GOWER DAY NURSERY LIMITED
SWANSEA VALE

Hellopages » Swansea » Swansea » SA7 0AJ

Company number 04502137
Status Active
Incorporation Date 2 August 2002
Company Type Private Limited Company
Address 11 AXIS COURT, 11 AXIS COURT MALLARD WAY, SWANSEA VALE, SWANSEA, SA7 0AJ
Home Country United Kingdom
Nature of Business 85100 - Pre-primary education
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 2 August 2015 with full list of shareholders Statement of capital on 2015-08-17 GBP 2 . The most likely internet sites of GOWER DAY NURSERY LIMITED are www.gowerdaynursery.co.uk, and www.gower-day-nursery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. Gower Day Nursery Limited is a Private Limited Company. The company registration number is 04502137. Gower Day Nursery Limited has been working since 02 August 2002. The present status of the company is Active. The registered address of Gower Day Nursery Limited is 11 Axis Court 11 Axis Court Mallard Way Swansea Vale Swansea Sa7 0aj. The company`s financial liabilities are £1.57k. It is £1.52k against last year. And the total assets are £9.82k, which is £-1.33k against last year. BAMBRIDGE, Verity Louise is a Secretary of the company. MILLER, Kacie Elizabeth is a Secretary of the company. BAMBRIDGE, Verity Louise is a Director of the company. MILLER, Kacie Elizabeth is a Director of the company. Nominee Secretary MARKRIGHT COMPANY FORMATIONS LIMITED has been resigned. Nominee Director MARKRIGHT NOMINEES LIMITED has been resigned. The company operates in "Pre-primary education".


gower day nursery Key Finiance

LIABILITIES £1.57k
+3097%
CASH n/a
TOTAL ASSETS £9.82k
-12%
All Financial Figures

Current Directors

Secretary
BAMBRIDGE, Verity Louise
Appointed Date: 06 August 2002

Secretary
MILLER, Kacie Elizabeth
Appointed Date: 06 August 2002

Director
BAMBRIDGE, Verity Louise
Appointed Date: 06 August 2002
52 years old

Director
MILLER, Kacie Elizabeth
Appointed Date: 06 August 2002
50 years old

Resigned Directors

Nominee Secretary
MARKRIGHT COMPANY FORMATIONS LIMITED
Resigned: 06 August 2002
Appointed Date: 02 August 2002

Nominee Director
MARKRIGHT NOMINEES LIMITED
Resigned: 06 August 2002
Appointed Date: 02 August 2002

Persons With Significant Control

Ms Verity Louise Bambridge
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Kacie Elizabeth Miller
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GOWER DAY NURSERY LIMITED Events

31 Aug 2016
Confirmation statement made on 2 August 2016 with updates
05 May 2016
Total exemption small company accounts made up to 31 August 2015
17 Aug 2015
Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 2

15 May 2015
Total exemption small company accounts made up to 31 August 2014
08 Aug 2014
Annual return made up to 2 August 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 2

...
... and 26 more events
12 Aug 2002
Director resigned
12 Aug 2002
Secretary resigned
12 Aug 2002
New secretary appointed;new director appointed
12 Aug 2002
New secretary appointed;new director appointed
02 Aug 2002
Incorporation

GOWER DAY NURSERY LIMITED Charges

13 May 2004
Debenture
Delivered: 14 May 2004
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…