S W S ALLOYS AND METALS LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 3JE

Company number 02742490
Status Active
Incorporation Date 25 August 1992
Company Type Private Limited Company
Address PROGRESS DRIVE, BRIDGTOWN, CANNOCK, STAFFORDSHIRE, WS11 3JE
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 31 May 2016 with full list of shareholders Statement of capital on 2016-06-01 GBP 1,390 ; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 31 May 2015 with full list of shareholders Statement of capital on 2015-06-02 GBP 1,390 . The most likely internet sites of S W S ALLOYS AND METALS LIMITED are www.swsalloysandmetals.co.uk, and www.s-w-s-alloys-and-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and two months. S W S Alloys and Metals Limited is a Private Limited Company. The company registration number is 02742490. S W S Alloys and Metals Limited has been working since 25 August 1992. The present status of the company is Active. The registered address of S W S Alloys and Metals Limited is Progress Drive Bridgtown Cannock Staffordshire Ws11 3je. The company`s financial liabilities are £119.17k. It is £-0.66k against last year. The cash in hand is £37.31k. It is £-43.12k against last year. And the total assets are £155k, which is £-90.6k against last year. OWEN, Susan is a Secretary of the company. OWEN, John Leslie Verdun is a Director of the company. Secretary WESTWOOD, Gillian Hilda has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director WESTWOOD, Royden David has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


s w s alloys and metals Key Finiance

LIABILITIES £119.17k
-1%
CASH £37.31k
-54%
TOTAL ASSETS £155k
-37%
All Financial Figures

Current Directors

Secretary
OWEN, Susan
Appointed Date: 28 April 2000

Director
OWEN, John Leslie Verdun
Appointed Date: 01 August 1993
78 years old

Resigned Directors

Secretary
WESTWOOD, Gillian Hilda
Resigned: 28 April 2000
Appointed Date: 25 August 1992

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

Director
WESTWOOD, Royden David
Resigned: 28 April 2000
Appointed Date: 25 August 1992
86 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 25 August 1992
Appointed Date: 25 August 1992

S W S ALLOYS AND METALS LIMITED Events

01 Jun 2016
Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1,390

28 Apr 2016
Total exemption small company accounts made up to 31 August 2015
02 Jun 2015
Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1,390

26 May 2015
Total exemption small company accounts made up to 31 August 2014
02 Jun 2014
Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,390

...
... and 56 more events
22 Feb 1993
Ad 25/01/93--------- £ si 1998@1=1998 £ ic 2/2000

11 Sep 1992
Secretary resigned;new secretary appointed

11 Sep 1992
Director resigned;new director appointed

11 Sep 1992
Registered office changed on 11/09/92 from: temple house 20 holywell row london EC2A 4JB

25 Aug 1992
Incorporation

S W S ALLOYS AND METALS LIMITED Charges

12 December 2001
Debenture
Delivered: 24 December 2001
Status: Outstanding
Persons entitled: Susan Owen
Description: .. fixed and floating charges over the undertaking and all…