This company is commonly known as Svpm Limited. The company was founded 10 years ago and was given the registration number 08679248. The firm's registered office is in BRIDGEND. You can find them at Court House, Court Road, Bridgend, Mid Glamorgan. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | SVPM LIMITED |
---|---|---|
Company Number | : | 08679248 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 September 2013 |
End of financial year | : | 31 October 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Court House, Court Road, Bridgend, Mid Glamorgan, CF31 1BE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Court House, Court Road, Bridgend, Wales, CF31 1BE | Director | 05 September 2013 | Active |
Mr Jonathan Thomas Phillips | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Moorlands Cottage, Treoes, Bridgend, United Kingdom, CF35 5DB |
Nature of control | : |
|
Mr Timothy Edward Vaughan | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1979 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Court House, Court Road, Bridgend, Wales, CF31 1BE |
Nature of control | : |
|
Tjj Properties Limited | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Court House, Court Road, Bridgend, United Kingdom, CF31 1BE |
Nature of control | : |
|
Mr James Morgan Mordecai | ||
Notified on | : | 09 April 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1986 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Court House, Court Road, Bridgend, Wales, CF31 1BE |
Nature of control | : |
|
Mr Lyndon David Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Rookery Wood, Rookery Wood, Penarth, Wales, CF64 5TX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-03-30 | Gazette | Gazette dissolved compulsory. | Download |
2020-12-22 | Gazette | Gazette notice compulsory. | Download |
2020-01-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-26 | Gazette | Gazette notice compulsory. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-04-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-19 | Officers | Change person director company with change date. | Download |
2015-11-19 | Address | Change registered office address company with date old address new address. | Download |
2015-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.