S & W Process Engineering Ltd was registered on 04 June 1984 and has its registered office in March in Cambridgeshire, it has a status of "Active". The current directors of this business are Duhig, Helen Mary, Jordan, Joanne Louise, Sillence, Andrew George, Thornton, Stuart Clifford, Watson, William, Whyles, David. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JORDAN, Joanne Louise | 05 January 1998 | 30 June 2000 | 1 |
SILLENCE, Andrew George | 01 August 1993 | 16 December 1996 | 1 |
THORNTON, Stuart Clifford | 01 July 2000 | 05 February 2003 | 1 |
WATSON, William | 01 May 2001 | 26 January 2007 | 1 |
WHYLES, David | 01 July 2000 | 22 October 2001 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUHIG, Helen Mary | 01 August 1993 | 24 July 1997 | 1 |
Document Type | Date | |
---|---|---|
AP01 - Appointment of director | 03 April 2020 | |
AA - Annual Accounts | 30 March 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 19 October 2018 | |
CH03 - Change of particulars for secretary | 10 October 2018 | |
AA - Annual Accounts | 14 March 2018 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 01 December 2017 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 01 December 2017 | |
CS01 - N/A | 18 October 2017 | |
AA - Annual Accounts | 15 March 2017 | |
CS01 - N/A | 11 October 2016 | |
AA - Annual Accounts | 26 February 2016 | |
AR01 - Annual Return | 21 October 2015 | |
AA - Annual Accounts | 16 March 2015 | |
AR01 - Annual Return | 15 October 2014 | |
AA - Annual Accounts | 31 January 2014 | |
AR01 - Annual Return | 15 October 2013 | |
AA - Annual Accounts | 05 April 2013 | |
AR01 - Annual Return | 09 October 2012 | |
AA - Annual Accounts | 12 March 2012 | |
AR01 - Annual Return | 27 September 2011 | |
AA - Annual Accounts | 08 March 2011 | |
AR01 - Annual Return | 20 September 2010 | |
CH01 - Change of particulars for director | 20 September 2010 | |
AA - Annual Accounts | 25 November 2009 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 21 April 2009 | |
363a - Annual Return | 24 September 2008 | |
AA - Annual Accounts | 29 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 October 2007 | |
363a - Annual Return | 10 October 2007 | |
288b - Notice of resignation of directors or secretaries | 19 June 2007 | |
288a - Notice of appointment of directors or secretaries | 19 June 2007 | |
AA - Annual Accounts | 07 March 2007 | |
288b - Notice of resignation of directors or secretaries | 03 February 2007 | |
363a - Annual Return | 05 October 2006 | |
AA - Annual Accounts | 04 April 2006 | |
363a - Annual Return | 21 September 2005 | |
AUD - Auditor's letter of resignation | 14 July 2005 | |
288b - Notice of resignation of directors or secretaries | 08 July 2005 | |
AA - Annual Accounts | 24 June 2005 | |
288b - Notice of resignation of directors or secretaries | 10 February 2005 | |
363s - Annual Return | 20 October 2004 | |
AA - Annual Accounts | 06 April 2004 | |
288a - Notice of appointment of directors or secretaries | 18 November 2003 | |
363s - Annual Return | 14 October 2003 | |
AA - Annual Accounts | 03 May 2003 | |
288b - Notice of resignation of directors or secretaries | 27 February 2003 | |
363s - Annual Return | 20 November 2002 | |
287 - Change in situation or address of Registered Office | 24 June 2002 | |
288a - Notice of appointment of directors or secretaries | 18 April 2002 | |
AA - Annual Accounts | 10 January 2002 | |
288b - Notice of resignation of directors or secretaries | 10 December 2001 | |
363s - Annual Return | 05 November 2001 | |
288a - Notice of appointment of directors or secretaries | 30 May 2001 | |
AA - Annual Accounts | 15 January 2001 | |
363s - Annual Return | 03 November 2000 | |
288a - Notice of appointment of directors or secretaries | 19 July 2000 | |
288a - Notice of appointment of directors or secretaries | 17 July 2000 | |
288b - Notice of resignation of directors or secretaries | 17 July 2000 | |
AA - Annual Accounts | 09 February 2000 | |
363s - Annual Return | 29 September 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 29 September 1998 | |
288a - Notice of appointment of directors or secretaries | 11 January 1998 | |
AA - Annual Accounts | 02 December 1997 | |
363s - Annual Return | 22 October 1997 | |
288a - Notice of appointment of directors or secretaries | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 22 August 1997 | |
288b - Notice of resignation of directors or secretaries | 02 January 1997 | |
AA - Annual Accounts | 21 November 1996 | |
363s - Annual Return | 25 September 1996 | |
288 - N/A | 25 September 1996 | |
395 - Particulars of a mortgage or charge | 10 May 1996 | |
395 - Particulars of a mortgage or charge | 10 May 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 1996 | |
AA - Annual Accounts | 16 November 1995 | |
363s - Annual Return | 21 September 1995 | |
AA - Annual Accounts | 08 November 1994 | |
363s - Annual Return | 15 September 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1994 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 22 July 1994 | |
AA - Annual Accounts | 28 October 1993 | |
288 - N/A | 07 October 1993 | |
363s - Annual Return | 16 September 1993 | |
288 - N/A | 16 September 1993 | |
395 - Particulars of a mortgage or charge | 27 July 1993 | |
AA - Annual Accounts | 17 January 1993 | |
CERTNM - Change of name certificate | 14 January 1993 | |
363s - Annual Return | 25 November 1992 | |
AAMD - Amended Accounts | 05 November 1992 | |
395 - Particulars of a mortgage or charge | 16 July 1992 | |
AA - Annual Accounts | 16 July 1992 | |
363a - Annual Return | 04 December 1991 | |
169 - Return by a company purchasing its own shares | 11 November 1991 | |
RESOLUTIONS - N/A | 06 November 1991 | |
363a - Annual Return | 16 July 1991 | |
287 - Change in situation or address of Registered Office | 16 July 1991 | |
288 - N/A | 27 March 1991 | |
AA - Annual Accounts | 18 March 1991 | |
AUD - Auditor's letter of resignation | 11 February 1991 | |
AA - Annual Accounts | 20 February 1990 | |
363 - Annual Return | 20 February 1990 | |
AA - Annual Accounts | 24 July 1989 | |
363 - Annual Return | 12 January 1989 | |
AA - Annual Accounts | 09 May 1988 | |
363 - Annual Return | 09 May 1988 | |
AA - Annual Accounts | 21 March 1987 | |
363 - Annual Return | 04 November 1986 | |
AA - Annual Accounts | 15 July 1986 | |
363 - Annual Return | 15 July 1986 | |
288 - N/A | 12 July 1986 | |
NEWINC - New incorporation documents | 04 June 1984 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 07 May 1996 | Outstanding |
N/A |
Legal mortgage | 07 May 1996 | Outstanding |
N/A |
Prompt credit application | 19 July 1993 | Fully Satisfied |
N/A |
Credit agreement | 09 July 1992 | Fully Satisfied |
N/A |