This company is commonly known as Jet-vac Systems Limited. The company was founded 34 years ago and was given the registration number 02415421. The firm's registered office is in PORT TALBOT. You can find them at Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan. This company's SIC code is 39000 - Remediation activities and other waste management services.
Name | : | JET-VAC SYSTEMS LIMITED |
---|---|---|
Company Number | : | 02415421 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 August 1989 |
End of financial year | : | 31 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, West Glamorgan, SA12 7BR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB | Secretary | 11 November 2004 | Active |
The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB | Director | 01 June 2006 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 08 June 2012 | Active |
28 Victoria Road, Port Talbot, SA12 6AD | Secretary | - | Active |
5, Dan Y Graig Avenue, Dan Y Graig, Porthcawl, Wales, CF36 5AA | Director | 04 December 2008 | Active |
5 Dan Y Graig Avenue, Porthcawl, CF36 5AA | Director | - | Active |
13 Somerset View, Sully, Penarth, CF64 5SZ | Director | 17 July 1996 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 26 August 2016 | Active |
75 Walter Scott Avenue, Wigan, WN1 2RH | Director | 17 July 1996 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 11 October 2012 | Active |
4 Potterton Close, Barwick In Elmet, Leeds, LS15 4DY | Director | 05 August 2004 | Active |
28 Victoria Road, Port Talbot, SA12 6AD | Director | 17 July 1996 | Active |
15 Mavis Grove, Rhiwbina, Cardiff, CF14 4SA | Director | 14 February 2001 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 03 September 2011 | Active |
104 Suffolk Place, Porthcawl, CF36 3ED | Director | 01 June 2006 | Active |
Fairways, Heather Rise,Jersey Marine, Neath, SA10 6LJ | Director | - | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 03 September 2011 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 03 September 2011 | Active |
Endeavour House, Rutherglen Centre Seaway Parade, Port Talbot, SA12 7BR | Director | 03 September 2011 | Active |
Mr Robert David Nigel Skinner | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1955 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Lodge, Pantmawr Road, Cardiff, Wales, CF14 7TB |
Nature of control | : |
|
Finance Wales Investments (6) Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 1, Capital Quarter, Cardiff, Wales, CF10 3BZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-06-01 | Gazette | Gazette dissolved voluntary. | Download |
2021-03-16 | Gazette | Gazette notice voluntary. | Download |
2021-03-03 | Dissolution | Dissolution application strike off company. | Download |
2021-02-11 | Address | Change registered office address company with date old address new address. | Download |
2021-01-19 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-02-05 | Accounts | Change account reference date company previous shortened. | Download |
2019-08-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-09 | Accounts | Change account reference date company previous extended. | Download |
2019-04-01 | Capital | Legacy. | Download |
2019-04-01 | Capital | Capital statement capital company with date currency figure. | Download |
2019-04-01 | Insolvency | Legacy. | Download |
2019-04-01 | Resolution | Resolution. | Download |
2019-01-07 | Officers | Change person director company with change date. | Download |
2018-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-18 | Officers | Termination director company with name termination date. | Download |
2017-09-12 | Accounts | Change account reference date company previous shortened. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-05-03 | Officers | Termination director company with name termination date. | Download |
2016-09-06 | Officers | Appoint person director company with name date. | Download |
2016-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.