Swansea Tribology Services Ltd was registered on 22 April 1994 and has its registered office in Swansea, it's status in the Companies House registry is set to "Active". We do not know the number of employees at this company. Jones, Mervin Hugh, Jones, Yvonne Rosemary are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Mervin Hugh | 22 April 1994 | 31 January 2007 | 1 |
JONES, Yvonne Rosemary | 19 April 1995 | 31 January 2007 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 April 2020 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 08 May 2019 | |
AD01 - Change of registered office address | 08 May 2019 | |
AA - Annual Accounts | 26 September 2018 | |
CS01 - N/A | 23 April 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 24 April 2017 | |
AA - Annual Accounts | 29 September 2016 | |
AR01 - Annual Return | 05 May 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 26 May 2015 | |
AA - Annual Accounts | 29 September 2014 | |
AR01 - Annual Return | 16 June 2014 | |
AA - Annual Accounts | 01 October 2013 | |
AR01 - Annual Return | 01 May 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 11 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 27 October 2011 | |
AA - Annual Accounts | 30 September 2011 | |
AR01 - Annual Return | 03 May 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 10 May 2010 | |
AD01 - Change of registered office address | 10 May 2010 | |
AA - Annual Accounts | 31 October 2009 | |
363a - Annual Return | 05 May 2009 | |
AA - Annual Accounts | 01 November 2008 | |
363s - Annual Return | 27 May 2008 | |
RESOLUTIONS - N/A | 07 May 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 07 May 2008 | |
123 - Notice of increase in nominal capital | 07 May 2008 | |
225 - Change of Accounting Reference Date | 23 August 2007 | |
363s - Annual Return | 29 June 2007 | |
AA - Annual Accounts | 12 June 2007 | |
287 - Change in situation or address of Registered Office | 01 June 2007 | |
225 - Change of Accounting Reference Date | 05 April 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288b - Notice of resignation of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 14 March 2007 | |
288a - Notice of appointment of directors or secretaries | 29 June 2006 | |
363s - Annual Return | 28 April 2006 | |
AA - Annual Accounts | 05 April 2006 | |
363s - Annual Return | 28 June 2005 | |
AA - Annual Accounts | 22 February 2005 | |
363s - Annual Return | 21 April 2004 | |
AA - Annual Accounts | 15 December 2003 | |
363s - Annual Return | 18 July 2003 | |
AA - Annual Accounts | 22 December 2002 | |
363s - Annual Return | 12 July 2002 | |
AA - Annual Accounts | 15 February 2002 | |
395 - Particulars of a mortgage or charge | 07 November 2001 | |
363s - Annual Return | 15 May 2001 | |
AA - Annual Accounts | 05 April 2001 | |
363s - Annual Return | 24 May 2000 | |
AA - Annual Accounts | 22 May 2000 | |
363s - Annual Return | 14 June 1999 | |
AA - Annual Accounts | 01 December 1998 | |
363s - Annual Return | 26 June 1998 | |
AA - Annual Accounts | 14 April 1998 | |
363s - Annual Return | 16 September 1997 | |
AA - Annual Accounts | 01 September 1997 | |
363s - Annual Return | 03 July 1996 | |
225 - Change of Accounting Reference Date | 05 June 1996 | |
RESOLUTIONS - N/A | 19 February 1996 | |
AA - Annual Accounts | 19 February 1996 | |
CERTNM - Change of name certificate | 26 September 1995 | |
363s - Annual Return | 06 June 1995 | |
288 - N/A | 28 April 1994 | |
NEWINC - New incorporation documents | 22 April 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 26 October 2001 | Fully Satisfied |
N/A |