CAEBRICKS DEVELOPMENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA5 8NS
Company number 04991531
Status Active
Incorporation Date 10 December 2003
Company Type Private Limited Company
Address 64 CAEBRICKS ROAD, CWMBWRLA, SWANSEA, SA5 8NS
Home Country United Kingdom
Nature of Business 41202 - Construction of domestic buildings
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Confirmation statement made on 10 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 2 . The most likely internet sites of CAEBRICKS DEVELOPMENTS LIMITED are www.caebricksdevelopments.co.uk, and www.caebricks-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and two months. Caebricks Developments Limited is a Private Limited Company. The company registration number is 04991531. Caebricks Developments Limited has been working since 10 December 2003. The present status of the company is Active. The registered address of Caebricks Developments Limited is 64 Caebricks Road Cwmbwrla Swansea Sa5 8ns. . JAMALUDDIN, Ann is a Secretary of the company. NICHOLLS, Beverley Ethel May is a Director of the company. NICHOLLS, Elizebeth Joan is a Director of the company. NICHOLLS, John Andrew is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Construction of domestic buildings".


Current Directors

Secretary
JAMALUDDIN, Ann
Appointed Date: 10 December 2003

Director
NICHOLLS, Beverley Ethel May
Appointed Date: 10 December 2003
61 years old

Director
NICHOLLS, Elizebeth Joan
Appointed Date: 10 December 2003
89 years old

Director
NICHOLLS, John Andrew
Appointed Date: 10 December 2003
61 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 10 December 2003
Appointed Date: 10 December 2003

Nominee Director
LAZARUS, Harry Pierre
Resigned: 10 December 2003
Appointed Date: 10 December 2003
88 years old

Persons With Significant Control

Mr John Andrew Nicholls
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Beverly Ethel May Nicholls
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CAEBRICKS DEVELOPMENTS LIMITED Events

17 Dec 2016
Confirmation statement made on 10 December 2016 with updates
05 Sep 2016
Total exemption small company accounts made up to 31 December 2015
06 Jan 2016
Annual return made up to 10 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2

03 Nov 2015
Total exemption small company accounts made up to 31 December 2014
04 Jan 2015
Annual return made up to 10 December 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 2

...
... and 27 more events
07 Jan 2004
New director appointed
07 Jan 2004
New director appointed
07 Jan 2004
New director appointed
07 Jan 2004
Registered office changed on 07/01/04 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
10 Dec 2003
Incorporation