S & W PROCESS ENGINEERING LIMITED
MARCH

Hellopages » Cambridgeshire » Fenland » PE15 0BL

Company number 01821602
Status Active
Incorporation Date 4 June 1984
Company Type Private Limited Company
Address S & W HOUSE, LONGHILL ROAD, MARCH, CAMBRIDGESHIRE, PE15 0BL
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 9 October 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of S & W PROCESS ENGINEERING LIMITED are www.swprocessengineering.co.uk, and www.s-w-process-engineering.co.uk. The predicted number of employees is 160 to 170. The company’s age is forty-one years and four months. The distance to to Manea Rail Station is 6.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W Process Engineering Limited is a Private Limited Company. The company registration number is 01821602. S W Process Engineering Limited has been working since 04 June 1984. The present status of the company is Active. The registered address of S W Process Engineering Limited is S W House Longhill Road March Cambridgeshire Pe15 0bl. The company`s financial liabilities are £2866.28k. It is £874.48k against last year. The cash in hand is £1296.14k. It is £772.37k against last year. And the total assets are £5024.34k, which is £1714.56k against last year. NUNN, Diane Lynn is a Secretary of the company. WHYLES, Graham Peter is a Director of the company. Secretary ANDREWS, Simon Michael has been resigned. Secretary DUHIG, Helen Mary has been resigned. Secretary JORDAN, Joanne Louise has been resigned. Director BROWN, Vera Margaret has been resigned. Director HART, Ian Richard has been resigned. Director JORDAN, Joanne Louise has been resigned. Director SILLENCE, Andrew George has been resigned. Director THORNTON, Stuart Clifford has been resigned. Director WATSON, William has been resigned. Director WHYLES, David has been resigned. The company operates in "Installation of industrial machinery and equipment".


s & w process engineering Key Finiance

LIABILITIES £2866.28k
+43%
CASH £1296.14k
+147%
TOTAL ASSETS £5024.34k
+51%
All Financial Figures

Current Directors

Secretary
NUNN, Diane Lynn
Appointed Date: 04 June 2007

Director
WHYLES, Graham Peter

70 years old

Resigned Directors

Secretary
ANDREWS, Simon Michael
Resigned: 01 August 1993

Secretary
DUHIG, Helen Mary
Resigned: 24 July 1997
Appointed Date: 01 August 1993

Secretary
JORDAN, Joanne Louise
Resigned: 04 June 2007
Appointed Date: 24 July 1997

Director
BROWN, Vera Margaret
Resigned: 30 June 2005
Appointed Date: 06 April 2002
75 years old

Director
HART, Ian Richard
Resigned: 10 January 2005
Appointed Date: 10 November 2003
61 years old

Director
JORDAN, Joanne Louise
Resigned: 30 June 2000
Appointed Date: 05 January 1998
60 years old

Director
SILLENCE, Andrew George
Resigned: 16 December 1996
Appointed Date: 01 August 1993
56 years old

Director
THORNTON, Stuart Clifford
Resigned: 05 February 2003
Appointed Date: 01 July 2000
69 years old

Director
WATSON, William
Resigned: 26 January 2007
Appointed Date: 01 May 2001
66 years old

Director
WHYLES, David
Resigned: 22 October 2001
Appointed Date: 01 July 2000
67 years old

Persons With Significant Control

S & W (Group) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S & W PROCESS ENGINEERING LIMITED Events

15 Mar 2017
Total exemption small company accounts made up to 30 June 2016
11 Oct 2016
Confirmation statement made on 9 October 2016 with updates
26 Feb 2016
Total exemption small company accounts made up to 30 June 2015
21 Oct 2015
Annual return made up to 9 October 2015 with full list of shareholders
Statement of capital on 2015-10-21
  • GBP 951

16 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 94 more events
04 Nov 1986
Return made up to 03/10/86; full list of members

15 Jul 1986
Full accounts made up to 30 June 1985

15 Jul 1986
Return made up to 03/12/85; full list of members

12 Jul 1986
New director appointed

04 Jun 1984
Incorporation

S & W PROCESS ENGINEERING LIMITED Charges

7 May 1996
Mortgage debenture
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
7 May 1996
Legal mortgage
Delivered: 10 May 1996
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a s & w house 25 longhill road march…
19 July 1993
Prompt credit application
Delivered: 27 July 1993
Status: Satisfied on 22 July 1994
Persons entitled: Close Brothers Limited
Description: All right title and interest in and to all sums payable…
9 July 1992
Credit agreement
Delivered: 16 July 1992
Status: Satisfied on 22 July 1994
Persons entitled: Close Brothers Limited
Description: All the right title and interest in and to all sums payable…