S W DIRECT LIMITED
WALSALL

Hellopages » West Midlands » Walsall » WS1 2LT

Company number 04387316
Status Active
Incorporation Date 5 March 2002
Company Type Private Limited Company
Address WALLACE HOUSE, 20 BIRMINGHAM ROAD, WALSALL, WEST MIDLANDS, WS1 2LT
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Registration of charge 043873160004, created on 6 December 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 199 . The most likely internet sites of S W DIRECT LIMITED are www.swdirect.co.uk, and www.s-w-direct.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. S W Direct Limited is a Private Limited Company. The company registration number is 04387316. S W Direct Limited has been working since 05 March 2002. The present status of the company is Active. The registered address of S W Direct Limited is Wallace House 20 Birmingham Road Walsall West Midlands Ws1 2lt. The company`s financial liabilities are £6.09k. It is £-7.64k against last year. The cash in hand is £3.65k. It is £1.19k against last year. And the total assets are £31.73k, which is £13.4k against last year. DULY, Joanne is a Secretary of the company. DULY, Simon William is a Director of the company. Secretary DULY, Miranda Jane has been resigned. Director SEALEY, Mark Anthony has been resigned. Director WALKER, Anthony Raymond has been resigned. The company operates in "Other information technology service activities".


s w direct Key Finiance

LIABILITIES £6.09k
-56%
CASH £3.65k
+48%
TOTAL ASSETS £31.73k
+73%
All Financial Figures

Current Directors

Secretary
DULY, Joanne
Appointed Date: 09 September 2005

Director
DULY, Simon William
Appointed Date: 05 March 2002
54 years old

Resigned Directors

Secretary
DULY, Miranda Jane
Resigned: 09 September 2005
Appointed Date: 05 March 2002

Director
SEALEY, Mark Anthony
Resigned: 16 November 2004
Appointed Date: 01 August 2004
50 years old

Director
WALKER, Anthony Raymond
Resigned: 14 April 2012
Appointed Date: 01 March 2011
40 years old

S W DIRECT LIMITED Events

21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
12 Dec 2016
Registration of charge 043873160004, created on 6 December 2016
11 Apr 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 199

22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 May 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 199

...
... and 37 more events
27 Feb 2004
Return made up to 05/03/04; full list of members
03 Dec 2003
Registered office changed on 03/12/03 from: 299 newhampton road west wolverhampton west midlands WV6 0RS
26 Nov 2003
Total exemption small company accounts made up to 31 March 2003
13 Mar 2003
Return made up to 05/03/03; full list of members
  • 363(288) ‐ Director's particulars changed

05 Mar 2002
Incorporation

S W DIRECT LIMITED Charges

6 December 2016
Charge code 0438 7316 0004
Delivered: 12 December 2016
Status: Outstanding
Persons entitled: David Richard Lees, Suzanne Clare Lees and David Lees as Trustees of the Lees Family Retirement Trust
Description: The leasehold property comprising unit c, plot 19 vanguard…
12 March 2010
Debenture
Delivered: 13 March 2010
Status: Satisfied on 17 October 2013
Persons entitled: Hitachi Capital (UK) PLC
Description: Fixed and floating charge over the undertaking and all…
7 January 2008
Agreement
Delivered: 12 January 2008
Status: Satisfied on 17 October 2013
Persons entitled: London Scottish Invoice Finance Limited
Description: All book debts together with the benefit of all rights…
31 January 2005
Fixed and floating charge
Delivered: 5 February 2005
Status: Satisfied on 17 October 2013
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…