Check the

SWB STEEL SERVICES LIMITED

Company
SWB STEEL SERVICES LIMITED (04565298)

SWB STEEL SERVICES

Phone: 01142 424 427
A⁺ rating

ABOUT SWB STEEL SERVICES LIMITED

SWB Steel Services Limited specializes in buying, processing and selling complex nickel alloys, tungsten carbide, tool steels and all other metallic materials as well as providing a secure, traceable solution to all of your disposal and revert management problems.

Vacuum cast and wrought products:

We purchase and sell Nickel Refinery, Cobalt refinery, Tantalum Refinery, Rhenium Refinery, Tungsten Refinery.

KEY FINANCES

Year
2016
Assets
£537.6k ▼ £-30.1k (-5.30 %)
Cash
£181.18k ▲ £85.01k (88.39 %)
Liabilities
£341k ▼ £-170.26k (-33.30 %)
Net Worth
£196.61k ▲ £140.15k (248.26 %)

REGISTRATION INFO

Company name
SWB STEEL SERVICES LIMITED
Company number
04565298
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Oct 2002
Age - 22 years
Home Country
United Kingdom

CONTACTS

Website
www.swbsteels.co.uk
Phones
01142 424 427
Registered Address
HODGSON HOUSE SUNRISE WORKS,
JULIAN ROAD WINCOBANK,
SHEFFIELD,
SOUTH YORKSHIRE,
S9 1FZ

ECONOMIC ACTIVITIES

46770
Wholesale of waste and scrap

LAST EVENTS

31 Mar 2017
Total exemption small company accounts made up to 31 October 2016
18 Oct 2016
Director's details changed for Andrew Spencer Swallow on 18 October 2016
17 Oct 2016
Confirmation statement made on 17 October 2016 with updates

CHARGES

25 July 2003
Status
Outstanding
Delivered
30 July 2003
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

SWB STEEL SERVICES LIMITED DIRECTORS

H S SECRETARIES LIMITED

  Acting PSC
Appointed
05 January 2015
Role
Secretary
Address
The Hart Shaw Building, Sheffield Business Park, Europa Link, Sheffield, United Kingdom, S9 1XU
Name
H S SECRETARIES LIMITED
Notified On
6 April 2016
Country Registered
United Kingdom
Nature Of Control
Ownership of shares – 75% or more
Place Registered
Companies House

Andrew Spencer Swallow

  Acting
Appointed
01 November 2007
Occupation
Metal Merchanting
Role
Director
Age
68
Nationality
British
Address
Hodgson House Sunrise Works, Julian Road Wincobank, Sheffield, South Yorkshire, S9 1FZ
Country Of Residence
England
Name
SWALLOW, Andrew Spencer

BRITANNIA COMPANY FORMATIONS LIMITED

  Resigned
Appointed
17 October 2002
Resigned
14 November 2002
Role
Secretary
Address
The Britannia Suite, St James's Buildings, 79 Oxford Street, Manchester, M1 6FR
Name
BRITANNIA COMPANY FORMATIONS LIMITED

Eric Bullas

  Resigned
Appointed
14 November 2002
Resigned
05 January 2015
Role
Secretary
Address
Cherry House, Great North Road, Barnby Moor, Retford, Nottinghamshire, DN22 8QQ
Name
BULLAS, Eric

Stewart William Bradley

  Resigned
Appointed
14 November 2002
Resigned
16 August 2011
Occupation
Engineer
Role
Director
Age
78
Nationality
British
Address
Mulberry Lodge, Low Burnham Epworth, Doncaster, South Yorkshire, DN9 1DE
Name
BRADLEY, Stewart William

Eric Bullas

  Resigned
Appointed
14 November 2002
Resigned
05 January 2015
Occupation
Engineer
Role
Director
Age
79
Nationality
British
Address
Cherry House, Great North Road, Barnby Moor, Retford, Nottinghamshire, DN22 8QQ
Country Of Residence
United Kingdom
Name
BULLAS, Eric

DEANSGATE COMPANY FORMATIONS LIMITED

  Resigned
Appointed
17 October 2002
Resigned
14 November 2002
Role
Nominee Director
Address
The Britannia Suite, Lauren Court, Wharf Road, Sale, Greater Manchester, M33 2AF
Name
DEANSGATE COMPANY FORMATIONS LIMITED

REVIEWS


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