Company number 00819144
Status Active
Incorporation Date 11 September 1964
Company Type Private Limited Company
Address SWINDON POWERTRAIN LTD CRAMPTON ROAD, GREENBRIDGE INDUSTRIAL ESTATE, SWINDON, ENGLAND, SN3 3JJ
Home Country United Kingdom
Nature of Business 32990 - Other manufacturing n.e.c.
Phone, email, etc
Since the company registration ninety-eight events have happened. The last three records are Confirmation statement made on 11 September 2016 with updates; Registered office address changed from C/O Swindon Engines Ltd Crampton Road Greenbridge Estate Swindon SN3 3JJ to Swindon Powertrain Ltd Crampton Road Greenbridge Industrial Estate Swindon SN3 3JJ on 21 September 2016; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of SWINDON POWERTRAIN LIMITED are www.swindonpowertrain.co.uk, and www.swindon-powertrain.co.uk. The predicted number of employees is 20 to 30. The company’s age is sixty-one years and one months. Swindon Powertrain Limited is a Private Limited Company.
The company registration number is 00819144. Swindon Powertrain Limited has been working since 11 September 1964.
The present status of the company is Active. The registered address of Swindon Powertrain Limited is Swindon Powertrain Ltd Crampton Road Greenbridge Industrial Estate Swindon England Sn3 3jj. The company`s financial liabilities are £249.25k. It is £219.22k against last year. The cash in hand is £348.75k. It is £151.3k against last year. And the total assets are £804.9k, which is £230.4k against last year. CAILLE, Raphael Guy Oliver is a Secretary of the company. CAILLE, Raphael Guy Olivier is a Director of the company. COPE, Robert Charles Bailye is a Director of the company. Secretary DUNN, Valerie Helen has been resigned. Director DUNN, Gary John has been resigned. Director DUNN, John has been resigned. Director SPOUR, Julie has been resigned. The company operates in "Other manufacturing n.e.c.".
swindon powertrain Key Finiance
LIABILITIES
£249.25k
+730%
CASH
£348.75k
+76%
TOTAL ASSETS
£804.9k
+40%
All Financial Figures
Current Directors
Resigned Directors
Director
DUNN, Gary John
Resigned: 21 December 2010
Appointed Date: 25 March 1997
63 years old
Director
SPOUR, Julie
Resigned: 07 August 2007
Appointed Date: 25 March 1997
67 years old
Persons With Significant Control
Carte Blanche Ventures Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%
SWINDON POWERTRAIN LIMITED Events
21 Sep 2016
Confirmation statement made on 11 September 2016 with updates
21 Sep 2016
Registered office address changed from C/O Swindon Engines Ltd Crampton Road Greenbridge Estate Swindon SN3 3JJ to Swindon Powertrain Ltd Crampton Road Greenbridge Industrial Estate Swindon SN3 3JJ on 21 September 2016
24 Jun 2016
Total exemption small company accounts made up to 30 September 2015
11 Apr 2016
Satisfaction of charge 4 in full
16 Dec 2015
Company name changed swindon engines LIMITED\certificate issued on 16/12/15
-
NM01 ‐
Change of name by resolution
-
RES15 ‐
Change company name resolution on 2015-12-15
...
... and 88 more events
04 Sep 1987
Full accounts made up to 31 March 1987
14 Jul 1987
Registered office changed on 14/07/87 from: city gate house 39/45 finsbury sq london EC2A 1PE
31 Oct 1986
Return made up to 01/10/86; full list of members
26 Jul 1986
Declaration of satisfaction of mortgage/charge
21 Jun 1986
Full accounts made up to 31 March 1986
30 March 2010
Deed of charge for secured loan
Delivered: 16 April 2010
Status: Satisfied
on 11 April 2016
Persons entitled: Trustees of Swindon Racing Engines LTD Pension Plan
Description: First fixed charge over domain names;…
21 March 2001
Debenture
Delivered: 24 March 2001
Status: Satisfied
on 23 December 2010
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 January 1988
Mortgage
Delivered: 11 January 1988
Status: Satisfied
on 16 September 1998
Persons entitled: Lloyds Bank PLC
Description: L/H-unit 6 shrivenham hundred majors road watchfield…
31 March 1986
Debenture
Delivered: 21 April 1986
Status: Satisfied
on 16 September 1998
Persons entitled: Dorothy Ursula Duckworth
John Dunn
Brian Duckworth
Description: Floating charge over all the company'S. Undertaking and all…