About

Registered Number: 01056142
Date of Incorporation: 30/05/1972 (51 years and 10 months ago)
Company Status: Active
Registered Address: Unit A Link 580, 188 Moorside Road Manchester, Swinton, Lancashire, M27 9LB

 

S.W.S.(Metal Treatments)limited was registered on 30 May 1972, it's status at Companies House is "Active". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORGAN, Malcolm James N/A 14 February 2001 1
SCORAH, Peter Graham N/A 14 February 2001 1
Secretary Name Appointed Resigned Total Appointments
BENNETT, Sarah Lynn 23 January 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 19 December 2019
CS01 - N/A 28 November 2019
CS01 - N/A 11 December 2018
AA - Annual Accounts 30 July 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 28 November 2017
MR04 - N/A 16 February 2017
MR04 - N/A 16 February 2017
AP03 - Appointment of secretary 23 January 2017
TM02 - Termination of appointment of secretary 23 January 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 29 November 2016
AR01 - Annual Return 23 December 2015
AA - Annual Accounts 23 December 2015
AR01 - Annual Return 17 December 2014
AA - Annual Accounts 20 October 2014
AR01 - Annual Return 16 December 2013
AA - Annual Accounts 29 November 2013
MR01 - N/A 13 September 2013
AR01 - Annual Return 17 December 2012
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 15 November 2011
AR01 - Annual Return 30 November 2010
CH03 - Change of particulars for secretary 30 November 2010
CH01 - Change of particulars for director 30 November 2010
CH01 - Change of particulars for director 30 November 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 20 January 2010
CH01 - Change of particulars for director 20 January 2010
CH01 - Change of particulars for director 20 January 2010
AA - Annual Accounts 01 October 2009
288b - Notice of resignation of directors or secretaries 15 January 2009
288a - Notice of appointment of directors or secretaries 15 January 2009
363a - Annual Return 04 December 2008
AA - Annual Accounts 18 November 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 15 September 2007
AA - Annual Accounts 03 January 2007
363a - Annual Return 08 December 2006
395 - Particulars of a mortgage or charge 19 June 2006
288a - Notice of appointment of directors or secretaries 15 June 2006
AA - Annual Accounts 03 January 2006
363a - Annual Return 13 December 2005
395 - Particulars of a mortgage or charge 10 June 2005
287 - Change in situation or address of Registered Office 18 May 2005
AUD - Auditor's letter of resignation 26 April 2005
155(6)a - Declaration in relation to assistance for the acquisition of shares 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288b - Notice of resignation of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
288a - Notice of appointment of directors or secretaries 26 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 22 January 2004
AA - Annual Accounts 04 February 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 21 December 2001
395 - Particulars of a mortgage or charge 22 February 2001
RESOLUTIONS - N/A 20 February 2001
RESOLUTIONS - N/A 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288b - Notice of resignation of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
288a - Notice of appointment of directors or secretaries 20 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
RESOLUTIONS - N/A 19 February 2001
395 - Particulars of a mortgage or charge 19 February 2001
395 - Particulars of a mortgage or charge 19 February 2001
155(6)a - Declaration in relation to assistance for the acquisition of shares 19 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 17 February 2001
363s - Annual Return 30 November 2000
AA - Annual Accounts 09 June 2000
AA - Annual Accounts 30 January 2000
363a - Annual Return 13 December 1999
288c - Notice of change of directors or secretaries or in their particulars 13 December 1999
AA - Annual Accounts 09 December 1998
363a - Annual Return 08 December 1998
353 - Register of members 08 December 1998
287 - Change in situation or address of Registered Office 08 December 1998
363a - Annual Return 03 December 1997
AA - Annual Accounts 24 July 1997
AA - Annual Accounts 10 December 1996
363s - Annual Return 04 December 1996
363s - Annual Return 30 January 1996
AA - Annual Accounts 29 August 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 30 November 1994
AA - Annual Accounts 18 August 1994
363s - Annual Return 29 November 1993
AA - Annual Accounts 23 July 1993
363s - Annual Return 15 December 1992
AA - Annual Accounts 06 August 1992
363x - Annual Return 02 December 1991
AA - Annual Accounts 02 October 1991
AA - Annual Accounts 21 December 1990
363 - Annual Return 21 December 1990
MISC - Miscellaneous document 12 June 1990
395 - Particulars of a mortgage or charge 19 March 1990
AA - Annual Accounts 15 August 1989
363 - Annual Return 15 August 1989
AA - Annual Accounts 07 June 1988
363 - Annual Return 07 June 1988
AA - Annual Accounts 30 November 1987
AA - Annual Accounts 30 November 1987
363 - Annual Return 30 November 1987
363 - Annual Return 29 October 1986
NEWINC - New incorporation documents 30 May 1972

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 September 2013 Outstanding

N/A

Legal charge 08 June 2006 Fully Satisfied

N/A

Debenture 08 June 2005 Fully Satisfied

N/A

Debenture 14 February 2001 Fully Satisfied

N/A

Legal mortgage 14 February 2001 Fully Satisfied

N/A

Mortgage debenture 14 February 2001 Fully Satisfied

N/A

Agreement 09 March 1990 Fully Satisfied

N/A

Debenture 29 November 1984 Fully Satisfied

N/A

Legal charge 06 May 1981 Fully Satisfied

N/A

Mortgage 28 November 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.