SWIFT VULCANISING SERVICES LIMITED
CANNOCK

Hellopages » Staffordshire » Cannock Chase » WS11 0DP

Company number 03744903
Status Active
Incorporation Date 31 March 1999
Company Type Private Limited Company
Address CROMWELL HOUSE, MILL STREET, CANNOCK, STAFFORDSHIRE, WS11 0DP
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 23 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-04-12 GBP 6 . The most likely internet sites of SWIFT VULCANISING SERVICES LIMITED are www.swiftvulcanisingservices.co.uk, and www.swift-vulcanising-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. The distance to to Bloxwich North Rail Station is 4.4 miles; to Bloxwich Rail Station is 4.9 miles; to Rugeley Trent Valley Rail Station is 7 miles; to Coseley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Vulcanising Services Limited is a Private Limited Company. The company registration number is 03744903. Swift Vulcanising Services Limited has been working since 31 March 1999. The present status of the company is Active. The registered address of Swift Vulcanising Services Limited is Cromwell House Mill Street Cannock Staffordshire Ws11 0dp. The company`s financial liabilities are £3.59k. It is £-5.93k against last year. The cash in hand is £6.23k. It is £-19.42k against last year. And the total assets are £120.58k, which is £6.86k against last year. SEDGLEY, Petra Helen is a Secretary of the company. SEDGLEY, Petra Helen is a Director of the company. WARD, Kevin Raymond is a Director of the company. WARD, Peter Eric is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other service activities n.e.c.".


swift vulcanising services Key Finiance

LIABILITIES £3.59k
-63%
CASH £6.23k
-76%
TOTAL ASSETS £120.58k
+6%
All Financial Figures

Current Directors

Secretary
SEDGLEY, Petra Helen
Appointed Date: 04 April 1999

Director
SEDGLEY, Petra Helen
Appointed Date: 04 April 1999
52 years old

Director
WARD, Kevin Raymond
Appointed Date: 04 April 1999
59 years old

Director
WARD, Peter Eric
Appointed Date: 04 April 1999
78 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 06 April 1999
Appointed Date: 31 March 1999

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 06 April 1999
Appointed Date: 31 March 1999

Persons With Significant Control

Miss Petra Helen Sedgley
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Kevin Raymond Ward
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

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

SWIFT VULCANISING SERVICES LIMITED Events

23 Mar 2017
Confirmation statement made on 23 March 2017 with updates
29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
  • GBP 6

02 Jan 2016
Amended total exemption small company accounts made up to 31 March 2015
10 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 47 more events
07 May 1999
Registered office changed on 07/05/99 from: cromwell house mill street cannock staffordshire WS11 3DP
07 May 1999
New director appointed
21 Apr 1999
Secretary resigned
21 Apr 1999
Director resigned
31 Mar 1999
Incorporation

SWIFT VULCANISING SERVICES LIMITED Charges

15 October 1999
Fixed charge on purchased debts which fail to vest
Delivered: 19 October 1999
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
20 May 1999
Debenture
Delivered: 22 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…