UKBizDB.co.uk

FELINDRE SERVICING LIMITED

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

This company is commonly known as Felindre Servicing Limited. The company was founded 27 years ago and was given the registration number 03319841. The firm's registered office is in SWANSEA. You can find them at 144 Walter Road, , Swansea, . This company's SIC code is 93290 - Other amusement and recreation activities n.e.c..

Company Information

Name:FELINDRE SERVICING LIMITED
Company Number:03319841
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 February 1997
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 93290 - Other amusement and recreation activities n.e.c.

Office Address & Contact

Registered Address:144 Walter Road, Swansea, Wales, SA1 5RW
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Brynglas, Bryn Glas, Llangyfelach, Swansea, Wales, SA6 6BQ

Secretary24 June 2019Active
3 Brynglas, Bryn Glas, Llangyfelach, Swansea, Wales, SA6 6BQ

Director24 June 2019Active
32 Heol Waunwen, Heol Waun Wen, Llangyfelach, Swansea, Wales, SA6 6FD

Director24 June 2019Active
40 Fairview Road, Llangyfelach, Swansea, SA5 7JJ

Secretary29 May 2003Active
32 Heol Waun Wen, Llangyfelach, Morriston, Swansea, Wales, SA6 6FD

Secretary06 December 2018Active
Blaenant Ddu, Felindre, Swansea, SA5 7PT

Secretary18 February 1997Active
32, Heol Waun Wen, Morriston, Swansea, United Kingdom, SA6 6FD

Secretary31 January 2011Active
32 Heol Waun Wen, Llangyfelach, Swansea, SA6 6FD

Secretary20 April 1998Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Secretary18 February 1997Active
26 Westfield Road, Lymington, SO41 3PY

Director18 February 1997Active
32 Heol Waun Wen, Llangyfelach, Swansea, SA6 6FD

Director18 February 1997Active
32 Heol Waun Wen, Llangyfelach, Swansea, SA6 6FD

Director04 February 2000Active
3 Wimmerfield Crescent, Killay, Swansea, Wales, SA2 7BU

Nominee Director18 February 1997Active

People with Significant Control

Mr David Jonathan Clayfield
Notified on:24 June 2019
Status:Active
Date of birth:July 1983
Nationality:British
Country of residence:Wales
Address:3 Bryn Glas, Bryn Glas, Swansea, Wales, SA6 6BQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Rosemary Louise Griffiths
Notified on:24 June 2019
Status:Active
Date of birth:October 1979
Nationality:British
Country of residence:Wales
Address:32 Heol Waun Wen, Heol Waun Wen, Swansea, Wales, SA6 6FD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George William Hamblin
Notified on:06 December 2018
Status:Active
Date of birth:February 1950
Nationality:British
Country of residence:Wales
Address:32 Heol Waun Wen, Llangyfelach, Swansea, Wales, SA6 6FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Rosemary Claire Hamblin
Notified on:01 July 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:Wales
Address:32, Heol Waun Wen, Swansea, Wales, SA6 6FD
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (6 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
2021-05-18Gazette

Gazette dissolved voluntary.

Download
2021-03-02Gazette

Gazette notice voluntary.

Download
2021-02-22Dissolution

Dissolution application strike off company.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Appoint person director company with name date.

Download
2020-02-19Officers

Termination director company with name termination date.

Download
2020-02-19Officers

Appoint person secretary company with name date.

Download
2020-02-19Officers

Termination secretary company with name termination date.

Download
2020-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Persons with significant control

Notification of a person with significant control.

Download
2019-02-18Persons with significant control

Cessation of a person with significant control.

Download
2019-02-18Officers

Appoint person secretary company with name date.

Download
2019-02-18Officers

Termination director company with name termination date.

Download
2019-02-18Officers

Termination secretary company with name termination date.

Download
2019-02-08Accounts

Accounts with accounts type total exemption full.

Download
2018-02-26Confirmation statement

Confirmation statement with no updates.

Download
2018-02-23Address

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

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-02-28Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.