TREVOR LEWIS SIGNS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 5QF

Company number 01251680
Status Active
Incorporation Date 26 March 1976
Company Type Private Limited Company
Address 103-104 WALTER ROAD, SWANSEA, SA1 5QF
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registered office address changed from Unit 3 st Katherine's Court Winch Wen Industrial Winch Wen Swansea SA1 7ER to 103-104 Walter Road Swansea SA1 5QF on 8 January 2017; Confirmation statement made on 17 December 2016 with updates. The most likely internet sites of TREVOR LEWIS SIGNS LIMITED are www.trevorlewissigns.co.uk, and www.trevor-lewis-signs.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and seven months. Trevor Lewis Signs Limited is a Private Limited Company. The company registration number is 01251680. Trevor Lewis Signs Limited has been working since 26 March 1976. The present status of the company is Active. The registered address of Trevor Lewis Signs Limited is 103 104 Walter Road Swansea Sa1 5qf. . GRANT, Vivienne Nicole is a Secretary of the company. GRANT, Michael Royston is a Director of the company. GRANT, Vivienne Nicole is a Director of the company. Secretary WALKER-MACRAN, Frederick Richard Malcolm has been resigned. Director WALKER-MACRAN, Agnes has been resigned. Director WALKER-MACRAN, Frederick Richard Malcolm has been resigned. The company operates in "Other manufacturing n.e.c.".


Current Directors

Secretary
GRANT, Vivienne Nicole
Appointed Date: 01 August 1996

Director
GRANT, Michael Royston
Appointed Date: 01 August 1996
68 years old

Director
GRANT, Vivienne Nicole
Appointed Date: 01 August 1996
63 years old

Resigned Directors

Secretary

Director
WALKER-MACRAN, Agnes
Resigned: 01 August 1996
95 years old

Director
WALKER-MACRAN, Frederick Richard Malcolm
Resigned: 01 August 1996
94 years old

Persons With Significant Control

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

Mrs Vivienne Nicole Grant
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TREVOR LEWIS SIGNS LIMITED Events

21 Feb 2017
Total exemption small company accounts made up to 31 March 2016
08 Jan 2017
Registered office address changed from Unit 3 st Katherine's Court Winch Wen Industrial Winch Wen Swansea SA1 7ER to 103-104 Walter Road Swansea SA1 5QF on 8 January 2017
20 Dec 2016
Confirmation statement made on 17 December 2016 with updates
14 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

07 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 64 more events
08 Dec 1987
Return made up to 14/10/87; full list of members

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

21 Oct 1987
Director resigned

29 Jan 1987
New director appointed

16 Jan 1987
Accounts for a small company made up to 31 March 1986

TREVOR LEWIS SIGNS LIMITED Charges

1 November 1996
Debenture
Delivered: 8 November 1996
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
1 May 1976
Mortgage
Delivered: 17 May 1976
Status: Satisfied on 30 May 1997
Persons entitled: R W Hill C E Dobson Martin Leslie Hill
Description: Factory premises at 155 pentregethin road cwmbwrla swansea…