SWOPS LIMITED
WOLVERHAMPTON GUARDIAN CARE HOMES UK MANAGEMENT SERVICES LIMITED

Hellopages » West Midlands » Wolverhampton » WV11 1ST

Company number 03348416
Status Active
Incorporation Date 9 April 1997
Company Type Private Limited Company
Address 39 HIGH STREET, WEDNESFIELD, WOLVERHAMPTON, WEST MIDLANDS, WV11 1ST
Home Country United Kingdom
Nature of Business 47300 - Retail sale of automotive fuel in specialised stores
Phone, email, etc

Since the company registration seventy-four events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Confirmation statement made on 16 December 2016 with updates; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of SWOPS LIMITED are www.swops.co.uk, and www.swops.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and six months. The distance to to Bloxwich Rail Station is 3.2 miles; to Bilbrook Rail Station is 4.7 miles; to Cannock Rail Station is 6.5 miles; to Cradley Heath Rail Station is 9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Swops Limited is a Private Limited Company. The company registration number is 03348416. Swops Limited has been working since 09 April 1997. The present status of the company is Active. The registered address of Swops Limited is 39 High Street Wednesfield Wolverhampton West Midlands Wv11 1st. The company`s financial liabilities are £0k. It is £-9.18k against last year. The cash in hand is £10.28k. It is £-0.09k against last year. And the total assets are £325.03k, which is £-10.98k against last year. WALLIS, Janice Paula is a Secretary of the company. WALLIS, Janice Paula is a Director of the company. WALLIS, Simon John Michael is a Director of the company. Secretary BEECH, Patricia Ann has been resigned. Secretary HARTLAND, Gary Mitchell has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director HARTLAND, Gary Mitchell has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Retail sale of automotive fuel in specialised stores".


swops Key Finiance

LIABILITIES £0k
-100%
CASH £10.28k
-1%
TOTAL ASSETS £325.03k
-4%
All Financial Figures

Current Directors

Secretary
WALLIS, Janice Paula
Appointed Date: 31 January 2000

Director
WALLIS, Janice Paula
Appointed Date: 31 January 2000
68 years old

Director
WALLIS, Simon John Michael
Appointed Date: 31 January 2000
70 years old

Resigned Directors

Secretary
BEECH, Patricia Ann
Resigned: 13 October 1997
Appointed Date: 18 April 1997

Secretary
HARTLAND, Gary Mitchell
Resigned: 31 January 2000
Appointed Date: 13 October 1997

Nominee Secretary
SEMKEN LIMITED
Resigned: 11 April 1997
Appointed Date: 09 April 1997

Director
HARTLAND, Gary Mitchell
Resigned: 31 January 2000
Appointed Date: 18 April 1997
65 years old

Nominee Director
LUFMER LIMITED
Resigned: 11 April 1997
Appointed Date: 09 April 1997

Persons With Significant Control

Simon Wallis Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

SWOPS LIMITED Events

29 Mar 2017
Total exemption small company accounts made up to 30 June 2016
23 Dec 2016
Confirmation statement made on 16 December 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 30 June 2015
16 Dec 2015
Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100

25 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 64 more events
25 Apr 1997
New secretary appointed
24 Apr 1997
Registered office changed on 24/04/97 from: the studio st nicholas close elstree hertfordshire WD6 3EW
24 Apr 1997
Director resigned
24 Apr 1997
Secretary resigned
09 Apr 1997
Incorporation

SWOPS LIMITED Charges

10 December 2002
Debenture deed
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
25 April 2001
Assignment and charge
Delivered: 5 May 2001
Status: Satisfied on 2 April 2011
Persons entitled: First National Bank PLC
Description: Any and each of the respective estates rights titles or…
31 May 2000
Legal charge
Delivered: 2 June 2000
Status: Satisfied on 2 April 2011
Persons entitled: Shell U.K. Limited
Description: L/H property k/a wall heath service station kidderminster…
8 May 2000
Debenture
Delivered: 16 May 2000
Status: Satisfied on 2 April 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…