SWALLOW AQUATICS (RAYLEIGH) LIMITED
ESSEX

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

Company number 02758638
Status Active
Incorporation Date 23 October 1992
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 sixty-six events have happened. The last three records are Full accounts made up to 29 February 2016; Confirmation statement made on 19 September 2016 with updates; Accounts for a small company made up to 28 February 2015. The most likely internet sites of SWALLOW AQUATICS (RAYLEIGH) LIMITED are www.swallowaquaticsrayleigh.co.uk, and www.swallow-aquatics-rayleigh.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and twelve months. Swallow Aquatics Rayleigh Limited is a Private Limited Company. The company registration number is 02758638. Swallow Aquatics Rayleigh Limited has been working since 23 October 1992. The present status of the company is Active. The registered address of Swallow Aquatics Rayleigh 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. Secretary SEABY, Michael Rex has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director SEABY, Diane Rosemary 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: 23 October 1992
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: 23 October 1992

Secretary
SEABY, Michael Rex
Resigned: 12 February 1996
Appointed Date: 14 December 1995

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 23 October 1992
Appointed Date: 23 October 1992

Director
SEABY, Diane Rosemary
Resigned: 31 August 2014
Appointed Date: 17 December 1992
77 years old

Persons With Significant Control

Meldongreen Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWALLOW AQUATICS (RAYLEIGH) LIMITED Events

08 Dec 2016
Full accounts made up to 29 February 2016
19 Sep 2016
Confirmation statement made on 19 September 2016 with updates
13 Nov 2015
Accounts for a small company made up to 28 February 2015
12 Oct 2015
Annual return made up to 30 September 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

04 Dec 2014
Accounts for a small company made up to 28 February 2014
...
... and 56 more events
12 Jan 1993
New director appointed

08 Jan 1993
Ad 17/12/92--------- £ si 98@1=98 £ ic 2/100

08 Jan 1993
Accounting reference date notified as 28/02

01 Nov 1992
Secretary resigned

23 Oct 1992
Incorporation

SWALLOW AQUATICS (RAYLEIGH) 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…