H & S MOULDINGS (WALES) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA4 3RS

Company number 02735820
Status Active
Incorporation Date 30 July 1992
Company Type Private Limited Company
Address UNIT 2 CROFTY INDUSTRIAL ESTATE, PENCLAWDD, SWANSEA, WEST GLAMORGAN, SA4 3RS
Home Country United Kingdom
Nature of Business 22290 - Manufacture of other plastic products
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of H & S MOULDINGS (WALES) LIMITED are www.hsmouldingswales.co.uk, and www.h-s-mouldings-wales.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. H S Mouldings Wales Limited is a Private Limited Company. The company registration number is 02735820. H S Mouldings Wales Limited has been working since 30 July 1992. The present status of the company is Active. The registered address of H S Mouldings Wales Limited is Unit 2 Crofty Industrial Estate Penclawdd Swansea West Glamorgan Sa4 3rs. The company`s financial liabilities are £17.96k. It is £8.47k against last year. The cash in hand is £25.05k. It is £5.24k against last year. And the total assets are £152.29k, which is £19.46k against last year. TURNER, Stephen John is a Secretary of the company. TURNER, Stephen John is a Director of the company. Secretary TURNER, Helen Marie has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director TURNER, Mary Lavinia has been resigned. Director TURNER, Warren John has been resigned. Director WRIGHT, Helen Marie has been resigned. The company operates in "Manufacture of other plastic products".


h & s mouldings (wales) Key Finiance

LIABILITIES £17.96k
+89%
CASH £25.05k
+26%
TOTAL ASSETS £152.29k
+14%
All Financial Figures

Current Directors

Secretary
TURNER, Stephen John
Appointed Date: 27 September 1996

Director
TURNER, Stephen John
Appointed Date: 30 July 1992
56 years old

Resigned Directors

Secretary
TURNER, Helen Marie
Resigned: 27 September 1996
Appointed Date: 30 July 1992

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 30 July 1992
Appointed Date: 30 July 1992

Director
TURNER, Mary Lavinia
Resigned: 11 June 1999
Appointed Date: 30 July 1992
76 years old

Director
TURNER, Warren John
Resigned: 24 March 2010
Appointed Date: 30 July 1992
80 years old

Director
WRIGHT, Helen Marie
Resigned: 10 August 2011
Appointed Date: 30 July 1992
53 years old

Persons With Significant Control

Mr Stephen John Turner
Notified on: 30 June 2016
56 years old
Nature of control: Ownership of shares – 75% or more

H & S MOULDINGS (WALES) LIMITED Events

19 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Aug 2016
Confirmation statement made on 30 July 2016 with updates
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
25 Aug 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 100

11 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 54 more events
01 Mar 1994
Return made up to 30/07/93; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed

31 Jul 1993
Particulars of mortgage/charge

10 Mar 1993
Accounting reference date notified as 31/12

14 Aug 1992
Secretary resigned

30 Jul 1992
Incorporation

H & S MOULDINGS (WALES) LIMITED Charges

22 February 1999
Debenture deed
Delivered: 3 March 1999
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 March 1996
Debenture
Delivered: 15 March 1996
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…
29 July 1993
Fixed and floating charge
Delivered: 31 July 1993
Status: Satisfied on 13 April 1996
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…