TRICK STUFF LIMITED
ENTERPRISE PARK

Hellopages » Swansea » Swansea » SA6 8QQ

Company number 04607245
Status Active
Incorporation Date 3 December 2002
Company Type Private Limited Company
Address ASHMOLE & CO, FIRST FLOOR 1 ST JOHN'S COURT, UPPER FFOREST WAY, ENTERPRISE PARK, SWANSEA, SA6 8QQ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-one events have happened. The last three records are Confirmation statement made on 3 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 3 December 2015 with full list of shareholders Statement of capital on 2015-12-07 GBP 2 . The most likely internet sites of TRICK STUFF LIMITED are www.trickstuff.co.uk, and www.trick-stuff.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and ten months. Trick Stuff Limited is a Private Limited Company. The company registration number is 04607245. Trick Stuff Limited has been working since 03 December 2002. The present status of the company is Active. The registered address of Trick Stuff Limited is Ashmole Co First Floor 1 St John S Court Upper Fforest Way Enterprise Park Swansea Sa6 8qq. The company`s financial liabilities are £2.7k. It is £-1.93k against last year. And the total assets are £72.89k, which is £7.64k against last year. JONES, Thomas Laugharne is a Secretary of the company. JONES, Paul Anthony is a Director of the company. Nominee Secretary SEVERNSIDE SECRETARIAL LIMITED has been resigned. Nominee Director SEVERNSIDE NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


trick stuff Key Finiance

LIABILITIES £2.7k
-42%
CASH n/a
TOTAL ASSETS £72.89k
+11%
All Financial Figures

Current Directors

Secretary
JONES, Thomas Laugharne
Appointed Date: 03 December 2002

Director
JONES, Paul Anthony
Appointed Date: 03 December 2002
54 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 03 December 2002
Appointed Date: 03 December 2002

Persons With Significant Control

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

Mr Thomas Laugharne Jones
Notified on: 6 April 2016
85 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

TRICK STUFF LIMITED Events

14 Dec 2016
Confirmation statement made on 3 December 2016 with updates
31 Oct 2016
Total exemption small company accounts made up to 31 January 2016
07 Dec 2015
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2

29 Oct 2015
Total exemption small company accounts made up to 31 January 2015
19 Jun 2015
Registration of charge 046072450001, created on 17 June 2015
...
... and 31 more events
16 Jan 2003
Secretary resigned
14 Jan 2003
New secretary appointed
14 Jan 2003
New director appointed
14 Jan 2003
Registered office changed on 14/01/03 from: 1ST floor 14/18 city road cardiff CF24 3DL
03 Dec 2002
Incorporation

TRICK STUFF LIMITED Charges

17 June 2015
Charge code 0460 7245 0001
Delivered: 19 June 2015
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…