UKBizDB.co.uk

CE PRICE (SWANSEA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ce Price (swansea) Limited. The company was founded 21 years ago and was given the registration number 04611876. The firm's registered office is in CARDIFF. You can find them at 2 Sovereign Quay, Havannah Street, Cardiff, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CE PRICE (SWANSEA) LIMITED
Company Number:04611876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:09 December 2002
End of financial year:31 October 2017
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:2 Sovereign Quay, Havannah Street, Cardiff, CF10 5SF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 Derwen Fawr Road, Sketty, Swansea, SA2 8AQ

Secretary11 December 2002Active
70 Derwen Fawr Road, Sketty, Swansea, SA2 8AQ

Director11 December 2002Active
11 Braemore Road, Hove, Brighton, England, BN3 4HA

Director01 December 2014Active
70 Derwen Fawr Road, Sketty, Swansea, SA2 8AQ

Director11 December 2002Active
8 Hilland Drive, Murton, Swansea, Wales, SA3 3AJ

Director01 December 2014Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary09 December 2002Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director09 December 2002Active

People with Significant Control

Mrs Patricia Ann Price
Notified on:29 January 2019
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:Wales
Address:70, Derwen Fawr Road, Swansea, Wales, SA2 8AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Charles Edward Price
Notified on:06 April 2016
Status:Active
Date of birth:November 1944
Nationality:British
Country of residence:United Kingdom
Address:70 Derwen Fawr Road, Sketty, Swansea, United Kingdom, SA2 8AQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-08-30Gazette

Gazette dissolved liquidation.

Download
2022-05-30Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-06-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-06-05Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-05-22Address

Change registered office address company with date old address new address.

Download
2019-05-21Insolvency

Liquidation voluntary declaration of solvency.

Download
2019-04-29Address

Change registered office address company with date old address new address.

Download
2019-04-27Insolvency

Liquidation voluntary appointment of liquidator.

Download
2019-04-27Resolution

Resolution.

Download
2019-03-14Persons with significant control

Notification of a person with significant control.

Download
2019-03-14Persons with significant control

Cessation of a person with significant control.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-12-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-12-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-12-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-08-18Officers

Appoint person director company with name date.

Download
2015-07-30Accounts

Accounts with accounts type total exemption small.

Download
2014-12-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-10Accounts

Accounts with accounts type total exemption small.

Download
2013-12-23Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-30Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.