CHASMIC LIMITED
FFORESTFACH

Hellopages » Swansea » Swansea » SA5 4HB

Company number 04395015
Status Active
Incorporation Date 14 March 2002
Company Type Private Limited Company
Address UNIT 3 JUBILEE COURT, SWANSEA WEST INDUSTRIAL PARK, FFORESTFACH, SWANSEA, SA5 4HB
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 14 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 2 . The most likely internet sites of CHASMIC LIMITED are www.chasmic.co.uk, and www.chasmic.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Chasmic Limited is a Private Limited Company. The company registration number is 04395015. Chasmic Limited has been working since 14 March 2002. The present status of the company is Active. The registered address of Chasmic Limited is Unit 3 Jubilee Court Swansea West Industrial Park Fforestfach Swansea Sa5 4hb. The company`s financial liabilities are £18.56k. It is £-1.38k against last year. The cash in hand is £30.44k. It is £3.36k against last year. And the total assets are £50.77k, which is £1.99k against last year. RICHARDS, Edward Howard is a Secretary of the company. RICHARDS, Edward Howard is a Director of the company. RICHARDS, Paul Edward is a Director of the company. Secretary MARKRIGHT COMPANY FORMATIONS LIMITED has been resigned. Director MARKRIGHT NOMINEES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


chasmic Key Finiance

LIABILITIES £18.56k
-7%
CASH £30.44k
+12%
TOTAL ASSETS £50.77k
+4%
All Financial Figures

Current Directors

Secretary
RICHARDS, Edward Howard
Appointed Date: 23 May 2002

Director
RICHARDS, Edward Howard
Appointed Date: 23 May 2002
85 years old

Director
RICHARDS, Paul Edward
Appointed Date: 23 May 2002
62 years old

Resigned Directors

Secretary
MARKRIGHT COMPANY FORMATIONS LIMITED
Resigned: 23 May 2002
Appointed Date: 14 March 2002

Director
MARKRIGHT NOMINEES LIMITED
Resigned: 23 May 2002
Appointed Date: 14 March 2002

Persons With Significant Control

Mr Edward Howard Richards
Notified on: 1 March 2017
85 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

CHASMIC LIMITED Events

23 Mar 2017
Confirmation statement made on 14 March 2017 with updates
22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Apr 2016
Annual return made up to 14 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 2

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
09 Apr 2015
Annual return made up to 14 March 2015 with full list of shareholders
Statement of capital on 2015-04-09
  • GBP 2

...
... and 26 more events
12 Jan 2004
Total exemption full accounts made up to 31 March 2003
03 Apr 2003
New director appointed
20 Mar 2003
New secretary appointed;new director appointed
20 Mar 2003
Return made up to 14/03/03; full list of members
  • 363(288) ‐ Secretary resigned;director resigned

14 Mar 2002
Incorporation

CHASMIC LIMITED Charges

19 June 2007
Legal charge
Delivered: 22 June 2007
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 65 loughor road gorseinon swansea.
15 February 2006
Legal charge
Delivered: 16 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H hillview capel seion road drefach llanelli.