S.P O'NEILL LIMITED
FIVE ROADS


Company number 04173114
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address CHERITON, 2 HEOL HEN, FIVE ROADS, CARMARTHENSHIRE
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 6 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 6 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 103 . The most likely internet sites of S.P O'NEILL LIMITED are www.sponeill.co.uk, and www.s-p-o-neill.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and seven months. S P O Neill Limited is a Private Limited Company. The company registration number is 04173114. S P O Neill Limited has been working since 06 March 2001. The present status of the company is Active. The registered address of S P O Neill Limited is Cheriton 2 Heol Hen Five Roads Carmarthenshire. The company`s financial liabilities are £90.45k. It is £82.29k against last year. . O`NEILL, Julie Margaret is a Secretary of the company. O`NEILL, Julie Margaret is a Director of the company. O`NEILL, Stephen Patrick 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 "Accounting and auditing activities".


s.p o'neill Key Finiance

LIABILITIES £90.45k
+1008%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
O`NEILL, Julie Margaret
Appointed Date: 06 March 2001

Director
O`NEILL, Julie Margaret
Appointed Date: 01 April 2005
65 years old

Director
O`NEILL, Stephen Patrick
Appointed Date: 06 March 2001
71 years old

Resigned Directors

Nominee Secretary
SEVERNSIDE SECRETARIAL LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Nominee Director
SEVERNSIDE NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001

Persons With Significant Control

Mr Stephen Patrick O'Neill
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – 75% or more

S.P O'NEILL LIMITED Events

31 Mar 2017
Confirmation statement made on 6 March 2017 with updates
27 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Apr 2016
Annual return made up to 6 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 103

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
29 May 2015
Annual return made up to 6 March 2015 with full list of shareholders
Statement of capital on 2015-05-29
  • GBP 103

...
... and 37 more events
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
10 Apr 2001
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

10 Apr 2001
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

06 Mar 2001
Incorporation

S.P O'NEILL LIMITED Charges

16 April 2009
Debenture
Delivered: 21 April 2009
Status: Satisfied on 7 March 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
4 April 2001
Debenture
Delivered: 18 April 2001
Status: Satisfied on 7 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…