SWIFT CIRCUITS LIMITED
LLANELLI

Hellopages » Carmarthenshire » Carmarthenshire » SA15 2EA

Company number 01946011
Status Active
Incorporation Date 10 September 1985
Company Type Private Limited Company
Address UNIT 38, 100, TROSTE ROAD, LLANELLI, DYFED, SA15 2EA
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Satisfaction of charge 3 in full; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 June 2016 with full list of shareholders Statement of capital on 2016-06-22 GBP 70,000 . The most likely internet sites of SWIFT CIRCUITS LIMITED are www.swiftcircuits.co.uk, and www.swift-circuits.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty years and two months. The distance to to Pembrey & Burry Port Rail Station is 4.6 miles; to Gowerton Rail Station is 4.8 miles; to Pontarddulais Rail Station is 5.3 miles; to Ammanford 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 Circuits Limited is a Private Limited Company. The company registration number is 01946011. Swift Circuits Limited has been working since 10 September 1985. The present status of the company is Active. The registered address of Swift Circuits Limited is Unit 38 100 Troste Road Llanelli Dyfed Sa15 2ea. . MILLBERY, Richard William is a Secretary of the company. MILLBERY, John Ernest is a Director of the company. MILLBERY, Richard William is a Director of the company. Director BRETHERTON, David has been resigned. Director JAGGARD, Graham Hartley has been resigned. Director LOFTUS, Brendan Patrick has been resigned. The company operates in "Manufacture of electronic components".


Current Directors


Director

Director

Resigned Directors

Director
BRETHERTON, David
Resigned: 30 July 2004
86 years old

Director
JAGGARD, Graham Hartley
Resigned: 30 April 2015
75 years old

Director
LOFTUS, Brendan Patrick
Resigned: 06 January 1992
85 years old

SWIFT CIRCUITS LIMITED Events

25 Aug 2016
Satisfaction of charge 3 in full
02 Aug 2016
Total exemption small company accounts made up to 31 March 2016
22 Jun 2016
Annual return made up to 8 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 70,000

06 May 2016
Registration of charge 019460110004, created on 20 April 2016
17 Dec 2015
Total exemption full accounts made up to 31 March 2015
...
... and 76 more events
13 Jan 1988
Registered office changed on 13/01/88 from: 55 eastland park bishopston west glamorgan SA3 3DG

12 Oct 1987
Return made up to 20/06/86; full list of members

26 Nov 1985
Company name changed\certificate issued on 26/11/85
08 Oct 1985
Memorandum and Articles of Association
10 Sep 1985
Certificate of incorporation

SWIFT CIRCUITS LIMITED Charges

20 April 2016
Charge code 0194 6011 0004
Delivered: 6 May 2016
Status: Outstanding
Persons entitled: Hitachi Capital (UK) PLC
Description: Debenture…
18 July 2011
Deed of assignment by way of security of non-vesting debts with floating charge
Delivered: 26 July 2011
Status: Satisfied on 25 August 2016
Persons entitled: Ge Commerical Finance Limited
Description: By way of fixed charge all rights title and interest in and…
19 November 1991
Single debenture
Delivered: 26 November 1991
Status: Satisfied on 30 June 2011
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 June 1990
Mortgage debenture
Delivered: 7 June 1990
Status: Satisfied on 19 September 1994
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…