This company is commonly known as South Wales Metal Finishing Limited. The company was founded 23 years ago and was given the registration number 04205863. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, South Wales. This company's SIC code is 25610 - Treatment and coating of metals.
Name | : | SOUTH WALES METAL FINISHING LIMITED |
---|---|---|
Company Number | : | 04205863 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 April 2001 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cedar House, Hazell Drive, Newport, South Wales, United Kingdom, NP10 8FY |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Secretary | 25 April 2001 | Active |
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Director | 25 April 2001 | Active |
David House, Mill Road, Pontnewynydd, Pontypool, Wales, NP4 6NG | Director | 13 December 2019 | Active |
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Director | 25 April 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 25 April 2001 | Active |
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY | Director | 01 May 2007 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 25 April 2001 | Active |
Mr Stephen Demaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | David House, Mill Road, Pontypool, Wales, NP4 6NG |
Nature of control | : |
|
Mrs Julia Demaid | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | David House, Mill Road, Pontypool, Wales, NP4 6NG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-01 | Address | Change registered office address company with date old address new address. | Download |
2022-04-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Capital | Capital allotment shares. | Download |
2021-03-22 | Miscellaneous | Miscellaneous. | Download |
2021-03-22 | Resolution | Resolution. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-13 | Capital | Capital variation of rights attached to shares. | Download |
2020-03-12 | Resolution | Resolution. | Download |
2020-03-11 | Capital | Capital name of class of shares. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Capital | Capital variation of rights attached to shares. | Download |
2019-12-19 | Capital | Capital name of class of shares. | Download |
2019-12-18 | Resolution | Resolution. | Download |
2019-12-13 | Officers | Appoint person director company with name date. | Download |
2019-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-01 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.