Company number 00487248
Status Active
Incorporation Date 11 October 1950
Company Type Private Limited Company
Address PORTERSFIELD ROAD, CRADLEY HEATH, WEST MIDLANDS, B64 7BL
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc
Since the company registration ninety-seven events have happened. The last three records are Accounts for a small company made up to 31 March 2016; Confirmation statement made on 20 July 2016 with updates; Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
GBP 10,667
. The most likely internet sites of SOLID SWIVEL COMPANY LIMITED(THE) are www.solidswivelcompany.co.uk, and www.solid-swivel-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-four years and twelve months. Solid Swivel Company Limited The is a Private Limited Company.
The company registration number is 00487248. Solid Swivel Company Limited The has been working since 11 October 1950.
The present status of the company is Active. The registered address of Solid Swivel Company Limited The is Portersfield Road Cradley Heath West Midlands B64 7bl. . KILLEY, Peter is a Secretary of the company. PERRY, Elaine Pamela is a Director of the company. PERRY, William Graham is a Director of the company. Secretary WILLIAMS, Aled Wyn has been resigned. Director HINKSMAN, Patrick Bryan has been resigned. Director PERRY, Erika Monique has been resigned. Director PERRY, John Michael has been resigned. The company operates in "Manufacture of lifting and handling equipment".
Current Directors
Resigned Directors
Persons With Significant Control
Mr William Graham Perry
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more
SOLID SWIVEL COMPANY LIMITED(THE) Events
18 Sep 2016
Accounts for a small company made up to 31 March 2016
11 Aug 2016
Confirmation statement made on 20 July 2016 with updates
11 Aug 2015
Annual return made up to 20 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
11 Aug 2015
Director's details changed for William Graham Perry on 11 August 2015
11 Aug 2015
Director's details changed for Elaine Pamela Perry on 11 August 2015
...
... and 87 more events
07 Sep 1987
Return made up to 23/07/87; full list of members
16 Aug 1986
Full accounts made up to 31 March 1986
16 Aug 1986
Return made up to 14/08/86; full list of members
11 Oct 1950
Certificate of incorporation
27 October 2011
Legal charge
Delivered: 1 November 2011
Status: Outstanding
Persons entitled: William Graham Perry
Description: Plot 21 22 and 23 portersfield industrial estate…
27 October 2011
Deed of legal mortgage
Delivered: 29 October 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Plot 21, 22 and 23 portersfield industrial estate…
21 April 2010
Mortgage debenture
Delivered: 8 May 2010
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
11 February 1977
Guarantee & debenture
Delivered: 16 February 1977
Status: Satisfied
on 30 September 2011
Persons entitled: Barclays Bank PLC
Description: By fixed & floating charge on the undertaking and all…
30 March 1972
Legal charge
Delivered: 7 April 1972
Status: Satisfied
on 30 September 2011
Persons entitled: Barclays Bank PLC
Description: Plot 23 porters fields estate, cradley heath, warley, worcs.
17 February 1965
Charge
Delivered: 5 March 1965
Status: Satisfied
on 11 January 2012
Persons entitled: Barclays Bank PLC
Description: Plots 21, 22, porters field estate cradley heath, staffs.