SWORDSTRAND LIMITED
STEVENAGE

Hellopages » Hertfordshire » Stevenage » SG1 2FP

Company number 03859729
Status Active
Incorporation Date 15 October 1999
Company Type Private Limited Company
Address BUILDING 15 GATEWAY 1000, ARLINGTON BUSINESS PARK, STEVENAGE, HERTFORDSHIRE, SG1 2FP
Home Country United Kingdom
Nature of Business 47799 - Retail sale of other second-hand goods in stores (not incl. antiques)
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 11 October 2016 with updates; Annual return made up to 15 October 2015 with full list of shareholders Statement of capital on 2015-11-02 GBP 500 . The most likely internet sites of SWORDSTRAND LIMITED are www.swordstrand.co.uk, and www.swordstrand.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. Swordstrand Limited is a Private Limited Company. The company registration number is 03859729. Swordstrand Limited has been working since 15 October 1999. The present status of the company is Active. The registered address of Swordstrand Limited is Building 15 Gateway 1000 Arlington Business Park Stevenage Hertfordshire Sg1 2fp. The company`s financial liabilities are £50.62k. It is £-12.14k against last year. The cash in hand is £103.18k. It is £-24.49k against last year. And the total assets are £238.55k, which is £-21.16k against last year. WEAL, Sylvia is a Secretary of the company. WEAL, Gregory James is a Director of the company. Secretary WEAL, Rowland Charles has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Retail sale of other second-hand goods in stores (not incl. antiques)".


swordstrand Key Finiance

LIABILITIES £50.62k
-20%
CASH £103.18k
-20%
TOTAL ASSETS £238.55k
-9%
All Financial Figures

Current Directors

Secretary
WEAL, Sylvia
Appointed Date: 19 May 2010

Director
WEAL, Gregory James
Appointed Date: 23 October 1999
65 years old

Resigned Directors

Secretary
WEAL, Rowland Charles
Resigned: 19 May 2010
Appointed Date: 23 October 1999

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 23 October 1999
Appointed Date: 15 October 1999

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 23 October 1999
Appointed Date: 15 October 1999

Persons With Significant Control

Mr Gregory James Weal
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

SWORDSTRAND LIMITED Events

19 Oct 2016
Total exemption small company accounts made up to 31 January 2016
11 Oct 2016
Confirmation statement made on 11 October 2016 with updates
02 Nov 2015
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 500

24 Sep 2015
Total exemption small company accounts made up to 31 January 2015
28 Oct 2014
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 500

...
... and 43 more events
15 Nov 1999
Secretary resigned
15 Nov 1999
New director appointed
15 Nov 1999
New secretary appointed
15 Nov 1999
Registered office changed on 15/11/99 from: 31 corsham street london N1 6DR
15 Oct 1999
Incorporation

SWORDSTRAND LIMITED Charges

8 August 2011
Debenture
Delivered: 17 August 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
27 February 2000
Mortgage debenture
Delivered: 2 March 2000
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…