SWIFTEAGLE LIMITED
HEREFORDSHIRE LTJ VARIAPLAN LIMITED

Hellopages » Herefordshire » Herefordshire, County of » HR8 2EY

Company number 03153933
Status Active
Incorporation Date 30 January 1996
Company Type Private Limited Company
Address 10 THE SOUTHEND, LEDBURY, HEREFORDSHIRE, HR8 2EY
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Director's details changed for Lark Marie Briggs on 2 November 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of SWIFTEAGLE LIMITED are www.swifteagle.co.uk, and www.swifteagle.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and eight months. Swifteagle Limited is a Private Limited Company. The company registration number is 03153933. Swifteagle Limited has been working since 30 January 1996. The present status of the company is Active. The registered address of Swifteagle Limited is 10 The Southend Ledbury Herefordshire Hr8 2ey. The company`s financial liabilities are £215.77k. It is £196.14k against last year. And the total assets are £221.44k, which is £137.58k against last year. BEARD, Richard Frank is a Secretary of the company. BEARD, Richard Frank is a Director of the company. BRIGGS, Lark Marie is a Director of the company. Secretary BRIGGS, Lark Marie has been resigned. Nominee Secretary CHETTLEBURGH INTERNATIONAL LIMITED has been resigned. Director BRIGGS, David Wainwright has been resigned. Nominee Director CHETTLEBURGH'S LIMITED has been resigned. The company operates in "Other construction installation".


swifteagle Key Finiance

LIABILITIES £215.77k
+999%
CASH n/a
TOTAL ASSETS £221.44k
+164%
All Financial Figures

Current Directors

Secretary
BEARD, Richard Frank
Appointed Date: 15 August 2005

Director
BEARD, Richard Frank
Appointed Date: 26 March 2006
75 years old

Director
BRIGGS, Lark Marie
Appointed Date: 06 February 1996
75 years old

Resigned Directors

Secretary
BRIGGS, Lark Marie
Resigned: 15 August 2005
Appointed Date: 06 February 1996

Nominee Secretary
CHETTLEBURGH INTERNATIONAL LIMITED
Resigned: 06 February 1996
Appointed Date: 30 January 1996

Director
BRIGGS, David Wainwright
Resigned: 30 July 2005
Appointed Date: 06 February 1996
79 years old

Nominee Director
CHETTLEBURGH'S LIMITED
Resigned: 06 February 1996
Appointed Date: 30 January 1996

Persons With Significant Control

Mrs Lark Marie Briggs
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SWIFTEAGLE LIMITED Events

01 Feb 2017
Confirmation statement made on 30 January 2017 with updates
25 Jan 2017
Director's details changed for Lark Marie Briggs on 2 November 2016
13 Apr 2016
Total exemption small company accounts made up to 31 December 2015
03 Feb 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100

29 Apr 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 61 more events
17 Feb 1996
Registered office changed on 17/02/96 from: temple house 20 holywell row london EC2A 4JB
16 Feb 1996
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

16 Feb 1996
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital

16 Feb 1996
£ nc 100/10000 06/02/96
30 Jan 1996
Incorporation

SWIFTEAGLE LIMITED Charges

20 March 1996
Fixed and floating charge
Delivered: 22 March 1996
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…