SWIC UK LIMITED
GRANTHAM

Hellopages » Lincolnshire » South Kesteven » NG31 6HP

Company number 05006934
Status Active
Incorporation Date 6 January 2004
Company Type Private Limited Company
Address 31 LONDON ROAD INDUSTRIAL ESTATE, LONDON ROAD, GRANTHAM, LINCOLNSHIRE, NG31 6HP
Home Country United Kingdom
Nature of Business 74100 - specialised design activities
Phone, email, etc

Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 6 January 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 6 January 2016 with full list of shareholders Statement of capital on 2016-01-20 GBP 2 . The most likely internet sites of SWIC UK LIMITED are www.swicuk.co.uk, and www.swic-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and nine months. The distance to to Ancaster Rail Station is 7.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swic Uk Limited is a Private Limited Company. The company registration number is 05006934. Swic Uk Limited has been working since 06 January 2004. The present status of the company is Active. The registered address of Swic Uk Limited is 31 London Road Industrial Estate London Road Grantham Lincolnshire Ng31 6hp. The company`s financial liabilities are £49.4k. It is £3.82k against last year. And the total assets are £29.58k, which is £-0.28k against last year. BETTS, Rachel is a Secretary of the company. CHARLES, Ian Andrew is a Director of the company. Secretary CHARLES, Ian Andrew has been resigned. Director WILSON, Stephen Richard has been resigned. The company operates in "specialised design activities".


swic uk Key Finiance

LIABILITIES £49.4k
+8%
CASH n/a
TOTAL ASSETS £29.58k
-1%
All Financial Figures

Current Directors

Secretary
BETTS, Rachel
Appointed Date: 21 August 2007

Director
CHARLES, Ian Andrew
Appointed Date: 06 January 2004
46 years old

Resigned Directors

Secretary
CHARLES, Ian Andrew
Resigned: 21 August 2007
Appointed Date: 06 January 2004

Director
WILSON, Stephen Richard
Resigned: 01 September 2007
Appointed Date: 06 January 2004
48 years old

Persons With Significant Control

Mr Ian Andrew Charles
Notified on: 6 April 2016
46 years old
Nature of control: Has significant influence or control as a member of a firm

SWIC UK LIMITED Events

19 Jan 2017
Confirmation statement made on 6 January 2017 with updates
08 Jun 2016
Total exemption small company accounts made up to 31 January 2016
20 Jan 2016
Annual return made up to 6 January 2016 with full list of shareholders
Statement of capital on 2016-01-20
  • GBP 2

02 Jun 2015
Total exemption small company accounts made up to 31 January 2015
29 Jan 2015
Annual return made up to 6 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
  • GBP 2

...
... and 23 more events
16 Feb 2005
Return made up to 06/01/05; full list of members
24 May 2004
Particulars of mortgage/charge
08 Apr 2004
Particulars of mortgage/charge
16 Mar 2004
Particulars of mortgage/charge
06 Jan 2004
Incorporation

SWIC UK LIMITED Charges

7 May 2004
Rent deposit deed
Delivered: 24 May 2004
Status: Outstanding
Persons entitled: Grantham Investments Limited
Description: Its interest in the deposit of £2725.
23 March 2004
All assets debenture
Delivered: 8 April 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited T/a Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
11 March 2004
Debenture
Delivered: 16 March 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

SWIBA GROUP LTD SWIBER UK LIMITED SWICH (UK) LIMITED SWICH IT LIMITED SWICH LTD SWICK DRILLING EUROPE LIMITED SWICK LTD