RIVALSLOT LIMITED
LLANSAMLET, SWANSEA

Hellopages » Swansea » Swansea » SA7 9EH

Company number 02743132
Status Active
Incorporation Date 26 August 1992
Company Type Private Limited Company
Address RAINBOW CENTRE, PHOENIX WAY ENTERPRISE PARK,, LLANSAMLET, SWANSEA, WEST GLAMORGAN, SA7 9EH
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration eighty-seven events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Total exemption small company accounts made up to 24 December 2015; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of RIVALSLOT LIMITED are www.rivalslot.co.uk, and www.rivalslot.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and one months. Rivalslot Limited is a Private Limited Company. The company registration number is 02743132. Rivalslot Limited has been working since 26 August 1992. The present status of the company is Active. The registered address of Rivalslot Limited is Rainbow Centre Phoenix Way Enterprise Park Llansamlet Swansea West Glamorgan Sa7 9eh. . HANSFORD, Lowri Jane is a Director of the company. NEWMAN, Paul Vivian is a Director of the company. PULLIN, Michael David is a Director of the company. WILLIAMS, Stuart John is a Director of the company. Secretary CHAPPLE, Kenneth has been resigned. Secretary JONES, Carole Gwenllian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director NEWMAN, Paul Vivian has been resigned. Director SLATER, Ronald has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Director
HANSFORD, Lowri Jane
Appointed Date: 06 April 2012
49 years old

Director
NEWMAN, Paul Vivian
Appointed Date: 02 September 2010
63 years old

Director
PULLIN, Michael David
Appointed Date: 06 July 2010
74 years old

Director
WILLIAMS, Stuart John
Appointed Date: 15 December 1992
77 years old

Resigned Directors

Secretary
CHAPPLE, Kenneth
Resigned: 09 January 1999
Appointed Date: 15 December 1992

Secretary
JONES, Carole Gwenllian
Resigned: 02 August 2010
Appointed Date: 07 January 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 15 December 1992
Appointed Date: 26 August 1992

Director
NEWMAN, Paul Vivian
Resigned: 30 March 2011
Appointed Date: 06 July 2010
63 years old

Director
SLATER, Ronald
Resigned: 09 July 1996
Appointed Date: 15 December 1992
79 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 15 December 1992
Appointed Date: 26 August 1992

Persons With Significant Control

Mr Stuart John Williams
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – 75% or more

RIVALSLOT LIMITED Events

06 Apr 2017
Confirmation statement made on 31 March 2017 with updates
09 Sep 2016
Total exemption small company accounts made up to 24 December 2015
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

23 Sep 2015
Total exemption small company accounts made up to 24 December 2014
31 Mar 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 2

...
... and 77 more events
05 Mar 1993
Director resigned;new director appointed

05 Mar 1993
Secretary resigned;new secretary appointed

05 Mar 1993
Registered office changed on 05/03/93 from: 2 baches street london N1 6UB

26 Aug 1992
Incorporation

26 Aug 1992
Incorporation

RIVALSLOT LIMITED Charges

21 January 2014
Charge code 0274 3132 0012
Delivered: 22 January 2014
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0274 3132 0011
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as rainbow business centre, site 4/2…
15 August 2013
Charge code 0274 3132 0010
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Notification of addition to or amendment of charge…
15 August 2013
Charge code 0274 3132 0009
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as cedar house (formerly unit 9…
15 August 2013
Charge code 0274 3132 0008
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as beech house, phoenix way…
15 August 2013
Charge code 0274 3132 0007
Delivered: 3 September 2013
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: The l/h property known as acorn house, phoenix way…
3 March 2000
Debenture
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit b phoenix business park phoenix way swansea.
3 March 2000
Legal charge
Delivered: 17 March 2000
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Unit b phoenix business park phoenix way swansea.
15 November 1999
Legal charge
Delivered: 24 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: The property known as rainbow business centre, phoenix way…
15 November 1999
Debenture
Delivered: 19 November 1999
Status: Outstanding
Persons entitled: Nationwide Building Society
Description: Fixed and floating charges over the undertaking and all…
12 April 1997
Legal charge
Delivered: 1 May 1997
Status: Outstanding
Persons entitled: Carole Jones
Description: Rainbow business centre site 4/2 phoenix way enterprise…
28 January 1997
Debenture
Delivered: 5 February 1997
Status: Satisfied on 19 July 1997
Persons entitled: Carole Jones
Description: Floating charge all the undertaking and property including…