SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED
UXBRIDGE PETERSWELL LIMITED

Hellopages » Greater London » Hillingdon » UB8 2JP

Company number 03674257
Status Active
Incorporation Date 25 November 1998
Company Type Private Limited Company
Address UNIT 2 PACKET BOAT LANE, COWLEY, UXBRIDGE, MIDDLESEX, UB8 2JP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Total exemption full accounts made up to 31 January 2017; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016. The most likely internet sites of SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED are www.smallorderspringspressingsholdings.co.uk, and www.small-order-springs-pressings-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eleven months. Small Order Springs Pressings Holdings Limited is a Private Limited Company. The company registration number is 03674257. Small Order Springs Pressings Holdings Limited has been working since 25 November 1998. The present status of the company is Active. The registered address of Small Order Springs Pressings Holdings Limited is Unit 2 Packet Boat Lane Cowley Uxbridge Middlesex Ub8 2jp. The company`s financial liabilities are £8.99k. It is £0.07k against last year. . SWADLING, Keeley is a Secretary of the company. SWADLING, David John is a Director of the company. SWADLING, Keeley is a Director of the company. Secretary SWADLING, Karin Angela has been resigned. Secretary TITMUSS, Gillian has been resigned. Director BLACKFORD, Sandra has been resigned. Director SWADLING, Karin Angela has been resigned. Director SWADLING, Michael Joseph has been resigned. The company operates in "Other business support service activities n.e.c.".


small order springs & pressings holdings Key Finiance

LIABILITIES £8.99k
+0%
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
SWADLING, Keeley
Appointed Date: 01 April 1999

Director
SWADLING, David John
Appointed Date: 01 April 1999
59 years old

Director
SWADLING, Keeley
Appointed Date: 01 April 1999
59 years old

Resigned Directors

Secretary
SWADLING, Karin Angela
Resigned: 01 April 1999
Appointed Date: 30 March 1999

Secretary
TITMUSS, Gillian
Resigned: 30 March 1999
Appointed Date: 25 November 1998

Director
BLACKFORD, Sandra
Resigned: 30 March 1999
Appointed Date: 25 November 1998
82 years old

Director
SWADLING, Karin Angela
Resigned: 01 April 1999
Appointed Date: 30 March 1999
78 years old

Director
SWADLING, Michael Joseph
Resigned: 01 April 1999
Appointed Date: 30 March 1999
82 years old

Persons With Significant Control

Mr David John Swadling
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Keeley Swadling
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED Events

01 Jun 2017
Total exemption full accounts made up to 31 January 2017
16 Dec 2016
Confirmation statement made on 16 December 2016 with updates
09 May 2016
Total exemption small company accounts made up to 31 January 2016
23 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 102

09 May 2015
Total exemption small company accounts made up to 31 January 2015
...
... and 55 more events
22 Apr 1999
Ad 30/03/99--------- £ si 1@1=1 £ ic 1/2
20 Apr 1999
New director appointed
20 Apr 1999
Secretary resigned
20 Apr 1999
Director resigned
25 Nov 1998
Incorporation

SMALL ORDER SPRINGS & PRESSINGS HOLDINGS LIMITED Charges

30 November 1999
Mortgage debenture
Delivered: 21 December 1999
Status: Satisfied on 5 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…