Company number 01337279
Status Active
Incorporation Date 4 November 1977
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND ON SEA ESSEX, SS1 1EG
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc
Since the company registration sixty-seven events have happened. The last three records are Confirmation statement made on 23 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 23 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
GBP 3,000
. The most likely internet sites of SWIFTREAD (METALS) LIMITED are www.swiftreadmetals.co.uk, and www.swiftread-metals.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and twelve months. Swiftread Metals Limited is a Private Limited Company.
The company registration number is 01337279. Swiftread Metals Limited has been working since 04 November 1977.
The present status of the company is Active. The registered address of Swiftread Metals Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. . FALCO, Jean Violet is a Secretary of the company. FALCO, Jean Violet is a Director of the company. FALCO, Michael Anthony is a Director of the company. The company operates in "Non-specialised wholesale trade".
Current Directors
Persons With Significant Control
Mrs Jean Violet Falco
Notified on: 6 April 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Michael Anthony Falco
Notified on: 6 April 2016
83 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWIFTREAD (METALS) LIMITED Events
8 May 1981
Single debenture
Delivered: 15 May 1981
Status: Satisfied
on 7 September 1993
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over undertaking and all property…
9 August 1979
Mortgage
Delivered: 14 August 1979
Status: Satisfied
on 22 May 1999
Persons entitled: Lloyds Bank PLC
Description: F/H 108 angel factory colony edmonton middlesex title no mx…
19 July 1979
Mortgage
Delivered: 30 July 1979
Status: Satisfied
on 7 September 1993
Persons entitled: Allied Irish Finance Company Limited
Description: F/H 108 angel factory colony edmonton enfield title no: mx…
25 January 1979
Single debenture
Delivered: 31 January 1979
Status: Satisfied
on 12 April 2002
Persons entitled: Lloyds Bank PLC
Description: Fixed & floating charge over the undertaking and all…