SOUTH WALES SPECIALS LIMITED
SWANSEA ENTERPRISE PARK CASTLE PHARMACY LIMITED(THE)

Hellopages » Swansea » Swansea » SA7 9FH

Company number 00301743
Status Active
Incorporation Date 13 June 1935
Company Type Private Limited Company
Address C/O HOWARD AND PALMER LTD, CASTELL CLOSE, SWANSEA ENTERPRISE PARK, LLANSAMLET, SWANSEA,, SA7 9FH
Home Country United Kingdom
Nature of Business 21200 - Manufacture of pharmaceutical preparations
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 6 September 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of SOUTH WALES SPECIALS LIMITED are www.southwalesspecials.co.uk, and www.south-wales-specials.co.uk. The predicted number of employees is 1 to 10. The company’s age is ninety years and four months. South Wales Specials Limited is a Private Limited Company. The company registration number is 00301743. South Wales Specials Limited has been working since 13 June 1935. The present status of the company is Active. The registered address of South Wales Specials Limited is C O Howard and Palmer Ltd Castell Close Swansea Enterprise Park Llansamlet Swansea Sa7 9fh. . RACEY, Christopher Stephen is a Secretary of the company. RACEY, Christopher Stephen is a Director of the company. RACEY, Jacqueline Mary is a Director of the company. Director COLEBROOK, Christopher John has been resigned. Director EVERETT, Jeffery Raymond Albert has been resigned. Director LEWIS, Philip David has been resigned. Director PALMER, Simon Jeremy has been resigned. The company operates in "Manufacture of pharmaceutical preparations".


Current Directors


Director

Director
RACEY, Jacqueline Mary
Appointed Date: 01 March 2012
71 years old

Resigned Directors

Director
COLEBROOK, Christopher John
Resigned: 31 May 2013
Appointed Date: 01 September 2005
58 years old

Director
EVERETT, Jeffery Raymond Albert
Resigned: 31 May 2013
Appointed Date: 16 March 2009
59 years old

Director
LEWIS, Philip David
Resigned: 31 August 2005
Appointed Date: 22 July 1994
64 years old

Director
PALMER, Simon Jeremy
Resigned: 22 July 1994
62 years old

Persons With Significant Control

Howard & Palmer Limited
Notified on: 1 June 2016
Nature of control: Ownership of shares – 75% or more

SOUTH WALES SPECIALS LIMITED Events

29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
16 Sep 2016
Confirmation statement made on 6 September 2016 with updates
09 Jul 2016
Compulsory strike-off action has been discontinued
08 Jul 2016
Total exemption small company accounts made up to 31 December 2014
05 Jul 2016
First Gazette notice for compulsory strike-off
...
... and 89 more events
17 Nov 1987
New director appointed

16 Aug 1987
Accounts for a small company made up to 31 March 1987

16 Aug 1987
Return made up to 30/06/87; full list of members

23 Aug 1986
Accounts for a small company made up to 31 March 1986

23 Aug 1986
Return made up to 14/08/86; full list of members

SOUTH WALES SPECIALS LIMITED Charges

15 June 2015
Charge code 0030 1743 0003
Delivered: 18 June 2015
Status: Outstanding
Persons entitled: Bibby Financial Services LTD (As Security Trustee)
Description: Contains fixed charge…
18 December 2014
Charge code 0030 1743 0002
Delivered: 31 December 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…
28 February 1992
Legal charge
Delivered: 17 March 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 9 main street pembroke. Floating charge over all moveable…