About

Registered Number: 00301743
Date of Incorporation: 13/06/1935 (89 years ago)
Company Status: Active
Registered Address: C/O Howard And Palmer Ltd, Castell Close, Swansea Enterprise Park, Llansamlet, Swansea,, SA7 9FH

 

South Wales Specials Ltd was founded on 13 June 1935 with its registered office in Swansea Enterprise Park, it's status in the Companies House registry is set to "Active". Colebrook, Christopher John, Everett, Jeffery Raymond Albert, Lewis, Philip David, Palmer, Simon Jeremy are listed as the directors of this organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COLEBROOK, Christopher John 01 September 2005 31 May 2013 1
EVERETT, Jeffery Raymond Albert 16 March 2009 31 May 2013 1
LEWIS, Philip David 22 July 1994 31 August 2005 1
PALMER, Simon Jeremy N/A 22 July 1994 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 06 September 2019
MR04 - N/A 22 April 2019
PSC01 - N/A 06 January 2019
PSC07 - N/A 06 January 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 06 September 2018
MR04 - N/A 24 February 2018
MR05 - N/A 21 February 2018
MR04 - N/A 21 February 2018
AA - Annual Accounts 13 September 2017
CS01 - N/A 06 September 2017
AA - Annual Accounts 29 September 2016
CS01 - N/A 16 September 2016
DISS40 - Notice of striking-off action discontinued 09 July 2016
AA - Annual Accounts 08 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AAMD - Amended Accounts 25 November 2015
AR01 - Annual Return 26 September 2015
MR01 - N/A 18 June 2015
MR01 - N/A 31 December 2014
AAMD - Amended Accounts 25 November 2014
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 30 September 2014
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 06 September 2013
TM01 - Termination of appointment of director 08 June 2013
TM01 - Termination of appointment of director 08 June 2013
AUD - Auditor's letter of resignation 06 February 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 10 September 2012
AA - Annual Accounts 07 June 2012
AP01 - Appointment of director 19 March 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 07 September 2011
AR01 - Annual Return 14 October 2010
CH01 - Change of particulars for director 14 October 2010
AA - Annual Accounts 05 October 2009
363a - Annual Return 16 September 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
AA - Annual Accounts 04 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 31 October 2007
363s - Annual Return 29 October 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 06 October 2006
363s - Annual Return 23 December 2005
AA - Annual Accounts 28 October 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
363s - Annual Return 01 November 2004
AA - Annual Accounts 30 October 2004
AA - Annual Accounts 24 October 2003
CERTNM - Change of name certificate 06 October 2003
363s - Annual Return 23 September 2003
363s - Annual Return 29 October 2002
AA - Annual Accounts 06 September 2002
AA - Annual Accounts 27 October 2001
363s - Annual Return 12 September 2001
AA - Annual Accounts 13 October 2000
363s - Annual Return 11 October 2000
363s - Annual Return 24 November 1999
AA - Annual Accounts 15 September 1999
363s - Annual Return 23 December 1998
AA - Annual Accounts 02 November 1998
AA - Annual Accounts 02 November 1997
AUD - Auditor's letter of resignation 29 August 1997
363s - Annual Return 02 June 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 08 July 1996
AA - Annual Accounts 27 October 1995
363s - Annual Return 04 November 1994
AA - Annual Accounts 26 October 1994
288 - N/A 29 July 1994
363a - Annual Return 21 January 1994
AA - Annual Accounts 14 January 1994
287 - Change in situation or address of Registered Office 05 April 1993
363a - Annual Return 14 December 1992
AA - Annual Accounts 13 October 1992
AA - Annual Accounts 30 April 1992
395 - Particulars of a mortgage or charge 17 March 1992
287 - Change in situation or address of Registered Office 19 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 19 February 1992
363b - Annual Return 31 January 1992
288 - N/A 30 May 1991
287 - Change in situation or address of Registered Office 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288 - N/A 09 May 1991
288a - Notice of appointment of directors or secretaries 28 April 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
RESOLUTIONS - N/A 14 March 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 March 1991
123 - Notice of increase in nominal capital 14 March 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 March 1991
363 - Annual Return 18 September 1990
AA - Annual Accounts 11 September 1990
AA - Annual Accounts 18 September 1989
363 - Annual Return 18 September 1989
AA - Annual Accounts 06 September 1988
363 - Annual Return 06 September 1988
395 - Particulars of a mortgage or charge 12 January 1988
288 - N/A 17 November 1987
288 - N/A 17 November 1987
288 - N/A 17 November 1987
AA - Annual Accounts 16 August 1987
363 - Annual Return 16 August 1987
AA - Annual Accounts 23 August 1986
363 - Annual Return 23 August 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2015 Fully Satisfied

N/A

A registered charge 18 December 2014 Fully Satisfied

N/A

Legal charge 28 February 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.