Active
Company Information for SWITCHBLADE METALS LIMITED
HOWLEY PARK ESTATE, HOWLEY PARK ROAD, MORLEY, LEEDS, WEST YORKSHIRE, LS27 0BN,
|
Company Registration Number
03901347
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
SWITCHBLADE METALS LIMITED | |||
Legal Registered Office | |||
HOWLEY PARK ESTATE HOWLEY PARK ROAD, MORLEY LEEDS WEST YORKSHIRE LS27 0BN Other companies in LS27 | |||
| |||
Company Number | 03901347 | |
---|---|---|
Company ID Number | 03901347 | |
Date formed | 1999-12-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 15/12/2015 | |
Return next due | 12/01/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID | GB748023535 |
Last Datalog update: | 2024-01-05 10:49:28 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
GRAHAM PATRICK WILSON |
||
JAMES HARRY CHRIMES |
||
ANTHONY PHILLIP WALLEY |
||
GRAHAM PATRICK WILSON |
||
JOHN MARSHALL WINN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOHN WILLIAM CULLEN |
Director | ||
CAROL ALBERTA EASTWOOD |
Company Secretary | ||
MARK ANDREW EARNSHAW |
Director | ||
CAROL ALBERTA EASTWOOD |
Director | ||
THEYDON SECRETARIES LIMITED |
Nominated Secretary | ||
THEYDON NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SERVICE METALS (IRELAND) LIMITED | Company Secretary | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
SERVICE METALS PAINTING & FABRICATIONS LIMITED | Company Secretary | 2005-10-14 | CURRENT | 1998-12-17 | Active | |
GABLESEA LIMITED | Company Secretary | 1999-01-15 | CURRENT | 1976-05-20 | Active | |
GABLESEA GLASS FIBRE LIMITED | Company Secretary | 1999-01-15 | CURRENT | 1977-05-02 | Active | |
J.B. COMPONENTS LIMITED | Company Secretary | 1998-12-08 | CURRENT | 1998-07-02 | Active | |
SERVICE METALS (EAST ANGLIA) LIMITED | Company Secretary | 1996-08-08 | CURRENT | 1992-07-13 | Active | |
SERVICE METALS (NORTH) LIMITED | Company Secretary | 1992-05-30 | CURRENT | 1987-03-11 | Active | |
SERVEMET (N.W.) LIMITED | Company Secretary | 1991-12-31 | CURRENT | 1981-07-27 | Active | |
SERVICE METALS (MIDLANDS) LIMITED | Company Secretary | 1991-10-30 | CURRENT | 1987-03-09 | Active | |
SERVICE METALS (SOUTH) LIMITED | Company Secretary | 1991-06-30 | CURRENT | 1987-03-09 | Active | |
GABLESEA LIMITED | Director | 2016-08-01 | CURRENT | 1976-05-20 | Active | |
GABLESEA GLASS FIBRE LIMITED | Director | 2016-08-01 | CURRENT | 1977-05-02 | Active | |
J.B. COMPONENTS LIMITED | Director | 2016-08-01 | CURRENT | 1998-07-02 | Active | |
SERVICE METALS (SOUTH) LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-09 | Active | |
SERVICE METALS (NORTH) LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-11 | Active | |
SERVICE METALS (MIDLANDS) LIMITED | Director | 2016-08-01 | CURRENT | 1987-03-09 | Active | |
SERVICE METALS (EAST ANGLIA) LIMITED | Director | 2016-08-01 | CURRENT | 1992-07-13 | Active | |
SERVICE METALS (IRELAND) LIMITED | Director | 2016-08-01 | CURRENT | 2007-07-09 | Active | |
SERVICE METALS PAINTING & FABRICATIONS LIMITED | Director | 2016-08-01 | CURRENT | 1998-12-17 | Active | |
SERVEMET (N.W.) LIMITED | Director | 2016-08-01 | CURRENT | 1981-07-27 | Active | |
SERVICE METALS (IRELAND) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
SERVICE METALS PAINTING & FABRICATIONS LIMITED | Director | 2000-05-22 | CURRENT | 1998-12-17 | Active | |
J.B. COMPONENTS LIMITED | Director | 1998-12-08 | CURRENT | 1998-07-02 | Active | |
SERVICE METALS (EAST ANGLIA) LIMITED | Director | 1996-08-08 | CURRENT | 1992-07-13 | Active | |
SERVICE METALS (NORTH) LIMITED | Director | 1992-05-30 | CURRENT | 1987-03-11 | Active | |
MORLEY HOTELS AND LEISURE LIMITED | Director | 1992-05-23 | CURRENT | 1990-05-23 | Active | |
SERVEMET (N.W.) LIMITED | Director | 1991-12-31 | CURRENT | 1981-07-27 | Active | |
SERVICE METALS (MIDLANDS) LIMITED | Director | 1991-10-30 | CURRENT | 1987-03-09 | Active | |
SERVICE METALS (SOUTH) LIMITED | Director | 1991-06-30 | CURRENT | 1987-03-09 | Active | |
GABLESEA LIMITED | Director | 1990-12-31 | CURRENT | 1976-05-20 | Active | |
GABLESEA GLASS FIBRE LIMITED | Director | 1990-12-31 | CURRENT | 1977-05-02 | Active | |
HOWLEY HALL GOLF CLUB LIMITED | Director | 2010-03-29 | CURRENT | 1908-11-17 | Active | |
STONE HAMPTON LIMITED | Director | 2008-10-16 | CURRENT | 2008-10-16 | Active | |
SERVICE METALS (IRELAND) LIMITED | Director | 2007-07-09 | CURRENT | 2007-07-09 | Active | |
SERVICE METALS PAINTING & FABRICATIONS LIMITED | Director | 2000-05-22 | CURRENT | 1998-12-17 | Active | |
J.B. COMPONENTS LIMITED | Director | 1998-12-08 | CURRENT | 1998-07-02 | Active | |
