About

Registered Number: 06437314
Date of Incorporation: 26/11/2007 (17 years and 4 months ago)
Company Status: Active
Registered Address: 24 Picton House Hussar Court, Waterlooville, Hampshire, PO7 7SQ,

 

Based in Waterlooville in Hampshire, Swl Rope Lifting & Testing Ltd was established in 2007, it's status is listed as "Active". The current directors of the organisation are listed as Tuck, Christopher, Chapman, Stuart Lee.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Christopher 04 December 2011 - 1
CHAPMAN, Stuart Lee 07 January 2008 30 May 2016 1

Filing History

Document Type Date
AD01 - Change of registered office address 18 September 2020
CS01 - N/A 02 March 2020
AA - Annual Accounts 17 January 2020
CS01 - N/A 28 May 2019
AA - Annual Accounts 09 January 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 22 May 2017
CH01 - Change of particulars for director 18 April 2017
CH03 - Change of particulars for secretary 18 April 2017
AA - Annual Accounts 26 January 2017
TM01 - Termination of appointment of director 07 June 2016
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 25 January 2016
AR01 - Annual Return 07 December 2015
AD01 - Change of registered office address 20 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 03 December 2014
CH01 - Change of particulars for director 03 December 2014
AA - Annual Accounts 23 January 2014
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 28 January 2013
RESOLUTIONS - N/A 15 January 2013
SH01 - Return of Allotment of shares 15 January 2013
AR01 - Annual Return 21 November 2012
CH01 - Change of particulars for director 21 November 2012
CH01 - Change of particulars for director 31 October 2012
AD01 - Change of registered office address 08 October 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 17 January 2012
AP01 - Appointment of director 17 January 2012
AP01 - Appointment of director 21 December 2011
AA - Annual Accounts 24 January 2011
AR01 - Annual Return 10 January 2011
MG01 - Particulars of a mortgage or charge 07 April 2010
AR01 - Annual Return 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
CH01 - Change of particulars for director 01 December 2009
AA - Annual Accounts 31 October 2009
363a - Annual Return 03 December 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 September 2008
RESOLUTIONS - N/A 28 April 2008
RESOLUTIONS - N/A 28 April 2008
123 - Notice of increase in nominal capital 28 April 2008
395 - Particulars of a mortgage or charge 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 2008
225 - Change of Accounting Reference Date 21 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288b - Notice of resignation of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
288a - Notice of appointment of directors or secretaries 10 January 2008
287 - Change in situation or address of Registered Office 10 January 2008
NEWINC - New incorporation documents 26 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 06 April 2010 Outstanding

N/A

Fixed charge on purchased debts which fail to vest 06 February 2008 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.