SWIFT FASTENERS LIMITED
STONEHOUSE

Hellopages » Gloucestershire » Stroud » GL10 3RQ

Company number 01616423
Status Active
Incorporation Date 23 February 1982
Company Type Private Limited Company
Address UNIT 20 OLDENDS LANE, INDUSTRIAL ESTATE, STONEHOUSE, GLOS, GL10 3RQ
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration ninety-three events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-08 GBP 100 . The most likely internet sites of SWIFT FASTENERS LIMITED are www.swiftfasteners.co.uk, and www.swift-fasteners.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-three years and eight months. The distance to to Stroud (Glos) Rail Station is 3.2 miles; to Cam & Dursley Rail Station is 3.5 miles; to Gloucester Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swift Fasteners Limited is a Private Limited Company. The company registration number is 01616423. Swift Fasteners Limited has been working since 23 February 1982. The present status of the company is Active. The registered address of Swift Fasteners Limited is Unit 20 Oldends Lane Industrial Estate Stonehouse Glos Gl10 3rq. The company`s financial liabilities are £101.9k. It is £-18.55k against last year. The cash in hand is £0.32k. It is £0.31k against last year. And the total assets are £215.14k, which is £-2.66k against last year. BRACKSTONE, Jane is a Secretary of the company. GOULD, Noel Victor is a Director of the company. Secretary TATE, David Vickers has been resigned. Director TATE, David Vickers has been resigned. The company operates in "Non-specialised wholesale trade".


swift fasteners Key Finiance

LIABILITIES £101.9k
-16%
CASH £0.32k
+3837%
TOTAL ASSETS £215.14k
-2%
All Financial Figures

Current Directors

Secretary
BRACKSTONE, Jane
Appointed Date: 02 September 2002

Director
GOULD, Noel Victor

75 years old

Resigned Directors

Secretary
TATE, David Vickers
Resigned: 02 September 2002

Director
TATE, David Vickers
Resigned: 02 September 2002
84 years old

Persons With Significant Control

Mr Noel Victor Gould
Notified on: 6 April 2016
75 years old
Nature of control: Ownership of shares – 75% or more

SWIFT FASTENERS LIMITED Events

13 Jan 2017
Confirmation statement made on 31 December 2016 with updates
29 Oct 2016
Total exemption small company accounts made up to 31 January 2016
08 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100

30 Oct 2015
Total exemption small company accounts made up to 31 January 2015
06 Feb 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100

...
... and 83 more events
03 Apr 1987
Return made up to 31/12/86; full list of members

19 Nov 1986
Particulars of mortgage/charge

04 Nov 1986
Secretary resigned;new secretary appointed

10 Oct 1986
Director resigned

23 Feb 1982
Certificate of incorporation

SWIFT FASTENERS LIMITED Charges

17 April 2014
Charge code 0161 6423 0009
Delivered: 25 April 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
23 April 2013
Charge code 0161 6423 0008
Delivered: 26 April 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance LTD
Description: Notification of addition to or amendment of charge…
9 February 2012
Legal assignment
Delivered: 10 February 2012
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
7 November 2011
Fixed charge on non-vesting debts and floating charge
Delivered: 9 November 2011
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
22 December 2000
Debenture
Delivered: 30 December 2000
Status: Satisfied on 31 January 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
4 October 1996
Debenture
Delivered: 11 October 1996
Status: Satisfied on 20 April 2001
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
29 July 1991
Debenture
Delivered: 6 August 1991
Status: Satisfied on 30 October 1996
Persons entitled: The Royal Bank of Scotland PLC.
Description: Fixed and floating charges over the undertaking and all…
17 November 1986
Single debenture
Delivered: 19 November 1986
Status: Satisfied on 12 October 1991
Persons entitled: Lloyds Bank PLC
Description: Stocks shares & other securities.. Fixed and floating…
4 May 1982
Fixed and floating charge
Delivered: 7 May 1982
Status: Satisfied
Persons entitled: Midland Bank PLC
Description: Fixed charge on all book & other debts floating charge over…