: 17 October 1998
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: .. fixed and floating charges over the undertaking and all…