S.W.G. LIMITED
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1QL

Company number 02793465
Status Active
Incorporation Date 24 February 1993
Company Type Private Limited Company
Address 2 OLD BATH ROAD, NEWBURY, BERKSHIRE, RG14 1QL
Home Country United Kingdom
Nature of Business 25940 - Manufacture of fasteners and screw machine products, 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Confirmation statement made on 24 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 February 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 10 . The most likely internet sites of S.W.G. LIMITED are www.swg.co.uk, and www.s-w-g.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and seven months. The distance to to Newbury Racecourse Rail Station is 1.2 miles; to Thatcham Rail Station is 3.9 miles; to Kintbury Rail Station is 4.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S W G Limited is a Private Limited Company. The company registration number is 02793465. S W G Limited has been working since 24 February 1993. The present status of the company is Active. The registered address of S W G Limited is 2 Old Bath Road Newbury Berkshire Rg14 1ql. The company`s financial liabilities are £14.85k. It is £8.69k against last year. And the total assets are £253.74k, which is £7.53k against last year. IFE, Paul Gerald is a Secretary of the company. IFE, Paul Gerald is a Director of the company. LAMACRAFT, Robert Alan is a Director of the company. Secretary HOLMES, Catherine Mary has been resigned. Secretary SMITH, David George William has been resigned. Nominee Secretary SPENCER COMPANY FORMATIONS LIMITED has been resigned. Director GREEN, Alan Graham has been resigned. Director SMITH, David George William has been resigned. Nominee Director SPENCER COMPANY FORMATIONS (DELAWARE) INC has been resigned. Nominee Director SPENCER COMPANY FORMATIONS LIMITED has been resigned. The company operates in "Manufacture of fasteners and screw machine products".


s.w.g. Key Finiance

LIABILITIES £14.85k
+141%
CASH n/a
TOTAL ASSETS £253.74k
+3%
All Financial Figures

Current Directors

Secretary
IFE, Paul Gerald
Appointed Date: 28 February 1998

Director
IFE, Paul Gerald
Appointed Date: 04 April 1996
66 years old

Director
LAMACRAFT, Robert Alan
Appointed Date: 05 April 1993
69 years old

Resigned Directors

Secretary
HOLMES, Catherine Mary
Resigned: 04 April 1996
Appointed Date: 05 April 1993

Secretary
SMITH, David George William
Resigned: 28 February 1998
Appointed Date: 09 April 1996

Nominee Secretary
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 24 February 1993

Director
GREEN, Alan Graham
Resigned: 04 April 1996
Appointed Date: 05 April 1993
78 years old

Director
SMITH, David George William
Resigned: 28 February 1998
Appointed Date: 04 April 1996
68 years old

Nominee Director
SPENCER COMPANY FORMATIONS (DELAWARE) INC
Resigned: 05 April 1993
Appointed Date: 24 February 1993

Nominee Director
SPENCER COMPANY FORMATIONS LIMITED
Resigned: 05 April 1993
Appointed Date: 24 February 1993

Persons With Significant Control

Mr Robert Alan Lamacraft
Notified on: 6 April 2016
69 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Paul Gerald Ife
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

S.W.G. LIMITED Events

06 Mar 2017
Confirmation statement made on 24 February 2017 with updates
17 Dec 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 February 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 10

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
16 Apr 2015
Annual return made up to 24 February 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 10

...
... and 61 more events
16 Apr 1993
Director resigned;new director appointed

16 Apr 1993
Secretary resigned;new secretary appointed;director resigned

16 Apr 1993
Director resigned;new director appointed

16 Apr 1993
Registered office changed on 16/04/93 from: scorpio house 102 sydney street chelsea london SW3 6NJ

24 Feb 1993
Incorporation

S.W.G. LIMITED Charges

13 November 2013
Charge code 0279 3465 0005
Delivered: 14 November 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: None. Notification of addition to or amendment of charge.
8 September 2009
Fixed charge on non-vesting debts and floating charge
Delivered: 10 September 2009
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")
Description: By way of first fixed charge all debts and all export debts…
26 August 2006
Debenture
Delivered: 30 August 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
14 April 1998
Rent deposit deed
Delivered: 1 May 1998
Status: Satisfied on 26 August 2009
Persons entitled: Wilks Shipping Company Limited
Description: The company's interest in the interest bearing account…
4 April 1996
Fixed and floating charge
Delivered: 5 April 1996
Status: Satisfied on 26 August 2009
Persons entitled: Kellock Limited
Description: Fixed and floating charges over the undertaking and all…