SWIFT ABRASIVES LIMITED
HALESOWEN

Hellopages » West Midlands » Dudley » B62 8AA
Company number 01312358
Status Active
Incorporation Date 4 May 1977
Company Type Private Limited Company
Address 270 COOMBS ROAD, HALESOWEN, WEST MIDLANDS, B62 8AA
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016; Annual return made up to 15 June 2016 with full list of shareholders Statement of capital on 2016-07-28 GBP 1,000 . The most likely internet sites of SWIFT ABRASIVES LIMITED are www.swiftabrasives.co.uk, and www.swift-abrasives.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-eight years and ten months. Swift Abrasives Limited is a Private Limited Company. The company registration number is 01312358. Swift Abrasives Limited has been working since 04 May 1977. The present status of the company is Active. The registered address of Swift Abrasives Limited is 270 Coombs Road Halesowen West Midlands B62 8aa. The company`s financial liabilities are £8.99k. It is £-20k against last year. The cash in hand is £2.23k. It is £-16.26k against last year. And the total assets are £9.15k, which is £-301.68k against last year. TIERNEY, Janette Anthea is a Secretary of the company. ROBERTS, Grant David is a Director of the company. TIERNEY, Janette Anthea is a Director of the company. Secretary WHITMORE, Roger Edwin Rupert has been resigned. Director BONNAR, Charlotte Ann has been resigned. Director MACDONALD, Sarah Jane has been resigned. Director SWIFT, Patricia Hilda has been resigned. Director SWIFT, Peter John has been resigned. Director WHITMORE, Maureen has been resigned. Director WHITMORE, Roger Edwin Rupert has been resigned. The company operates in "Non-specialised wholesale trade".


swift abrasives Key Finiance

LIABILITIES £8.99k
-69%
CASH £2.23k
-88%
TOTAL ASSETS £9.15k
-98%
All Financial Figures

Current Directors

Secretary
TIERNEY, Janette Anthea
Appointed Date: 26 February 2007

Director
ROBERTS, Grant David
Appointed Date: 26 February 2007
66 years old

Director
TIERNEY, Janette Anthea
Appointed Date: 26 February 2007
73 years old

Resigned Directors

Secretary
WHITMORE, Roger Edwin Rupert
Resigned: 26 February 2007

Director
BONNAR, Charlotte Ann
Resigned: 26 April 2010
Appointed Date: 08 August 1997
54 years old

Director
MACDONALD, Sarah Jane
Resigned: 26 April 2010
Appointed Date: 07 November 1993
58 years old

Director
SWIFT, Patricia Hilda
Resigned: 06 March 1997
86 years old

Director
SWIFT, Peter John
Resigned: 06 March 1997
91 years old

Director
WHITMORE, Maureen
Resigned: 07 November 1993
83 years old

Director
WHITMORE, Roger Edwin Rupert
Resigned: 21 September 2016
83 years old

SWIFT ABRASIVES LIMITED Events

20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Oct 2016
Termination of appointment of Roger Edwin Rupert Whitmore as a director on 21 September 2016
28 Jul 2016
Annual return made up to 15 June 2016 with full list of shareholders
Statement of capital on 2016-07-28
  • GBP 1,000

19 Apr 2016
Satisfaction of charge 2 in full
19 Apr 2016
Satisfaction of charge 4 in full
...
... and 87 more events
06 Oct 1988
Secretary resigned;new secretary appointed

20 Sep 1987
Accounts made up to 31 March 1987

20 Sep 1987
Return made up to 14/08/87; full list of members

11 Sep 1986
Accounts for a dormant company made up to 31 March 1986

11 Sep 1986
Return made up to 25/08/86; full list of members

SWIFT ABRASIVES LIMITED Charges

16 November 2010
Legal assignment
Delivered: 18 November 2010
Status: Satisfied on 19 April 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
5 June 2009
Legal assignment
Delivered: 9 June 2009
Status: Satisfied on 19 April 2016
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
15 May 2007
Fixed charge on purchased debts which fail to vest
Delivered: 18 May 2007
Status: Satisfied on 19 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of fixed equitable charge all debts purchased or…
15 May 2007
Floating charge (all assets)
Delivered: 18 May 2007
Status: Satisfied on 19 April 2016
Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder)
Description: By way of floating charge all the undertaking of the…
30 March 2007
Debenture
Delivered: 31 March 2007
Status: Satisfied on 19 April 2016
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…