SOUTH WALES TRANSPORT (NEATH) LTD
SWANSEA JAMFELL LIMITED

Hellopages » Swansea » Swansea » SA6 8QN

Company number 05295622
Status Active
Incorporation Date 24 November 2004
Company Type Private Limited Company
Address 2 FERRYBOAT CLOSE, SWANSEA ENTERPRISE PARK, SWANSEA, CITY AND COUNTY OF SWANSEA, SA6 8QN
Home Country United Kingdom
Nature of Business 49319 - Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Registration of charge 052956220002, created on 29 November 2016; Registration of charge 052956220003, created on 29 November 2016; Confirmation statement made on 24 November 2016 with updates. The most likely internet sites of SOUTH WALES TRANSPORT (NEATH) LTD are www.southwalestransportneath.co.uk, and www.south-wales-transport-neath.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty years and eleven months. South Wales Transport Neath Ltd is a Private Limited Company. The company registration number is 05295622. South Wales Transport Neath Ltd has been working since 24 November 2004. The present status of the company is Active. The registered address of South Wales Transport Neath Ltd is 2 Ferryboat Close Swansea Enterprise Park Swansea City and County of Swansea Sa6 8qn. The company`s financial liabilities are £393.22k. It is £-100.52k against last year. The cash in hand is £69.47k. It is £64.19k against last year. And the total assets are £483.86k, which is £66.33k against last year. FOWLES, David Rhys is a Secretary of the company. FOWLES, Claire Louise is a Director of the company. FOWLES, David Rhys is a Director of the company. FOWLES, David Beverley is a Director of the company. Secretary FOWLES, Elizabeth Cheryl has been resigned. Secretary JONES, Charles Hugh has been resigned. Nominee Secretary LAZARUS, Heather Ann has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar)".


south wales transport (neath) Key Finiance

LIABILITIES £393.22k
-21%
CASH £69.47k
+1214%
TOTAL ASSETS £483.86k
+15%
All Financial Figures

Current Directors

Secretary
FOWLES, David Rhys
Appointed Date: 01 April 2010

Director
FOWLES, Claire Louise
Appointed Date: 09 November 2012
53 years old

Director
FOWLES, David Rhys
Appointed Date: 12 December 2008
49 years old

Director
FOWLES, David Beverley
Appointed Date: 20 January 2005
76 years old

Resigned Directors

Secretary
FOWLES, Elizabeth Cheryl
Resigned: 11 August 2008
Appointed Date: 20 January 2005

Secretary
JONES, Charles Hugh
Resigned: 01 April 2010
Appointed Date: 11 August 2008

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 20 January 2005
Appointed Date: 24 November 2004

Nominee Director
LAZARUS, Harry Pierre
Resigned: 20 January 2005
Appointed Date: 24 November 2004
88 years old

Persons With Significant Control

Mr David Rhys Fowles
Notified on: 1 September 2016
49 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SOUTH WALES TRANSPORT (NEATH) LTD Events

30 Nov 2016
Registration of charge 052956220002, created on 29 November 2016
30 Nov 2016
Registration of charge 052956220003, created on 29 November 2016
28 Nov 2016
Confirmation statement made on 24 November 2016 with updates
13 Jan 2016
Total exemption small company accounts made up to 31 August 2015
26 Nov 2015
Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 100

...
... and 37 more events
31 Jan 2005
New secretary appointed
26 Jan 2005
New director appointed
26 Jan 2005
Registered office changed on 26/01/05 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
26 Jan 2005
Director resigned
24 Nov 2004
Incorporation

SOUTH WALES TRANSPORT (NEATH) LTD Charges

29 November 2016
Charge code 0529 5622 0003
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: Contains fixed charge…
29 November 2016
Charge code 0529 5622 0002
Delivered: 30 November 2016
Status: Outstanding
Persons entitled: Aldermore Bank PLC
Description: The leasehold property known as unit 2, ferryboat close…
20 August 2008
All assets debenture
Delivered: 21 August 2008
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charge over the undertaking and all…