SWIFT PACKAGING SUPPLIES LIMITED
BRIERLEY HILL

Hellopages » West Midlands » Dudley » DY5 1TJ

Company number 04370912
Status Active
Incorporation Date 11 February 2002
Company Type Private Limited Company
Address UNIT 4, PEDMORE ROAD, BRIERLEY HILL, WEST MIDLANDS, DY5 1TJ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 11 February 2017 with updates; Total exemption small company accounts made up to 31 August 2016; Annual return made up to 11 February 2016 with full list of shareholders Statement of capital on 2016-02-16 GBP 1 . The most likely internet sites of SWIFT PACKAGING SUPPLIES LIMITED are www.swiftpackagingsupplies.co.uk, and www.swift-packaging-supplies.co.uk. The predicted number of employees is 20 to 30. The company’s age is twenty-three years and eight months. Swift Packaging Supplies Limited is a Private Limited Company. The company registration number is 04370912. Swift Packaging Supplies Limited has been working since 11 February 2002. The present status of the company is Active. The registered address of Swift Packaging Supplies Limited is Unit 4 Pedmore Road Brierley Hill West Midlands Dy5 1tj. The company`s financial liabilities are £640.21k. It is £275.03k against last year. The cash in hand is £569.12k. It is £232.57k against last year. And the total assets are £747.12k, which is £226.1k against last year. WILLETTS, Stephen David is a Secretary of the company. WILLETTS, Leslie is a Director of the company. WILLETTS, Stephen David is a Director of the company. Secretary UNDERHILL, Kieron Anthony has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


swift packaging supplies Key Finiance

LIABILITIES £640.21k
+75%
CASH £569.12k
+69%
TOTAL ASSETS £747.12k
+43%
All Financial Figures

Current Directors

Secretary
WILLETTS, Stephen David
Appointed Date: 19 August 2004

Director
WILLETTS, Leslie
Appointed Date: 18 August 2004
82 years old

Director
WILLETTS, Stephen David
Appointed Date: 11 February 2002
49 years old

Resigned Directors

Secretary
UNDERHILL, Kieron Anthony
Resigned: 18 August 2004
Appointed Date: 11 February 2002

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002
35 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 11 February 2002
Appointed Date: 11 February 2002

Persons With Significant Control

Mr Stephen David Willetts
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – 75% or more

SWIFT PACKAGING SUPPLIES LIMITED Events

13 Feb 2017
Confirmation statement made on 11 February 2017 with updates
26 Oct 2016
Total exemption small company accounts made up to 31 August 2016
16 Feb 2016
Annual return made up to 11 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1

28 Oct 2015
Total exemption small company accounts made up to 31 August 2015
13 Feb 2015
Annual return made up to 11 February 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 1

...
... and 38 more events
26 Feb 2002
Director resigned
26 Feb 2002
Secretary resigned;director resigned
26 Feb 2002
New secretary appointed
26 Feb 2002
New director appointed
11 Feb 2002
Incorporation