SWINDON DESIGN LIMITED
SWINDON

Hellopages » Wiltshire » Swindon » SN5 5SL

Company number 02918546
Status Active
Incorporation Date 13 April 1994
Company Type Private Limited Company
Address 64 THE BRAMPTONS, SHAW, SWINDON, SN5 5SL
Home Country United Kingdom
Nature of Business 71121 - Engineering design activities for industrial process and production
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Total exemption small company accounts made up to 31 July 2016; Confirmation statement made on 27 March 2017 with updates; Annual return made up to 27 March 2016 with full list of shareholders Statement of capital on 2016-04-08 GBP 50 . The most likely internet sites of SWINDON DESIGN LIMITED are www.swindondesign.co.uk, and www.swindon-design.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. Swindon Design Limited is a Private Limited Company. The company registration number is 02918546. Swindon Design Limited has been working since 13 April 1994. The present status of the company is Active. The registered address of Swindon Design Limited is 64 The Bramptons Shaw Swindon Sn5 5sl. The company`s financial liabilities are £0k. It is £0k against last year. . KIRKPATRICK, Stephen Robert is a Secretary of the company. KIRKPATRICK, Jill is a Director of the company. KIRKPATRICK, Stephen Robert is a Director of the company. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director MESSENGER, John William has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Engineering design activities for industrial process and production".


swindon design Key Finiance

LIABILITIES £0k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
KIRKPATRICK, Stephen Robert
Appointed Date: 13 April 1994

Director
KIRKPATRICK, Jill
Appointed Date: 19 May 2000
63 years old

Director
KIRKPATRICK, Stephen Robert
Appointed Date: 13 April 1994
65 years old

Resigned Directors

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Director
MESSENGER, John William
Resigned: 27 April 2000
Appointed Date: 13 April 1994
77 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 13 April 1994
Appointed Date: 13 April 1994

Persons With Significant Control

Mr Stephen Robert Kirkpatrick
Notified on: 7 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

SWINDON DESIGN LIMITED Events

12 Apr 2017
Total exemption small company accounts made up to 31 July 2016
06 Apr 2017
Confirmation statement made on 27 March 2017 with updates
08 Apr 2016
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-04-08
  • GBP 50

08 Apr 2016
Accounts for a dormant company made up to 31 July 2015
22 Apr 2015
Accounts for a dormant company made up to 31 July 2014
...
... and 52 more events
06 Mar 1996
Full accounts made up to 30 April 1995
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

19 Apr 1995
Return made up to 13/04/95; full list of members
05 May 1994
Ad 21/04/94--------- £ si 98@1=98 £ ic 2/100

29 Apr 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

13 Apr 1994
Incorporation

SWINDON DESIGN LIMITED Charges

9 November 2010
All assets debenture
Delivered: 13 November 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
14 September 2001
Legal charge
Delivered: 15 September 2001
Status: Outstanding
Persons entitled: Northern Rock PLC
Description: Unit 2 rivergate river mead industrial estate westlea…