Check the

SWIFT FASTENERS LIMITED

Company
SWIFT FASTENERS LIMITED (01616423)

SWIFT FASTENERS

Phone: +44 (0)1453 825 222
A rating

KEY FINANCES

Year
2017
Assets
£189.17k ▼ £-25.98k (-12.07 %)
Cash
£0k ▼ £-0.32k (-100.00 %)
Liabilities
£94.53k ▼ £-18.72k (-16.53 %)
Net Worth
£94.64k ▼ £-7.26k (-7.13 %)

REGISTRATION INFO

Company name
SWIFT FASTENERS LIMITED
Company number
01616423
Status
Active
Categroy
Private Limited Company
Date of Incorporation
23 Feb 1982
Age - 43 years
Home Country
United Kingdom

CONTACTS

Website
swift-fasteners-ltd.co.uk
Phones
+44 (0)1453 825 222
+44 (0)1453 827 824
01453 825 222
01453 827 824
Registered Address
UNIT 20 OLDENDS LANE,
INDUSTRIAL ESTATE,
STONEHOUSE,
GLOS,
GL10 3RQ

ECONOMIC ACTIVITIES

46900
Non-specialised wholesale trade

LAST EVENTS

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100

CHARGES

17 April 2014
Status
Outstanding
Delivered
25 April 2014
Persons entitled
Lloyds Bank PLC
Description
Contains fixed charge…

23 April 2013
Status
Outstanding
Delivered
26 April 2013
Persons entitled
Lloyds Tsb Commercial Finance LTD
Description
Notification of addition to or amendment of charge…

9 February 2012
Status
Satisfied on 31 January 2014
Delivered
10 February 2012
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

7 November 2011
Status
Satisfied on 31 January 2014
Delivered
9 November 2011
Persons entitled
Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description
By way of first fixed charge all debts and all export debts…

22 December 2000
Status
Satisfied on 31 January 2014
Delivered
30 December 2000
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

4 October 1996
Status
Satisfied on 20 April 2001
Delivered
11 October 1996
Persons entitled
Yorkshire Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

29 July 1991
Status
Satisfied on 30 October 1996
Delivered
6 August 1991
Persons entitled
The Royal Bank of Scotland PLC.
Description
Fixed and floating charges over the undertaking and all…

17 November 1986
Status
Satisfied on 12 October 1991
Delivered
19 November 1986
Persons entitled
Lloyds Bank PLC
Description
Stocks shares & other securities.. Fixed and floating…

4 May 1982
Status
Satisfied
Delivered
7 May 1982
Persons entitled
Midland Bank PLC
Description
Fixed charge on all book & other debts floating charge over…

See Also


Last update 2018

SWIFT FASTENERS LIMITED DIRECTORS

Jane Brackstone

  Acting
Appointed
02 September 2002
Role
Secretary
Address
Tir Y Berth, The Narth, Monmouth, Gwent, NP25 4QH
Name
BRACKSTONE, Jane

Noel Victor Gould

  Acting PSC
Occupation
Director
Role
Director
Age
74
Nationality
British
Address
Tir Y Berth, Narth Village, Monmouth, Monmouthshire, NP25 4QH
Country Of Residence
Wales
Name
GOULD, Noel Victor
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

David Vickers Tate

  Resigned
Resigned
02 September 2002
Role
Secretary
Address
Ashford House Golden Valley, Brimscombe, Stroud, Gloucestershire, GL5 2RX
Name
TATE, David Vickers

David Vickers Tate

  Resigned
Resigned
02 September 2002
Occupation
Director
Role
Director
Age
83
Nationality
British
Address
Ashford House Golden Valley, Brimscombe, Stroud, Gloucestershire, GL5 2RX
Country Of Residence
England
Name
TATE, David Vickers

REVIEWS


Check The Company
Excellent according to the company’s financial health.