ZONEFORMAT LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA3 4QF

Company number 02301902
Status Active
Incorporation Date 4 October 1988
Company Type Private Limited Company
Address HIGHMEAD GROVES AVENUE,, LANGLAND,, SWANSEA, WEST GLAMORGAN, SA3 4QF
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-12 GBP 100 . The most likely internet sites of ZONEFORMAT LIMITED are www.zoneformat.co.uk, and www.zoneformat.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Zoneformat Limited is a Private Limited Company. The company registration number is 02301902. Zoneformat Limited has been working since 04 October 1988. The present status of the company is Active. The registered address of Zoneformat Limited is Highmead Groves Avenue Langland Swansea West Glamorgan Sa3 4qf. . HUGHES, William is a Secretary of the company. HUGHES, William is a Director of the company. SANDBROOK HUGHES, Alistair Conrad Martin is a Director of the company. SANDBROOK HUGHES, Stewart Karl Anthony is a Director of the company. The company operates in "Development of building projects".


Current Directors

Secretary

Director
HUGHES, William

95 years old


Director
SANDBROOK HUGHES, Stewart Karl Anthony
Appointed Date: 22 February 2008
70 years old

Persons With Significant Control

Mr William Hughes
Notified on: 6 April 2016
95 years old
Nature of control: Has significant influence or control

Mr Alistair Sandbrook Hughes
Notified on: 6 April 2016
66 years old
Nature of control: Has significant influence or control

Mr Stewart Sandbrook Hughes
Notified on: 6 April 2016
70 years old
Nature of control: Has significant influence or control

ZONEFORMAT LIMITED Events

26 Aug 2016
Confirmation statement made on 16 August 2016 with updates
30 Jun 2016
Total exemption small company accounts made up to 30 September 2015
12 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
08 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100

...
... and 83 more events
10 Nov 1988
Director resigned;new director appointed

10 Nov 1988
Secretary resigned;new secretary appointed

10 Nov 1988
Director resigned;new director appointed

10 Nov 1988
Registered office changed on 10/11/88 from: 2 baches street london N1 6UB

04 Oct 1988
Incorporation

ZONEFORMAT LIMITED Charges

2 April 2008
Legal charge
Delivered: 10 April 2008
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land and buildings at bridge wharf, station approach…
11 November 2003
Legal charge
Delivered: 29 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a the job centre, john street, carmarthen t/no…
11 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a 38 llanstephan road, johnstown, carmarthen.
11 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a 36 priory street, carmarthen.
11 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a 32 priory street, carmarthen.
11 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a plot 8 burgess meadows, job's well road…
11 November 2003
Legal charge
Delivered: 25 November 2003
Status: Outstanding
Persons entitled: Principality Building Society
Description: F/H land k/a 77 burgess meadows, job's well road…
8 November 2002
Legal charge
Delivered: 14 November 2002
Status: Outstanding
Persons entitled: Swansea Building Society
Description: L/Hold being 16/18 college street and 21/22 castle…
17 December 1999
Legal charge
Delivered: 24 December 1999
Status: Satisfied on 4 January 2003
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 38 llanstephan road johnstown…
7 August 1995
Floating charge
Delivered: 10 August 1995
Status: Satisfied on 4 January 2003
Persons entitled: Barclays Bank PLC
Description: Undertaking and all property and assets present and future…
10 August 1994
Legal charge
Delivered: 21 April 1998
Status: Satisfied on 4 January 2003
Persons entitled: Barclays Bank PLC
Description: 16/18 college street and 21/22 castle street swansea west…
4 December 1990
Legal charge
Delivered: 20 December 1990
Status: Satisfied on 4 January 2003
Persons entitled: Barclays Bank PLC
Description: 16 & 18 college street, swansea and 21 & 22 castle street…
29 August 1990
Legal charge
Delivered: 30 August 1990
Status: Satisfied on 10 September 1998
Persons entitled: Allied Breweries Limited
Description: L/H premises k/a 21-22 castle street and 16-18 college…