SWAN ENGINEERING SUPPLIES LIMITED
WORKINGTON DEMOTEX LTD

Hellopages » Cumbria » Allerdale » CA14 2AL

Company number 03465835
Status Active
Incorporation Date 14 November 1997
Company Type Private Limited Company
Address LAMONT PRIDMORE, MILBURN HOUSE 3 OXFORD STREET, WORKINGTON, CUMBRIA, CA14 2AL
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 14 November 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 6 April 2016 GBP 102 . The most likely internet sites of SWAN ENGINEERING SUPPLIES LIMITED are www.swanengineeringsupplies.co.uk, and www.swan-engineering-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and eleven months. The distance to to Flimby Rail Station is 3.4 miles; to Parton Rail Station is 5.2 miles; to Whitehaven Rail Station is 6.4 miles; to Corkickle Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swan Engineering Supplies Limited is a Private Limited Company. The company registration number is 03465835. Swan Engineering Supplies Limited has been working since 14 November 1997. The present status of the company is Active. The registered address of Swan Engineering Supplies Limited is Lamont Pridmore Milburn House 3 Oxford Street Workington Cumbria Ca14 2al. . MCGOLDRICK, Shaun Peter is a Director of the company. REEVE, Simon Daniel is a Director of the company. Secretary KEEN, Antony has been resigned. Secretary NEWTON, Deborah Louise has been resigned. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Director CAUNCE, Peter has been resigned. Director MARSDEN, Brian Christopher has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


Current Directors

Director
MCGOLDRICK, Shaun Peter
Appointed Date: 03 January 2000
57 years old

Director
REEVE, Simon Daniel
Appointed Date: 12 February 1998
57 years old

Resigned Directors

Secretary
KEEN, Antony
Resigned: 12 February 1998
Appointed Date: 02 December 1997

Secretary
NEWTON, Deborah Louise
Resigned: 12 October 2012
Appointed Date: 12 February 1998

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 02 December 1997
Appointed Date: 14 November 1997

Director
CAUNCE, Peter
Resigned: 12 October 2012
Appointed Date: 12 February 1998
69 years old

Director
MARSDEN, Brian Christopher
Resigned: 12 February 1998
Appointed Date: 02 December 1997
77 years old

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 02 December 1997
Appointed Date: 14 November 1997

Persons With Significant Control

Mr Shaun Peter Mcgoldrick
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Simon Daniel Reeve
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWAN ENGINEERING SUPPLIES LIMITED Events

23 Nov 2016
Confirmation statement made on 14 November 2016 with updates
31 Aug 2016
Total exemption small company accounts made up to 31 March 2016
31 Aug 2016
Statement of capital following an allotment of shares on 6 April 2016
  • GBP 102

24 Nov 2015
Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100

07 Aug 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 57 more events
16 Dec 1997
Registered office changed on 16/12/97 from: oakmount 6 east park road blackburn lancashire BB1 8BW
08 Dec 1997
Registered office changed on 08/12/97 from: 1ST floor suite 39A leicester road salford M7 4AS
08 Dec 1997
New secretary appointed
08 Dec 1997
New director appointed
14 Nov 1997
Incorporation

SWAN ENGINEERING SUPPLIES LIMITED Charges

29 April 2005
Rent deposit deed
Delivered: 12 May 2005
Status: Outstanding
Persons entitled: Ashtenne Industrial Fund No.1 Limited and Ashtenne Industrial Fund No.2 Limited
Description: The deposit. See the mortgage charge document for full…