Company number 04354732
Status Active
Incorporation Date 17 January 2002
Company Type Private Limited Company
Address UNIT 1 THE GATEWAY, DUNSLOW ROAD EASTFIELD, SCARBOROUGH, NORTH YORKSHIRE, YO11 3UT
Home Country United Kingdom
Nature of Business 64202 - Activities of production holding companies
Phone, email, etc
Since the company registration seventy events have happened. The last three records are Confirmation statement made on 17 January 2017 with updates; Group of companies' accounts made up to 31 March 2016; Previous accounting period extended from 30 September 2015 to 31 March 2016. The most likely internet sites of SWC COMPOSITE PRODUCTS LIMITED are www.swccompositeproducts.co.uk, and www.swc-composite-products.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. The distance to to Scarborough Rail Station is 3 miles; to Filey Rail Station is 5.2 miles; to Hunmanby Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swc Composite Products Limited is a Private Limited Company.
The company registration number is 04354732. Swc Composite Products Limited has been working since 17 January 2002.
The present status of the company is Active. The registered address of Swc Composite Products Limited is Unit 1 The Gateway Dunslow Road Eastfield Scarborough North Yorkshire Yo11 3ut. . RICHINGS, Susan is a Secretary of the company. RICHINGS, Paul is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary HOLGATE, Craig has been resigned. Secretary JOHNSON, Scott Michael has been resigned. Secretary PEACOCK, Brian has been resigned. Secretary PRESCOTT, Martin David has been resigned. Secretary RICHINGS, Angela has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director PEACOCK, Brian has been resigned. The company operates in "Activities of production holding companies".
Current Directors
Resigned Directors
Secretary
HOLGATE, Craig
Resigned: 17 February 2006
Appointed Date: 24 January 2003
Secretary
PEACOCK, Brian
Resigned: 24 January 2003
Appointed Date: 23 January 2003
Director
PEACOCK, Brian
Resigned: 24 January 2003
Appointed Date: 23 January 2003
81 years old
Persons With Significant Control
Mr Paul Richings
Notified on: 6 April 2016
64 years old
Nature of control: Ownership of shares – 75% or more
SWC COMPOSITE PRODUCTS LIMITED Events
13 Apr 2017
Confirmation statement made on 17 January 2017 with updates
06 Apr 2017
Group of companies' accounts made up to 31 March 2016
23 Jun 2016
Previous accounting period extended from 30 September 2015 to 31 March 2016
29 Feb 2016
Annual return made up to 17 January 2016 with full list of shareholders
Statement of capital on 2016-02-29
03 Jul 2015
Group of companies' accounts made up to 30 September 2014
...
... and 60 more events
25 Jan 2002
Secretary resigned
25 Jan 2002
Director resigned
25 Jan 2002
New secretary appointed
25 Jan 2002
Registered office changed on 25/01/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
17 Jan 2002
Incorporation
24 January 2003
The assignment of life policy of craig holgate
Delivered: 30 January 2003
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: The life assurance policy number X74470063 with standard…
24 January 2003
The assignment of life policy of paul richings
Delivered: 30 January 2003
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: The life assurance policy number X50474222 with standard…
24 January 2003
The memorandum of deposit of stocks and shares
Delivered: 30 January 2003
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: The stocks shares bonds debentures or other securities…
24 January 2003
Guarantee & debenture
Delivered: 30 January 2003
Status: Satisfied
on 30 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…