MARNEON SIGNS LIMITED
DYFATTY

Hellopages » Swansea » Swansea » SA1 2BH
Company number 00658039
Status Active
Incorporation Date 3 May 1960
Company Type Private Limited Company
Address 11 PONT-Y-GLASDWR STREET, GREENHILL, DYFATTY, SWANSEA, SA1 2BH
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration eighty-two events have happened. The last three records are Annual return made up to 23 May 2016 with full list of shareholders Statement of capital on 2016-06-20 GBP 100 ; Total exemption small company accounts made up to 31 July 2015; Termination of appointment of Stephen Ashlin Cutforth as a director on 30 August 2015. The most likely internet sites of MARNEON SIGNS LIMITED are www.marneonsigns.co.uk, and www.marneon-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixty-five years and ten months. Marneon Signs Limited is a Private Limited Company. The company registration number is 00658039. Marneon Signs Limited has been working since 03 May 1960. The present status of the company is Active. The registered address of Marneon Signs Limited is 11 Pont Y Glasdwr Street Greenhill Dyfatty Swansea Sa1 2bh. The company`s financial liabilities are £4.08k. It is £-10.7k against last year. The cash in hand is £1.84k. It is £1.84k against last year. And the total assets are £63.67k, which is £0.84k against last year. CUTFORTH, Andrew Francis is a Secretary of the company. CUTFORTH, Andrew Francis is a Director of the company. Secretary CUTFORTH, Audrey Rickard has been resigned. Director CUTFORTH, Audrey Rickard has been resigned. Director CUTFORTH, Frank Enderby has been resigned. Director CUTFORTH, Stephen Ashlin has been resigned. The company operates in "Other service activities n.e.c.".


marneon signs Key Finiance

LIABILITIES £4.08k
-73%
CASH £1.84k
TOTAL ASSETS £63.67k
+1%
All Financial Figures

Current Directors

Secretary
CUTFORTH, Andrew Francis
Appointed Date: 31 May 1996

Director

Resigned Directors

Secretary
CUTFORTH, Audrey Rickard
Resigned: 30 May 1996

Director
CUTFORTH, Audrey Rickard
Resigned: 30 May 1996
94 years old

Director
CUTFORTH, Frank Enderby
Resigned: 06 May 2006
97 years old

Director
CUTFORTH, Stephen Ashlin
Resigned: 30 August 2015
71 years old

MARNEON SIGNS LIMITED Events

20 Jun 2016
Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100

28 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jan 2016
Termination of appointment of Stephen Ashlin Cutforth as a director on 30 August 2015
27 May 2015
Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 100

06 May 2015
Amended total exemption small company accounts made up to 31 July 2013
...
... and 72 more events
12 Feb 1987
Return made up to 31/03/86; full list of members

30 Jan 1987
Declaration of satisfaction of mortgage/charge

11 Dec 1986
Full accounts made up to 31 July 1985

16 May 1986
Full accounts made up to 31 July 1984

22 Apr 1986
Return made up to 28/07/85; full list of members

MARNEON SIGNS LIMITED Charges

17 June 1997
Legal mortgage
Delivered: 20 June 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 20 llangyfelach street brynmelyn swansea…
9 March 1995
Legal mortgage
Delivered: 15 March 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H-property k/a warehouse and workshop premises at ponty…
24 October 1991
Mortgage debenture
Delivered: 28 October 1991
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
5 June 1989
Legal mortgage
Delivered: 8 June 1989
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Unit 1, phoenix business park, phoenix way swansea west…
3 December 1985
Legal mortgage
Delivered: 18 December 1985
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 354 & 356 hangyfelach road swansea t/N. Wa 73017 & the…