SWALLOW AQUATICS (HARLING) LIMITED
ESSEX

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

Company number 02779304
Status Active
Incorporation Date 13 January 1993
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 seventy-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Full accounts made up to 29 February 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-19 GBP 100 . The most likely internet sites of SWALLOW AQUATICS (HARLING) LIMITED are www.swallowaquaticsharling.co.uk, and www.swallow-aquatics-harling.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and nine months. Swallow Aquatics Harling Limited is a Private Limited Company. The company registration number is 02779304. Swallow Aquatics Harling Limited has been working since 13 January 1993. The present status of the company is Active. The registered address of Swallow Aquatics Harling Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . SEABY, Michael Rex is a Secretary of the company. 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. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SEABY, Diane Rosemary has been resigned. Director SEABY, Michael Rex 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, Michael Rex
Appointed Date: 14 December 1995

Secretary
SEABY, Nicholas Paul
Appointed Date: 15 February 2000

Director
SEABY, Michael Rex
Appointed Date: 28 February 1997
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: 13 January 1993

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 13 January 1993
Appointed Date: 13 January 1993

Director
SEABY, Diane Rosemary
Resigned: 31 August 2014
Appointed Date: 13 January 1993
77 years old

Director
SEABY, Michael Rex
Resigned: 18 December 1995
Appointed Date: 13 January 1993
78 years old

Persons With Significant Control

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

SWALLOW AQUATICS (HARLING) LIMITED Events

05 Jan 2017
Confirmation statement made on 31 December 2016 with updates
08 Dec 2016
Full accounts made up to 29 February 2016
19 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-19
  • GBP 100

13 Nov 2015
Accounts for a small company made up to 28 February 2015
19 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 100

...
... and 63 more events
29 Jun 1993
Ad 31/05/93--------- £ si 98@1=98 £ ic 2/100

07 May 1993
Particulars of mortgage/charge

18 Feb 1993
Accounting reference date notified as 28/02

18 Jan 1993
Secretary resigned

13 Jan 1993
Incorporation

SWALLOW AQUATICS (HARLING) LIMITED Charges

15 December 1995
Debenture
Delivered: 3 January 1996
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 April 1993
Guarantee and debenture
Delivered: 7 May 1993
Status: Satisfied on 17 August 1996
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…