SUPERIOR JOINERY LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA7 9FG

Company number 03966585
Status Active
Incorporation Date 6 April 2000
Company Type Private Limited Company
Address 3 NEW MILL COURT, SWANSEA ENTERPRISE PARK, SWANSEA, UNITED KINGDOM, SA7 9FG
Home Country United Kingdom
Nature of Business 43320 - Joinery installation
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 6 April 2017 with updates; Previous accounting period shortened from 31 December 2015 to 30 December 2015; Annual return made up to 6 April 2016 with full list of shareholders Statement of capital on 2016-04-15 GBP 100 . The most likely internet sites of SUPERIOR JOINERY LIMITED are www.superiorjoinery.co.uk, and www.superior-joinery.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and six months. Superior Joinery Limited is a Private Limited Company. The company registration number is 03966585. Superior Joinery Limited has been working since 06 April 2000. The present status of the company is Active. The registered address of Superior Joinery Limited is 3 New Mill Court Swansea Enterprise Park Swansea United Kingdom Sa7 9fg. The company`s financial liabilities are £39.85k. It is £-0.58k against last year. The cash in hand is £52.47k. It is £-21.79k against last year. And the total assets are £102.29k, which is £-19.31k against last year. BATER, Anthony Jason is a Secretary of the company. BATER, Anthony Jason is a Director of the company. BATER, Ian Michael is a Director of the company. Secretary HONEY, Michael Brian has been resigned. Secretary O'BRIEN, Patrick has been resigned. Director HANBURY, Clive Andrew has been resigned. Director HONEY, Michael Brian has been resigned. Director PARRY, William Thomas has been resigned. The company operates in "Joinery installation".


superior joinery Key Finiance

LIABILITIES £39.85k
-2%
CASH £52.47k
-30%
TOTAL ASSETS £102.29k
-16%
All Financial Figures

Current Directors

Secretary
BATER, Anthony Jason
Appointed Date: 12 December 2007

Director
BATER, Anthony Jason
Appointed Date: 07 April 2000
57 years old

Director
BATER, Ian Michael
Appointed Date: 07 April 2000
54 years old

Resigned Directors

Secretary
HONEY, Michael Brian
Resigned: 12 December 2007
Appointed Date: 07 April 2000

Secretary
O'BRIEN, Patrick
Resigned: 08 April 2000
Appointed Date: 06 April 2000

Director
HANBURY, Clive Andrew
Resigned: 21 June 2006
Appointed Date: 07 April 2000
77 years old

Director
HONEY, Michael Brian
Resigned: 12 December 2007
Appointed Date: 07 April 2000
66 years old

Director
PARRY, William Thomas
Resigned: 08 April 2000
Appointed Date: 06 April 2000
65 years old

Persons With Significant Control

Mr Anthony Jason Bater
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ian Michael Bater
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SUPERIOR JOINERY LIMITED Events

12 Apr 2017
Confirmation statement made on 6 April 2017 with updates
27 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
15 Apr 2016
Annual return made up to 6 April 2016 with full list of shareholders
Statement of capital on 2016-04-15
  • GBP 100

27 Jan 2016
Registered office address changed from Furze Bank 34 Hanover Street Swansea West Glam SA1 6BA to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 27 January 2016
14 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 40 more events
28 Apr 2000
New director appointed
28 Apr 2000
New secretary appointed;new director appointed
28 Apr 2000
Secretary resigned
28 Apr 2000
Director resigned
06 Apr 2000
Incorporation