S W S ENVIRONMENTAL SERVICES LIMITED
BLIDWORTH NOTTINGHAM

Hellopages » Nottinghamshire » Newark and Sherwood » NG21 0RY

Company number 04497209
Status Active
Incorporation Date 29 July 2002
Company Type Private Limited Company
Address UNITS 9 & 10 HAZEL COURT, BURMA ROAD INDUSTRIAL ESTATE, BLIDWORTH NOTTINGHAM, NG21 0RY
Home Country United Kingdom
Nature of Business 38120 - Collection of hazardous waste
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 29 July 2016 with updates; Total exemption small company accounts made up to 31 July 2015. The most likely internet sites of S W S ENVIRONMENTAL SERVICES LIMITED are www.swsenvironmentalservices.co.uk, and www.s-w-s-environmental-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Kirkby in Ashfield Rail Station is 5.9 miles; to Thurgarton Rail Station is 8.1 miles; to Bulwell Rail Station is 8.1 miles; to Lowdham Rail Station is 8.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W S Environmental Services Limited is a Private Limited Company. The company registration number is 04497209. S W S Environmental Services Limited has been working since 29 July 2002. The present status of the company is Active. The registered address of S W S Environmental Services Limited is Units 9 10 Hazel Court Burma Road Industrial Estate Blidworth Nottingham Ng21 0ry. . WATSON, Chelsea Lee is a Secretary of the company. WATSON, Chelsea Lee is a Director of the company. WATSON, Shaun Anthony Andrew is a Director of the company. Secretary WATSON, Simon James has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director WATSON, Wayne Lee has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Collection of hazardous waste".


Current Directors

Secretary
WATSON, Chelsea Lee
Appointed Date: 19 May 2006

Director
WATSON, Chelsea Lee
Appointed Date: 19 May 2006
56 years old

Director
WATSON, Shaun Anthony Andrew
Appointed Date: 29 July 2002
56 years old

Resigned Directors

Secretary
WATSON, Simon James
Resigned: 19 May 2006
Appointed Date: 29 July 2002

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Director
WATSON, Wayne Lee
Resigned: 19 May 2006
Appointed Date: 29 July 2002
55 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 29 July 2002
Appointed Date: 29 July 2002

Persons With Significant Control

Mrs Chelsea Lee Watson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

Mr Shaun Anthony Andrew Watson
Notified on: 6 April 2016
56 years old
Nature of control: Has significant influence or control

S W S ENVIRONMENTAL SERVICES LIMITED Events

11 Nov 2016
Total exemption small company accounts made up to 31 July 2016
11 Aug 2016
Confirmation statement made on 29 July 2016 with updates
22 Apr 2016
Total exemption small company accounts made up to 31 July 2015
12 Aug 2015
Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-12
  • GBP 66

19 Mar 2015
Total exemption small company accounts made up to 31 July 2014
...
... and 41 more events
30 Jul 2002
New secretary appointed
30 Jul 2002
Secretary resigned
30 Jul 2002
Director resigned
30 Jul 2002
Registered office changed on 30/07/02 from: 12 york place leeds west yorkshire LS1 2DS
29 Jul 2002
Incorporation

S W S ENVIRONMENTAL SERVICES LIMITED Charges

24 June 2008
Fixed charge on purchased debts which fail to vest
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of fixed equitable charge all debts purchased or…
24 June 2008
Floating charge (all assets)
Delivered: 27 June 2008
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of floating charge all the undertaking of the…
18 December 2006
Debenture
Delivered: 20 December 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
24 February 2006
Fixed and floating charge
Delivered: 25 February 2006
Status: Satisfied on 11 March 2010
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
6 July 2005
Debenture
Delivered: 9 July 2005
Status: Satisfied on 11 March 2010
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…