S.W.P. HYDRAULICS LTD.
PLYMOUTH

Hellopages » Devon » South Hams » PL7 5BG

Company number 03155306
Status Active
Incorporation Date 5 February 1996
Company Type Private Limited Company
Address WESTCOUNTRY HOUSE WESTERN WOOD WAY, LANGAGE BUSINESS PARK PLYMPTON, PLYMOUTH, DEVON, PL7 5BG
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Confirmation statement made on 5 February 2017 with updates; Director's details changed for Mr William Halliday Mcwattie on 3 January 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of S.W.P. HYDRAULICS LTD. are www.swphydraulics.co.uk, and www.s-w-p-hydraulics.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-nine years and eight months. S W P Hydraulics Ltd is a Private Limited Company. The company registration number is 03155306. S W P Hydraulics Ltd has been working since 05 February 1996. The present status of the company is Active. The registered address of S W P Hydraulics Ltd is Westcountry House Western Wood Way Langage Business Park Plympton Plymouth Devon Pl7 5bg. The company`s financial liabilities are £172.52k. It is £10.38k against last year. The cash in hand is £147.68k. It is £60.31k against last year. And the total assets are £505.35k, which is £-68.86k against last year. MCWATTIE, Maureen is a Secretary of the company. MCWATTIE, William Halliday is a Director of the company. Secretary CARTER, Brian has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Other manufacturing n.e.c.".


s.w.p. hydraulics Key Finiance

LIABILITIES £172.52k
+6%
CASH £147.68k
+69%
TOTAL ASSETS £505.35k
-12%
All Financial Figures

Current Directors

Secretary
MCWATTIE, Maureen
Appointed Date: 17 June 2008

Director
MCWATTIE, William Halliday
Appointed Date: 05 February 1996
77 years old

Resigned Directors

Secretary
CARTER, Brian
Resigned: 20 February 2008
Appointed Date: 05 February 1996

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 05 February 1996
Appointed Date: 05 February 1996

Persons With Significant Control

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

S.W.P. HYDRAULICS LTD. Events

07 Feb 2017
Confirmation statement made on 5 February 2017 with updates
03 Jan 2017
Director's details changed for Mr William Halliday Mcwattie on 3 January 2017
23 Dec 2016
Total exemption small company accounts made up to 31 March 2016
04 Mar 2016
Annual return made up to 5 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1,000

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 53 more events
26 Mar 1997
Accounting reference date extended from 15/03/97 to 31/03/97
12 Mar 1997
Return made up to 05/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed

20 Sep 1996
Accounting reference date notified as 15/03
16 Feb 1996
Secretary resigned
05 Feb 1996
Incorporation

S.W.P. HYDRAULICS LTD. Charges

27 May 2005
Deposit agreement to secure own liabilities
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: All such rights to the repayment of the deposit meaning the…