SECURAHOME P.V.CU. LIMITED
GORSEINON

Hellopages » Swansea » Swansea » SA4 9WN

Company number 02929292
Status Active
Incorporation Date 16 May 1994
Company Type Private Limited Company
Address KESTREL WAY, GARNGOCH INDUSTRIAL ESTATE, GORSEINON, SWANSEA, SA4 9WN
Home Country United Kingdom
Nature of Business 43342 - Glazing
Phone, email, etc

Since the company registration seventy events have happened. The last three records are Confirmation statement made on 16 May 2017 with updates; Total exemption small company accounts made up to 31 May 2016; Annual return made up to 16 May 2016 with full list of shareholders Statement of capital on 2016-06-14 GBP 200,100 . The most likely internet sites of SECURAHOME P.V.CU. LIMITED are www.securahomepvcu.co.uk, and www.securahome-p-v-cu.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and five months. Securahome P V Cu Limited is a Private Limited Company. The company registration number is 02929292. Securahome P V Cu Limited has been working since 16 May 1994. The present status of the company is Active. The registered address of Securahome P V Cu Limited is Kestrel Way Garngoch Industrial Estate Gorseinon Swansea Sa4 9wn. . WILLIAMS, Nigel Mark is a Secretary of the company. JENKINS, Jason Michael is a Director of the company. WILLIAMS, Nigel Mark is a Director of the company. Secretary GALE, John Hamilton has been resigned. Secretary MCNAMARA, Francis John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director OWENS, Tudor has been resigned. Director SIMPSON, Edward John has been resigned. The company operates in "Glazing".


Current Directors

Secretary
WILLIAMS, Nigel Mark
Appointed Date: 01 March 2008

Director
JENKINS, Jason Michael
Appointed Date: 16 May 1994
55 years old

Director
WILLIAMS, Nigel Mark
Appointed Date: 16 May 1994
55 years old

Resigned Directors

Secretary
GALE, John Hamilton
Resigned: 01 March 2008
Appointed Date: 15 August 1996

Secretary
MCNAMARA, Francis John
Resigned: 15 August 1996
Appointed Date: 16 May 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 May 1994
Appointed Date: 16 May 1994

Director
OWENS, Tudor
Resigned: 31 October 2014
Appointed Date: 16 May 1994
77 years old

Director
SIMPSON, Edward John
Resigned: 17 October 2014
Appointed Date: 20 June 1994
78 years old

Persons With Significant Control

Mr Jason Michael Jenkins
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Nigel Mark Williams
Notified on: 6 April 2016
55 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SECURAHOME P.V.CU. LIMITED Events

26 May 2017
Confirmation statement made on 16 May 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
14 Jun 2016
Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-06-14
  • GBP 200,100

27 Feb 2016
Total exemption small company accounts made up to 31 May 2015
02 Jul 2015
Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 200,100

...
... and 60 more events
06 Jul 1995
New director appointed
06 Jul 1995
Return made up to 16/05/95; full list of members
19 May 1994
Secretary resigned

16 May 1994
Incorporation
16 May 1994
Incorporation

SECURAHOME P.V.CU. LIMITED Charges

30 October 2003
Debenture
Delivered: 1 November 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
10 October 2003
Legal mortgage
Delivered: 11 October 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The l/h property at plot 2 - units c & d phoenix way…