SERVICE METALS (EAST ANGLIA) LIMITED | Director | 1996-08-08 | CURRENT | 1992-07-13 | Active | |
SERVICE METALS (NORTH) LIMITED | Director | 1992-05-30 | CURRENT | 1987-03-11 | Active | |
MORLEY HOTELS AND LEISURE LIMITED | Director | 1992-05-23 | CURRENT | 1990-05-23 | Active | |
SERVEMET (N.W.) LIMITED | Director | 1991-12-31 | CURRENT | 1981-07-27 | Active | |
SERVICE METALS (MIDLANDS) LIMITED | Director | 1991-10-30 | CURRENT | 1987-03-09 | Active | |
SERVICE METALS (SOUTH) LIMITED | Director | 1991-06-30 | CURRENT | 1987-03-09 | Active | |
GABLESEA LIMITED | Director | 1990-12-31 | CURRENT | 1976-05-20 | Active | |
GABLESEA GLASS FIBRE LIMITED | Director | 1990-12-31 | CURRENT | 1977-05-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/12/23, WITH NO UPDATES | ||
Termination of appointment of Graham Patrick Wilson on 2023-12-14 | ||
Appointment of Miss Carole Jane Barrick as company secretary on 2023-12-14 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CAROLE JANE BARRICK | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/19, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JAMES HARRY CHRIMES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Mr John Marshall Winn on 2017-12-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/18, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 15/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 15/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
AP01 | DIRECTOR APPOINTED MR JAMES HARRY CHRIMES | |
LATEST SOC | 12/01/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 06/02/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN | |
AD04 | Register(s) moved to registered office address Howley Park Estate Howley Park Road, Morley Leeds West Yorkshire LS27 0BN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOHN CULLEN | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 11/01/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/12/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 15/12/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 30/12/11 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 30/12/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 30/12/09 ANNUAL RETURN FULL LIST | |
AD03 | Register(s) moved to registered inspection location | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MARSHALL WINN / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY WALLEY / 14/01/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM CULLEN / 14/01/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GRAHAM PATRICK WILSON / 14/01/2010 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 30/12/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 30/12/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/12/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 30/12/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 30/12/00; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
88(2)R | AD 02/07/00--------- £ SI 98@1=98 £ IC 2/100 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/00 FROM: 55 FOUNTAIN STREET MORLEY LEEDS WEST YORKSHIRE LS27 0AA | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 06/03/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX | |
CERTNM | COMPANY NAME CHANGED EQUITEX TRADE LIMITED CERTIFICATE ISSUED ON 29/02/00 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SWITCHBLADE METALS LIMITED
The top companies supplying to UK government with the same SIC code (25990 - Manufacture of other fabricated metal products n.e.c.) as SWITCHBLADE METALS LIMITED are:
Initiating party | SWITCHBLADE METALS LTD | Event Type | Petitions to Wind Up (Companies) |
---|---|---|---|
Defending party | P.W. INDUSTRIES LIMITED | Event Date | 2011-08-23 |
In the High Court of Justice (Chancery Division) Leeds District Registry case number 1245 A Petition to wind up the above-named Company of 6 Manchester Road, Buxton, Derbyshire SK17 6SB , presented on 23 August 2011 by SWITCHBLADE METALS LTD , of Unit 2, Jamage Industrial Estate, Talke, Newcastle-under-Lyme, Staffordshire ST17 1XW , claiming to be a Creditor of the Company, will be heard at Leeds Distrist Registry, at Leeds Combined Court Centre, 1 Oxford Row, Leeds LS1 3BG , on 11 October 2011 , at 1030 hours (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitor in accordance with Rule 4.16 by 1600 hours on 10 October 2011 . The Petitioners Solicitor is Certus Solicitors t/a Prophet Law , 86 Leeds Road, Bramhope, Leeds LS16 9AN . : | |||
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |