Check the

SWALLOWMAX LTD

Company
SWALLOWMAX LTD (03249946)

SWALLOWMAX

Phone: 02088 054 100
A rating

ABOUT SWALLOWMAX LTD

Welcome to Swallowmax

We offer a full complement of creative print solutions that encompass a diverse spectrum of print and production requirements from lithographic, custom ink and finishing applications through to digital and large format options. With our industry experience we are well placed to advise on and aid in the development of print solutions that can give your projects that

Swallowmax is proud to announce the installation (March 2017) of a new Komori GL429 H-UV B2 press, the first to be commissioned in the UK, this press will enhance your image, improve your and your clients expectations with improved production times. We have also installed a fully automatic B2 laminating machine to further bolster our finishing department and improve the workflow to final delivery.

e: [email protected] t: 020 8805 4100

SWALLOWMAX LTD

42 Aden Road, Brimsdown Business Area,

Swallowmax Creative Print is a trading name of Swallowmax Ltd

KEY FINANCES

Year
2016
Assets
£1029.57k ▲ £115.85k (12.68 %)
Cash
£0.37k ▲ £0.37k (Infinity)
Liabilities
£1013.22k ▼ £-26.9k (-2.59 %)
Net Worth
£16.35k ▼ £142.75k (-112.94 %)

REGISTRATION INFO

Company name
SWALLOWMAX LTD
Company number
03249946
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Sep 1996
Age - 28 years
Home Country
United Kingdom

CONTACTS

Website
www.swallowmax.co.uk
Phones
02088 054 100
02088 059 991
Registered Address
47 HIGH STREET,
BARNET,
HERTS,
EN5 5UW

ECONOMIC ACTIVITIES

18129
Printing n.e.c.

LAST EVENTS

30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
29 Jul 2016
Termination of appointment of Phillip Pearson as a director on 27 July 2016
28 Jul 2016
Total exemption small company accounts made up to 30 September 2015

CHARGES

16 October 2013
Status
Outstanding
Delivered
25 October 2013
Persons entitled
Lloyds Bank PLC
Description
Notification of addition to or amendment of charge…

16 May 2008
Status
Outstanding
Delivered
20 May 2008
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over the undertaking and all…

28 September 2006
Status
Outstanding
Delivered
7 October 2006
Persons entitled
Coningsby Trading Limited
Description
£5225 or 19% of the annual rent.

23 March 2001
Status
Satisfied on 19 January 2013
Delivered
27 March 2001
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

12 June 2000
Status
Outstanding
Delivered
15 June 2000
Persons entitled
Stainless Equipment Company (Metal Finishers) Limited
Description
The sum of £7,000.

28 January 2000
Status
Satisfied on 19 January 2013
Delivered
29 January 2000
Persons entitled
Potential Finance Limited
Description
Fixed and floating charges over the undertaking and all…

9 July 1997
Status
Satisfied on 3 September 2008
Delivered
11 July 1997
Persons entitled
Midland Bank PLC
Description
.. fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SWALLOWMAX LTD DIRECTORS

Robert Walter Beaton

  Acting PSC
Appointed
07 October 1996
Occupation
Printer
Role
Director
Age
58
Nationality
British
Address
Old East Stables, West Farm Bury Road, Barnham, Norfolk, IP24 2PL
Country Of Residence
United Kingdom
Name
BEATON, Robert Walter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – 75% or more

Antony Dick Briggs

  Resigned
Appointed
01 May 1997
Resigned
29 March 2010
Occupation
Printer
Role
Secretary
Nationality
British
Address
35 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
Name
BRIGGS, Antony Dick

June Minnie Hack

  Resigned
Appointed
07 October 1996
Resigned
01 May 1997
Role
Secretary
Address
13 Bankside, Enfield, Middlesex, EN2 8BN
Name
HACK, June Minnie

FORM 10 SECRETARIES FD LTD

  Resigned
Appointed
16 September 1996
Resigned
02 October 1996
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD

Antony Dick Briggs

  Resigned
Appointed
01 May 1997
Resigned
29 March 2010
Occupation
Printer
Role
Director
Age
70
Nationality
British
Address
35 Queensberry Avenue, Copford, Colchester, Essex, CO6 1YS
Name
BRIGGS, Antony Dick

June Minnie Hack

  Resigned
Appointed
07 October 1996
Resigned
01 May 1997
Occupation
Accountant
Role
Director
Age
96
Nationality
British
Address
13 Bankside, Enfield, Middlesex, EN2 8BN
Name
HACK, June Minnie

Raymond Mylchreest

  Resigned
Appointed
01 May 1997
Resigned
31 January 1999
Occupation
Printer
Role
Director
Age
77
Nationality
British
Address
2 Poplar Close, Castle Meadows, Haverhill, Suffolk, CB9 9EJ
Name
MYLCHREEST, Raymond

Phillip Pearson

  Resigned
Appointed
01 December 2006
Resigned
27 July 2016
Occupation
Company Director
Role
Director
Age
54
Nationality
British
Address
113 Chelsea Gardens, Harlow, Essex, CM17 9RY
Country Of Residence
United Kingdom
Name
PEARSON, Phillip

FORM 10 DIRECTORS FD LTD

  Resigned
Appointed
16 September 1996
Resigned
02 October 1996
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD

REVIEWS


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