About

Registered Number: 05295622
Date of Incorporation: 24/11/2004 (19 years and 5 months ago)
Company Status: Active
Registered Address: 2 Ferryboat Close, Swansea Enterprise Park, Swansea, City And County Of Swansea, SA6 8QN

 

Founded in 2004, South Wales Transport (Neath) Ltd have registered office in City And County Of Swansea, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the company. This company has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FOWLES, David Rhys 01 April 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 27 April 2020
CS01 - N/A 26 November 2019
AA - Annual Accounts 31 May 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 May 2018
CS01 - N/A 01 December 2017
AA - Annual Accounts 26 April 2017
MR01 - N/A 30 November 2016
MR01 - N/A 30 November 2016
CS01 - N/A 28 November 2016
AA - Annual Accounts 13 January 2016
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 March 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 March 2013
AR01 - Annual Return 05 December 2012
AP01 - Appointment of director 05 December 2012
AA - Annual Accounts 25 May 2012
AR01 - Annual Return 25 November 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 26 November 2010
TM02 - Termination of appointment of secretary 26 November 2010
AP03 - Appointment of secretary 26 November 2010
AA - Annual Accounts 11 February 2010
AR01 - Annual Return 27 November 2009
CH01 - Change of particulars for director 27 November 2009
CH01 - Change of particulars for director 27 November 2009
AA - Annual Accounts 30 June 2009
288a - Notice of appointment of directors or secretaries 12 December 2008
363a - Annual Return 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 November 2008
288c - Notice of change of directors or secretaries or in their particulars 27 October 2008
363a - Annual Return 09 October 2008
AA - Annual Accounts 26 September 2008
225 - Change of Accounting Reference Date 28 August 2008
288a - Notice of appointment of directors or secretaries 21 August 2008
395 - Particulars of a mortgage or charge 21 August 2008
288b - Notice of resignation of directors or secretaries 19 August 2008
287 - Change in situation or address of Registered Office 17 July 2008
AA - Annual Accounts 31 January 2008
AA - Annual Accounts 29 January 2008
CERTNM - Change of name certificate 15 January 2007
287 - Change in situation or address of Registered Office 15 January 2007
363s - Annual Return 22 December 2006
363s - Annual Return 16 December 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 26 January 2005
287 - Change in situation or address of Registered Office 26 January 2005
288b - Notice of resignation of directors or secretaries 26 January 2005
NEWINC - New incorporation documents 24 November 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 29 November 2016 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

All assets debenture 20 August 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.