Company number 03680696
Status Active
Incorporation Date 9 December 1998
Company Type Private Limited Company
Address LITTLEWORTH, THORNHILL WOOTTON BASSETT, SWINDON, WILTSHIRE, SN4 7RZ
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc
Since the company registration sixty-eight events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 May 2015. The most likely internet sites of SWINDON METAL SOLUTIONS LIMITED are www.swindonmetalsolutions.co.uk, and www.swindon-metal-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and ten months. Swindon Metal Solutions Limited is a Private Limited Company.
The company registration number is 03680696. Swindon Metal Solutions Limited has been working since 09 December 1998.
The present status of the company is Active. The registered address of Swindon Metal Solutions Limited is Littleworth Thornhill Wootton Bassett Swindon Wiltshire Sn4 7rz. . BEASLEY, David is a Secretary of the company. BEASLEY, David is a Director of the company. Secretary BEASLEY, David has been resigned. Secretary BEASLEY, Tracy Lynn has been resigned. Secretary TOPPING, David John has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BEASLEY, Tracy Lynn has been resigned. Director SCRIVENS, Gary Peter has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".
Current Directors
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 09 December 1998
Appointed Date: 09 December 1998
Persons With Significant Control
David Beasley
Notified on: 6 April 2016
63 years old
Nature of control: Ownership of shares – 75% or more
SWINDON METAL SOLUTIONS LIMITED Events
28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
22 Dec 2016
Confirmation statement made on 9 December 2016 with updates
23 Feb 2016
Total exemption small company accounts made up to 31 May 2015
20 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-20
20 Jan 2016
Secretary's details changed for David Beasley on 10 December 2014
...
... and 58 more events
14 Sep 1999
Accounts for a dormant company made up to 30 June 1999
02 Jul 1999
Accounting reference date shortened from 31/12/99 to 30/06/99
30 Jun 1999
Particulars of mortgage/charge
10 Dec 1998
Secretary resigned
09 Dec 1998
Incorporation
10 January 2002
Legal charge
Delivered: 16 January 2002
Status: Satisfied
on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 March 2001
Legal charge
Delivered: 16 March 2001
Status: Satisfied
on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Rayners scrapyard,littleworth,near wootton…
17 February 2001
Debenture
Delivered: 26 February 2001
Status: Satisfied
on 26 January 2010
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
13 September 2000
All assets debenture deed
Delivered: 15 September 2000
Status: Satisfied
on 26 January 2010
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied
on 7 May 2004
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…