GROUND INVESTIGATION (WALES) LTD
SWANSEA GROUND INVESTIGATION LIMITED

Hellopages » Swansea » Swansea » SA2 7HQ

Company number 04459129
Status Active
Incorporation Date 12 June 2002
Company Type Private Limited Company
Address 677 GOWER ROAD, SWANSEA, SA2 7HQ
Home Country United Kingdom
Nature of Business 43130 - Test drilling and boring
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Annual return made up to 12 June 2016 with full list of shareholders Statement of capital on 2016-06-28 GBP 199 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 12 June 2015 with full list of shareholders Statement of capital on 2015-06-23 GBP 199 . The most likely internet sites of GROUND INVESTIGATION (WALES) LTD are www.groundinvestigationwales.co.uk, and www.ground-investigation-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and five months. Ground Investigation Wales Ltd is a Private Limited Company. The company registration number is 04459129. Ground Investigation Wales Ltd has been working since 12 June 2002. The present status of the company is Active. The registered address of Ground Investigation Wales Ltd is 677 Gower Road Swansea Sa2 7hq. The company`s financial liabilities are £99.18k. It is £-3.22k against last year. The cash in hand is £70.27k. It is £-6.62k against last year. And the total assets are £164.86k, which is £-9.78k against last year. WILLIAMS, Ian, Dr is a Director of the company. WILLIAMS, Paula Ann is a Director of the company. Secretary HUCKER, Jeremy has been resigned. Secretary WILLIAMS, Ian, Dr has been resigned. Secretary WILLIAMS, Marc Lloyd has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Director FIGGIS, Andrew has been resigned. Director HUCKER, Jeremy has been resigned. Director WILLIAMS, Marc Lloyd has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Test drilling and boring".


ground investigation (wales) Key Finiance

LIABILITIES £99.18k
-4%
CASH £70.27k
-9%
TOTAL ASSETS £164.86k
-6%
All Financial Figures

Current Directors

Director
WILLIAMS, Ian, Dr
Appointed Date: 12 June 2002
60 years old

Director
WILLIAMS, Paula Ann
Appointed Date: 01 August 2012
58 years old

Resigned Directors

Secretary
HUCKER, Jeremy
Resigned: 20 July 2009
Appointed Date: 28 April 2004

Secretary
WILLIAMS, Ian, Dr
Resigned: 28 April 2004
Appointed Date: 12 June 2002

Secretary
WILLIAMS, Marc Lloyd
Resigned: 12 February 2015
Appointed Date: 20 July 2009

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

Director
FIGGIS, Andrew
Resigned: 31 December 2012
Appointed Date: 01 August 2012
59 years old

Director
HUCKER, Jeremy
Resigned: 22 July 2010
Appointed Date: 07 July 2003
61 years old

Director
WILLIAMS, Marc Lloyd
Resigned: 12 February 2015
Appointed Date: 12 June 2002
55 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 12 June 2002
Appointed Date: 12 June 2002

GROUND INVESTIGATION (WALES) LTD Events

28 Jun 2016
Annual return made up to 12 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 199

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
23 Jun 2015
Annual return made up to 12 June 2015 with full list of shareholders
Statement of capital on 2015-06-23
  • GBP 199

31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
18 Feb 2015
Termination of appointment of Marc Lloyd Williams as a secretary on 12 February 2015
...
... and 52 more events
02 Jul 2002
New director appointed
02 Jul 2002
Registered office changed on 02/07/02 from: enterprise house 82 whitchurch road cardiff CF14 3LX
02 Jul 2002
Secretary resigned
02 Jul 2002
Director resigned
12 Jun 2002
Incorporation

GROUND INVESTIGATION (WALES) LTD Charges

20 March 2007
All assets debenture
Delivered: 21 March 2007
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
26 August 2003
Debenture
Delivered: 27 August 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…