SWANSEA INDUSTRIAL COMPONENTS LIMITED
SWANSEA

Hellopages » Swansea » Swansea » SA1 2EF

Company number 02707045
Status Active
Incorporation Date 14 April 1992
Company Type Private Limited Company
Address 66-70 MORFA ROAD, STRAND, SWANSEA, SA1 2EF
Home Country United Kingdom
Nature of Business 27320 - Manufacture of other electronic and electric wires and cables
Phone, email, etc

Since the company registration one hundred and six events have happened. The last three records are Full accounts made up to 30 June 2016; Auditor's resignation; Auditor's resignation. The most likely internet sites of SWANSEA INDUSTRIAL COMPONENTS LIMITED are www.swanseaindustrialcomponents.co.uk, and www.swansea-industrial-components.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Swansea Industrial Components Limited is a Private Limited Company. The company registration number is 02707045. Swansea Industrial Components Limited has been working since 14 April 1992. The present status of the company is Active. The registered address of Swansea Industrial Components Limited is 66 70 Morfa Road Strand Swansea Sa1 2ef. . CLAYTON, Lorna is a Secretary of the company. CLAYTON, Lorna is a Director of the company. ROBERTS, Anthony Layton is a Director of the company. ROBERTS, Thomas Layton is a Director of the company. Nominee Secretary CRESCENT HILL LIMITED has been resigned. Secretary ELIAS, Andrew David has been resigned. Director MORGAN, Peter William John has been resigned. Director PHILLIPS, Peter John, Sir has been resigned. Director RYDER, Paul Jeffrey has been resigned. Director SHARP, John William Edward has been resigned. Nominee Director ST ANDREWS COMPANY SERVICES LIMITED has been resigned. Director THOMAS, Timothy Huw has been resigned. Director WILLIAMS, John has been resigned. The company operates in "Manufacture of other electronic and electric wires and cables".


Current Directors

Secretary
CLAYTON, Lorna
Appointed Date: 19 November 1992

Director
CLAYTON, Lorna
Appointed Date: 19 November 1992
65 years old

Director
ROBERTS, Anthony Layton
Appointed Date: 09 October 2002
53 years old

Director
ROBERTS, Thomas Layton
Appointed Date: 19 November 1992
91 years old

Resigned Directors

Nominee Secretary
CRESCENT HILL LIMITED
Resigned: 07 October 1992
Appointed Date: 14 April 1992

Secretary
ELIAS, Andrew David
Resigned: 19 November 1992
Appointed Date: 07 October 1992

Director
MORGAN, Peter William John
Resigned: 31 May 1996
Appointed Date: 19 November 1992
71 years old

Director
PHILLIPS, Peter John, Sir
Resigned: 19 November 1992
Appointed Date: 23 October 1992
95 years old

Director
RYDER, Paul Jeffrey
Resigned: 19 November 1992
Appointed Date: 07 October 1992
79 years old

Director
SHARP, John William Edward
Resigned: 19 November 1992
Appointed Date: 07 October 1992
89 years old

Nominee Director
ST ANDREWS COMPANY SERVICES LIMITED
Resigned: 07 October 1992
Appointed Date: 14 April 1992

Director
THOMAS, Timothy Huw
Resigned: 02 October 2006
Appointed Date: 01 December 1997
66 years old

Director
WILLIAMS, John
Resigned: 03 April 2004
Appointed Date: 19 November 1992
78 years old

SWANSEA INDUSTRIAL COMPONENTS LIMITED Events

07 Mar 2017
Full accounts made up to 30 June 2016
26 May 2016
Auditor's resignation
23 May 2016
Auditor's resignation
23 May 2016
Auditor's resignation
19 Apr 2016
Annual return made up to 14 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,235,307

...
... and 96 more events
17 Oct 1992
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

17 Oct 1992
Registered office changed on 17/10/92 from: dumfries house dumfries place cardiff s glam CF1 4YF

17 Oct 1992
£ nc 1000/1500000 07/10/92

14 Oct 1992
Company name changed rjt 174 LIMITED\certificate issued on 14/10/92
14 Apr 1992
Incorporation

SWANSEA INDUSTRIAL COMPONENTS LIMITED Charges

8 February 2010
An omnibus guarantee and set-off agreement
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
27 June 2008
Legal charge
Delivered: 2 July 2008
Status: Outstanding
Persons entitled: The Welsh Ministers
Description: All that piece or parcel of land known as land adjoining…
3 August 2004
Mortgage deed
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a industrial unit at crofty industrial…
3 August 2004
Mortgage deed
Delivered: 14 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The f/h property k/a 66-70 morfa road the strand swansea…
28 November 2003
Debenture
Delivered: 12 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 October 1998
Legal charge
Delivered: 30 October 1998
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H property k/a the glamorgan arms pontlliw swansea t/no…
4 July 1994
Legal charge
Delivered: 22 July 1994
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H-land and buildings on the east side of morfa road…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: All that piece of land at penclawdd in the parish of…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land and buildings on the east side of morfa road…
19 November 1992
Debenture
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land being hafod isha works morfa road hafod swansea…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land lying to the north east of woodbrook terrace burry…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H landlying on the east side of morfa road swansea west…
19 November 1992
Legal charge
Delivered: 30 November 1992
Status: Satisfied on 24 March 2006
Persons entitled: Barclays Bank PLC
Description: F/H land being unit 12 penclawdd industrial estate crofty…
14 October 1992
Deed of accession and supplemental charge
Delivered: 29 October 1992
Status: Satisfied on 4 December 1992
Persons entitled: Barclays Bank PLC
Description: See relevant form 395 for full details. Fixed and floating…