SUNNYSIDE AUTOS (GORSEINON) LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA2 9LY

Company number 04562687
Status Active
Incorporation Date 15 October 2002
Company Type Private Limited Company
Address 35 PASTORAL WAY, SKETTY, SWANSEA, SA2 9LY
Home Country United Kingdom
Nature of Business 45200 - Maintenance and repair of motor vehicles
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Change of share class name or designation; Resolutions RES13 ‐ Divided shares 06/02/2017 RES01 ‐ Resolution of alteration of Articles of Association . The most likely internet sites of SUNNYSIDE AUTOS (GORSEINON) LIMITED are www.sunnysideautosgorseinon.co.uk, and www.sunnyside-autos-gorseinon.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. Sunnyside Autos Gorseinon Limited is a Private Limited Company. The company registration number is 04562687. Sunnyside Autos Gorseinon Limited has been working since 15 October 2002. The present status of the company is Active. The registered address of Sunnyside Autos Gorseinon Limited is 35 Pastoral Way Sketty Swansea Sa2 9ly. . LEWIS, Gemma Louise is a Secretary of the company. LEWIS, Kim is a Secretary of the company. LEWIS, Kim is a Director of the company. LEWIS, Luke Scott is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director JAMES, Jonathan Clive has been resigned. Director LEWIS, Ralph Glyn Scott has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Maintenance and repair of motor vehicles".


Current Directors

Secretary
LEWIS, Gemma Louise
Appointed Date: 15 October 2015

Secretary
LEWIS, Kim
Appointed Date: 18 October 2002

Director
LEWIS, Kim
Appointed Date: 18 October 2002
67 years old

Director
LEWIS, Luke Scott
Appointed Date: 15 October 2015
31 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Director
JAMES, Jonathan Clive
Resigned: 20 April 2015
Appointed Date: 01 December 2014
43 years old

Director
LEWIS, Ralph Glyn Scott
Resigned: 13 August 2014
Appointed Date: 18 October 2002
73 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 15 October 2002
Appointed Date: 15 October 2002

Persons With Significant Control

Ms Kim Lewis
Notified on: 15 October 2016
67 years old
Nature of control: Ownership of shares – 75% or more

SUNNYSIDE AUTOS (GORSEINON) LIMITED Events

07 Mar 2017
Total exemption small company accounts made up to 31 October 2016
06 Mar 2017
Change of share class name or designation
06 Mar 2017
Resolutions
  • RES13 ‐ Divided shares 06/02/2017
  • RES01 ‐ Resolution of alteration of Articles of Association

21 Oct 2016
Confirmation statement made on 15 October 2016 with updates
08 Jul 2016
Total exemption small company accounts made up to 31 October 2015
...
... and 40 more events
05 Nov 2002
New secretary appointed;new director appointed
05 Nov 2002
Ad 18/10/02--------- £ si 9@1=9 £ ic 1/10
15 Oct 2002
Secretary resigned
15 Oct 2002
Director resigned
15 Oct 2002
Incorporation