NEATSWITCH LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA6 6QW

Company number 04194639
Status Active
Incorporation Date 5 April 2001
Company Type Private Limited Company
Address 423 CLYDACH ROAD, YNYSFORGAN, SWANSEA, SA6 6QW
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 56302 - Public houses and bars
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-18 GBP 4 . The most likely internet sites of NEATSWITCH LIMITED are www.neatswitch.co.uk, and www.neatswitch.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. Neatswitch Limited is a Private Limited Company. The company registration number is 04194639. Neatswitch Limited has been working since 05 April 2001. The present status of the company is Active. The registered address of Neatswitch Limited is 423 Clydach Road Ynysforgan Swansea Sa6 6qw. . WILLIAMS, Andrew Ronald is a Secretary of the company. WILLIAMS, Andrew Ronald is a Director of the company. WILLIAMS, Linda is a Director of the company. Nominee Secretary SECRETARIAL APPOINTMENTS LIMITED has been resigned. Director JOHN, Peter Lyn has been resigned. Director JONES, Keith Anthony has been resigned. Nominee Director CORPORATE APPOINTMENTS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
WILLIAMS, Andrew Ronald
Appointed Date: 09 May 2001

Director
WILLIAMS, Andrew Ronald
Appointed Date: 09 May 2001
60 years old

Director
WILLIAMS, Linda
Appointed Date: 10 December 2001
61 years old

Resigned Directors

Nominee Secretary
SECRETARIAL APPOINTMENTS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Director
JOHN, Peter Lyn
Resigned: 16 October 2001
Appointed Date: 09 May 2001
76 years old

Director
JONES, Keith Anthony
Resigned: 10 December 2001
Appointed Date: 09 May 2001
67 years old

Nominee Director
CORPORATE APPOINTMENTS LIMITED
Resigned: 05 April 2001
Appointed Date: 05 April 2001

Persons With Significant Control

Mr Andrew Ronald Williams
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more

NEATSWITCH LIMITED Events

20 Mar 2017
Confirmation statement made on 20 March 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
18 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 4

14 Mar 2016
Accounts for a dormant company made up to 30 May 2015
07 Apr 2015
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-07
  • GBP 4

...
... and 39 more events
02 Jun 2001
Particulars of mortgage/charge
17 May 2001
New director appointed
17 May 2001
New director appointed
17 May 2001
New secretary appointed;new director appointed
05 Apr 2001
Incorporation

NEATSWITCH LIMITED Charges

24 May 2001
Mortgage debenture
Delivered: 2 June 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…