About

Registered Number: 02707045
Date of Incorporation: 14/04/1992 (32 years and 2 months ago)
Company Status: Active
Registered Address: 66-70 Morfa Road, Strand, Swansea, SA1 2EF

 

Founded in 1992, Swansea Industrial Components Ltd has its registered office in Swansea, it's status at Companies House is "Active". The companies director is listed as Williams, John at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLIAMS, John 19 November 1992 03 April 2004 1

Filing History

Document Type Date
CS01 - N/A 16 April 2020
AA - Annual Accounts 25 March 2020
CS01 - N/A 03 May 2019
AA - Annual Accounts 28 March 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 03 April 2018
TM01 - Termination of appointment of director 03 August 2017
CS01 - N/A 25 April 2017
AA - Annual Accounts 07 March 2017
AUD - Auditor's letter of resignation 26 May 2016
AUD - Auditor's letter of resignation 23 May 2016
AUD - Auditor's letter of resignation 23 May 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 06 April 2016
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 05 March 2015
AUD - Auditor's letter of resignation 14 July 2014
AR01 - Annual Return 23 April 2014
AA - Annual Accounts 17 January 2014
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 26 March 2013
AR01 - Annual Return 16 April 2012
CH01 - Change of particulars for director 16 April 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 18 April 2011
AA - Annual Accounts 10 September 2010
AR01 - Annual Return 25 June 2010
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 01 March 2010
MG01 - Particulars of a mortgage or charge 17 February 2010
363a - Annual Return 19 May 2009
AA - Annual Accounts 05 April 2009
395 - Particulars of a mortgage or charge 02 July 2008
363a - Annual Return 15 April 2008
AA - Annual Accounts 16 January 2008
363a - Annual Return 30 May 2007
AA - Annual Accounts 19 April 2007
288b - Notice of resignation of directors or secretaries 19 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 June 2006
363a - Annual Return 08 May 2006
AA - Annual Accounts 30 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 March 2006
363s - Annual Return 03 May 2005
288b - Notice of resignation of directors or secretaries 03 May 2005
AA - Annual Accounts 12 April 2005
395 - Particulars of a mortgage or charge 14 August 2004
395 - Particulars of a mortgage or charge 14 August 2004
AA - Annual Accounts 23 April 2004
363s - Annual Return 23 April 2004
395 - Particulars of a mortgage or charge 12 December 2003
AA - Annual Accounts 27 April 2003
363s - Annual Return 27 April 2003
288a - Notice of appointment of directors or secretaries 31 October 2002
363s - Annual Return 22 April 2002
AA - Annual Accounts 22 April 2002
363s - Annual Return 10 May 2001
AA - Annual Accounts 17 April 2001
363s - Annual Return 25 April 2000
AA - Annual Accounts 19 April 2000
363s - Annual Return 14 May 1999
AA - Annual Accounts 28 April 1999
395 - Particulars of a mortgage or charge 30 October 1998
363s - Annual Return 28 April 1998
AA - Annual Accounts 28 April 1998
288a - Notice of appointment of directors or secretaries 09 December 1997
363s - Annual Return 15 May 1997
AA - Annual Accounts 24 April 1997
288 - N/A 17 June 1996
AA - Annual Accounts 29 April 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 26 April 1995
363s - Annual Return 07 April 1995
395 - Particulars of a mortgage or charge 22 July 1994
363s - Annual Return 25 April 1994
AA - Annual Accounts 22 February 1994
363s - Annual Return 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
288 - N/A 15 April 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 21 December 1992
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 December 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
395 - Particulars of a mortgage or charge 30 November 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 24 November 1992
288 - N/A 06 November 1992
395 - Particulars of a mortgage or charge 29 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
288 - N/A 20 October 1992
RESOLUTIONS - N/A 17 October 1992
RESOLUTIONS - N/A 17 October 1992
287 - Change in situation or address of Registered Office 17 October 1992
123 - Notice of increase in nominal capital 17 October 1992
CERTNM - Change of name certificate 14 October 1992
NEWINC - New incorporation documents 14 April 1992

Mortgages & Charges

Description Date Status Charge by
An omnibus guarantee and set-off agreement 08 February 2010 Outstanding

N/A

Legal charge 27 June 2008 Outstanding

N/A

Mortgage deed 03 August 2004 Outstanding

N/A

Mortgage deed 03 August 2004 Outstanding

N/A

Debenture 28 November 2003 Outstanding

N/A

Legal charge 22 October 1998 Fully Satisfied

N/A

Legal charge 04 July 1994 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Debenture 19 November 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Legal charge 19 November 1992 Fully Satisfied

N/A

Deed of accession and supplemental charge 14 October 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.