SWADLINCOTE SPECIALISED TIPPING SERVICES LIMITED
BURTON-ON-TRENT

Hellopages » Derbyshire » South Derbyshire » DE11 0BU

Company number 01401089
Status Active
Incorporation Date 22 November 1978
Company Type Private Limited Company
Address 123 SPRINGFIELD RD, SWADLINCOTE, BURTON-ON-TRENT, DE11 0BU
Home Country United Kingdom
Nature of Business 49410 - Freight transport by road
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Total exemption small company accounts made up to 29 February 2016; Confirmation statement made on 14 September 2016 with updates; Total exemption small company accounts made up to 28 February 2015. The most likely internet sites of SWADLINCOTE SPECIALISED TIPPING SERVICES LIMITED are www.swadlincotespecialisedtippingservices.co.uk, and www.swadlincote-specialised-tipping-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-six years and eleven months. The distance to to Willington Rail Station is 5.1 miles; to Tutbury & Hatton Rail Station is 7.8 miles; to Derby Rail Station is 10.2 miles; to Tamworth Rail Station is 11.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swadlincote Specialised Tipping Services Limited is a Private Limited Company. The company registration number is 01401089. Swadlincote Specialised Tipping Services Limited has been working since 22 November 1978. The present status of the company is Active. The registered address of Swadlincote Specialised Tipping Services Limited is 123 Springfield Rd Swadlincote Burton On Trent De11 0bu. . SMITH, Janet Olive is a Secretary of the company. PETCHER, Jonathan Richard is a Director of the company. Secretary PETCHER, Louise has been resigned. Director PETCHER, Cyril Francis, Director has been resigned. Director PETCHER, Frank, Director has been resigned. The company operates in "Freight transport by road".


Current Directors

Secretary
SMITH, Janet Olive
Appointed Date: 20 September 1996

Director

Resigned Directors

Secretary
PETCHER, Louise
Resigned: 20 September 1996

Director
PETCHER, Cyril Francis, Director
Resigned: 02 February 1992
110 years old

Director
PETCHER, Frank, Director
Resigned: 08 May 1998
100 years old

Persons With Significant Control

Mr Jonathan Richard Petcher
Notified on: 14 September 2016
63 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

SWADLINCOTE SPECIALISED TIPPING SERVICES LIMITED Events

30 Nov 2016
Total exemption small company accounts made up to 29 February 2016
19 Sep 2016
Confirmation statement made on 14 September 2016 with updates
01 Dec 2015
Total exemption small company accounts made up to 28 February 2015
14 Sep 2015
Annual return made up to 14 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 17,000

23 Oct 2014
Total exemption small company accounts made up to 28 February 2014
...
... and 65 more events
24 Oct 1987
Accounts for a small company made up to 28 February 1987

24 Oct 1987
Return made up to 28/09/87; full list of members

05 Sep 1986
Accounts for a small company made up to 28 February 1986

05 Sep 1986
Return made up to 22/08/86; full list of members

22 Nov 1978
Incorporation

SWADLINCOTE SPECIALISED TIPPING SERVICES LIMITED Charges

28 September 2012
Mortgage deed
Delivered: 2 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 49 high street swadlincote derbyshire…
11 April 1988
Debenture
Delivered: 15 April 1988
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 October 1982
Charge
Delivered: 19 October 1982
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: All book debts and other debts present & future.
1 September 1980
Mortgage
Delivered: 22 September 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land at church gresley derbyshire with all fixtures present…
1 September 1980
Mortgage
Delivered: 22 September 1980
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Land at rear of 51 & 53 and 57 high street, swadlincote…
8 March 1979
Charge
Delivered: 14 March 1978
Status: Outstanding
Persons entitled: Midland Bank LTD
Description: Floating charge. Undertaking and all property and assets…