STROUD SWITCHGEAR LIMITED
BRISTOL

Hellopages » Gloucestershire » South Gloucestershire » BS15 8PD

Company number 01808409
Status Active
Incorporation Date 12 April 1984
Company Type Private Limited Company
Address 12 DOUGLAS RD DOUGLAS ROAD INDUSTRIAL PARK, DOUGLAS ROAD, KINGSWOOD, BRISTOL, BS15 8PD
Home Country United Kingdom
Nature of Business 43290 - Other construction installation
Phone, email, etc

Since the company registration ninety-four events have happened. The last three records are Current accounting period extended from 30 September 2016 to 31 December 2016; Confirmation statement made on 16 September 2016 with updates; Registration of charge 018084090007, created on 29 July 2016. The most likely internet sites of STROUD SWITCHGEAR LIMITED are www.stroudswitchgear.co.uk, and www.stroud-switchgear.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and six months. The distance to to Keynsham Rail Station is 2.9 miles; to Bristol Temple Meads Rail Station is 3.2 miles; to Filton Abbey Wood Rail Station is 3.9 miles; to Bristol Parkway Rail Station is 4.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Stroud Switchgear Limited is a Private Limited Company. The company registration number is 01808409. Stroud Switchgear Limited has been working since 12 April 1984. The present status of the company is Active. The registered address of Stroud Switchgear Limited is 12 Douglas Rd Douglas Road Industrial Park Douglas Road Kingswood Bristol Bs15 8pd. . FOWLER, Stephen Roy is a Director of the company. LAWRENCE, Jon Douglas is a Director of the company. VAN DE WALLE, Ward is a Director of the company. VERMEERSCH, Bert is a Director of the company. Secretary SMITH, Keith John has been resigned. Director FARNDEN, Nigel Raymond has been resigned. Director SMITH, Keith John has been resigned. The company operates in "Other construction installation".


Current Directors

Director
FOWLER, Stephen Roy
Appointed Date: 06 March 2014
54 years old

Director
LAWRENCE, Jon Douglas
Appointed Date: 21 October 2015
55 years old

Director
VAN DE WALLE, Ward
Appointed Date: 01 August 2015
51 years old

Director
VERMEERSCH, Bert
Appointed Date: 01 August 2015
58 years old

Resigned Directors

Secretary
SMITH, Keith John
Resigned: 06 March 2014

Director
FARNDEN, Nigel Raymond
Resigned: 06 March 2014
72 years old

Director
SMITH, Keith John
Resigned: 06 March 2014
75 years old

Persons With Significant Control

Equilibrium Industries Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

STROUD SWITCHGEAR LIMITED Events

28 Nov 2016
Current accounting period extended from 30 September 2016 to 31 December 2016
30 Sep 2016
Confirmation statement made on 16 September 2016 with updates
03 Aug 2016
Registration of charge 018084090007, created on 29 July 2016
04 Jul 2016
Accounts for a small company made up to 30 September 2015
23 Jun 2016
Satisfaction of charge 018084090005 in full
...
... and 84 more events
25 Jul 1986
Accounts for a small company made up to 30 April 1986

25 Jul 1986
Return made up to 21/07/86; full list of members
25 Jul 1986
Return made up to 21/07/86; full list of members

12 Apr 1984
Certificate of incorporation
12 Apr 1984
Incorporation

STROUD SWITCHGEAR LIMITED Charges

29 July 2016
Charge code 0180 8409 0007
Delivered: 3 August 2016
Status: Outstanding
Persons entitled: Jp Morgan Chase Bank, N.A
Description: Unit 3, lightpill trading estate, 117 bath road, stroud…
6 March 2014
Charge code 0180 8409 0006
Delivered: 19 March 2014
Status: Satisfied on 16 April 2016
Persons entitled: Nigel Farndon Keith Smith
Description: Notification of addition to or amendment of charge…
6 March 2014
Charge code 0180 8409 0005
Delivered: 10 March 2014
Status: Satisfied on 23 June 2016
Persons entitled: National Westminster Bank PLC
Description: Notification of addition to or amendment of charge…
11 April 1994
Legal charge
Delivered: 21 April 1994
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: 115 bath road stroud gloucester t/n 141098.
3 May 1991
Legal charge
Delivered: 13 May 1991
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Unit 6 lightpill trading estate 117 bath road stroud…
21 February 1989
Guarantee & debenture
Delivered: 1 March 1989
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 1984
Debenture
Delivered: 15 November 1984
Status: Satisfied on 12 March 2014
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…