SHAMROCK COTTAGES LTD
WELLINGTON SHAMROCK COMPUTER SERVICES LIMITED

Hellopages » Somerset » Taunton Deane » TA21 8PQ

Company number 03200083
Status Active
Incorporation Date 17 May 1996
Company Type Private Limited Company
Address 13 CLIFFORD TERRACE, SCOTTS LANE, WELLINGTON, SOMERSET, TA21 8PQ
Home Country United Kingdom
Nature of Business 79110 - Travel agency activities
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 17 May 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 20,000 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SHAMROCK COTTAGES LTD are www.shamrockcottages.co.uk, and www.shamrock-cottages.co.uk. The predicted number of employees is 60 to 70. The company’s age is twenty-nine years and five months. The distance to to Taunton Rail Station is 6.2 miles; to Tiverton Parkway Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Shamrock Cottages Ltd is a Private Limited Company. The company registration number is 03200083. Shamrock Cottages Ltd has been working since 17 May 1996. The present status of the company is Active. The registered address of Shamrock Cottages Ltd is 13 Clifford Terrace Scotts Lane Wellington Somerset Ta21 8pq. The company`s financial liabilities are £1497.97k. It is £-104.23k against last year. And the total assets are £1974.82k, which is £-6.39k against last year. PARSONS, Jennifer is a Secretary of the company. BOYD, David Matthew is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Travel agency activities".


shamrock cottages Key Finiance

LIABILITIES £1497.97k
-7%
CASH n/a
TOTAL ASSETS £1974.82k
-1%
All Financial Figures

Current Directors

Secretary
PARSONS, Jennifer
Appointed Date: 17 May 1996

Director
BOYD, David Matthew
Appointed Date: 17 May 1996
83 years old

Resigned Directors

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 17 May 1996
Appointed Date: 17 May 1996

SHAMROCK COTTAGES LTD Events

15 Jul 2016
Total exemption small company accounts made up to 31 March 2016
20 May 2016
Annual return made up to 17 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 20,000

05 Aug 2015
Total exemption small company accounts made up to 31 March 2015
02 Jul 2015
Annual return made up to 17 May 2015 with full list of shareholders
Statement of capital on 2015-07-02
  • GBP 20,000

30 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 50 more events
24 Jun 1997
Return made up to 17/05/97; full list of members
21 Jun 1996
Accounting reference date shortened from 31/05/97 to 30/04/97
21 Jun 1996
Ad 17/05/96--------- £ si 98@1=98 £ ic 2/100
24 May 1996
Secretary resigned
17 May 1996
Incorporation

SHAMROCK COTTAGES LTD Charges

22 September 2009
Charge of deposit
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 September 2009
Charge of deposit
Delivered: 25 September 2009
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
14 February 2003
Charge of deposit
Delivered: 25 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £210,000 credited to account…
27 January 2003
Debenture
Delivered: 4 February 2003
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
29 April 2002
Charge of deposit
Delivered: 17 May 2002
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £350,000 credited to account…