C.E. PRICE LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 8QY

Company number 02032151
Status Active
Incorporation Date 27 June 1986
Company Type Private Limited Company
Address THE THIRD FLOOR LANGDON HOUSE, LANGDON ROAD, SA1 SWANSEA WATERFRONT, SWANSEA, SA1 8QY
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Confirmation statement made on 6 August 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 6 August 2015 with full list of shareholders Statement of capital on 2015-08-19 GBP 66,666 . The most likely internet sites of C.E. PRICE LIMITED are www.ceprice.co.uk, and www.c-e-price.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-nine years and four months. C E Price Limited is a Private Limited Company. The company registration number is 02032151. C E Price Limited has been working since 27 June 1986. The present status of the company is Active. The registered address of C E Price Limited is The Third Floor Langdon House Langdon Road Sa1 Swansea Waterfront Swansea Sa1 8qy. . PRICE, Patricia Ann is a Secretary of the company. PRICE, Charles Edward is a Director of the company. PRICE, John Richard is a Director of the company. PRICE, Patricia Ann is a Director of the company. PRICE, Philip James is a Director of the company. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors


Director

Director
PRICE, John Richard
Appointed Date: 01 December 2014
54 years old

Director
PRICE, Patricia Ann

78 years old

Director
PRICE, Philip James
Appointed Date: 01 December 2014
51 years old

Persons With Significant Control

Mr Charles Edward Price
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

C.E. PRICE LIMITED Events

18 Aug 2016
Confirmation statement made on 6 August 2016 with updates
27 Jul 2016
Total exemption small company accounts made up to 31 October 2015
19 Aug 2015
Annual return made up to 6 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 66,666

18 Aug 2015
Appointment of Mr John Richard Price as a director on 1 December 2014
18 Aug 2015
Appointment of Mr Philip James Price as a director on 1 December 2014
...
... and 89 more events
17 Nov 1987
Particulars of mortgage/charge

19 Mar 1987
Registered office changed on 19/03/87 from: 1A south street st neots huntingdon cambs. PE19 2BW

19 Sep 1986
Accounting reference date notified as 30/11

30 Jun 1986
Secretary resigned;new secretary appointed

27 Jun 1986
Certificate of Incorporation

C.E. PRICE LIMITED Charges

21 September 1999
Debenture
Delivered: 25 September 1999
Status: Satisfied on 5 December 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
28 January 1998
Debenture
Delivered: 29 January 1998
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: .. fixed and floating charges over the undertaking and all…
4 September 1992
Debenture.
Delivered: 9 September 1992
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken.
Description: Please see doc for further details.. Fixed and floating…
2 June 1992
Floating charge
Delivered: 12 June 1992
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken
Description: Floating charge over all the. Undertaking and all property…
1 May 1990
Legal mortgage
Delivered: 17 May 1990
Status: Satisfied on 5 December 2013
Persons entitled: Svenska Handelsbanken (Bank)
Description: Land on the west side of pontardulaies road fforestfach…
3 August 1988
Mortgage
Delivered: 20 August 1988
Status: Satisfied on 12 May 1990
Persons entitled: Lloyds Bank PLC
Description: L/H - fforestmile garden centre, fforestfach, swansea. And…
11 July 1988
Mortgage
Delivered: 13 July 1988
Status: Satisfied on 12 May 1990
Persons entitled: 3I PLC
Description: L/H 3.54 acres or thereabouts forming part of cadle mill…
10 February 1988
Single debenture
Delivered: 11 February 1988
Status: Satisfied on 12 May 1990
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 November 1987
Assignment by way of security
Delivered: 4 December 1987
Status: Satisfied on 12 May 1990
Persons entitled: Investors in Industry PLC
Description: All and singular the benefit of an agreement for lease…
13 November 1987
Debenture
Delivered: 17 November 1987
Status: Satisfied on 12 May 1990
Persons entitled: Investors in Industry PLC
Description: Fixed and floating charges over the undertaking and all…