SWIFT PERSONALISED PRODUCTS LIMITED
DEVON STREET

Hellopages » West Midlands » Birmingham » B7 4SN

Company number 03030819
Status Active
Incorporation Date 8 March 1995
Company Type Private Limited Company
Address UNIT 10 24 MAINSTREAM WAY, MAINSTREAM 47 INDUSTRIAL PARK, DEVON STREET, SALTLEY BIRMINGHAM, B7 4SN
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical 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 1 March 2017 with updates; Director's details changed for Steven Michael Sanders on 7 March 2017; Director's details changed for Andrew Marshall Canning on 7 March 2017. The most likely internet sites of SWIFT PERSONALISED PRODUCTS LIMITED are www.swiftpersonalisedproducts.co.uk, and www.swift-personalised-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and seven months. The distance to to Birmingham New Street Rail Station is 1.6 miles; to Butlers Lane Rail Station is 7.1 miles; to Blake Street Rail Station is 7.9 miles; to Bloxwich Rail Station is 10.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Personalised Products Limited is a Private Limited Company. The company registration number is 03030819. Swift Personalised Products Limited has been working since 08 March 1995. The present status of the company is Active. The registered address of Swift Personalised Products Limited is Unit 10 24 Mainstream Way Mainstream 47 Industrial Park Devon Street Saltley Birmingham B7 4sn. . CANNING, Andrew Marshall is a Secretary of the company. CANNING, Andrew Marshall is a Director of the company. SANDERS, Steven Michael is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director SPRASON, Simon has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
CANNING, Andrew Marshall
Appointed Date: 08 March 1995

Director
CANNING, Andrew Marshall
Appointed Date: 08 March 1995
63 years old

Director
SANDERS, Steven Michael
Appointed Date: 08 March 1995
63 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Director
SPRASON, Simon
Resigned: 30 August 2001
Appointed Date: 24 June 1996
61 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 08 March 1995
Appointed Date: 08 March 1995

Persons With Significant Control

Mr Andrew Marshall Canning
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Stephen Michael Sanders
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWIFT PERSONALISED PRODUCTS LIMITED Events

07 Mar 2017
Confirmation statement made on 1 March 2017 with updates
07 Mar 2017
Director's details changed for Steven Michael Sanders on 7 March 2017
07 Mar 2017
Director's details changed for Andrew Marshall Canning on 7 March 2017
07 Mar 2017
Secretary's details changed for Andrew Marshall Canning on 7 March 2017
10 Mar 2016
Total exemption small company accounts made up to 31 December 2015
...
... and 57 more events
10 Jul 1996
Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors

01 Jul 1996
New director appointed
02 Mar 1996
Return made up to 08/03/96; full list of members
09 Mar 1995
Secretary resigned;new secretary appointed;director resigned;new director appointed

08 Mar 1995
Incorporation

SWIFT PERSONALISED PRODUCTS LIMITED Charges

4 March 2005
Debenture deed
Delivered: 9 March 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2005
All assets debenture
Delivered: 28 February 2005
Status: Satisfied on 20 November 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 May 2003
Fixed and floating charge
Delivered: 29 May 2003
Status: Satisfied on 20 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
17 July 2002
Fixed and floating charge
Delivered: 19 July 2002
Status: Satisfied on 20 November 2009
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
19 May 1997
Mortgage debenture
Delivered: 23 May 1997
Status: Satisfied on 20 November 2009
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…