UKBizDB.co.uk

OLDE SWAN INN LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Olde Swan Inn Ltd. The company was founded 20 years ago and was given the registration number 04872273. The firm's registered office is in NETHERTON DUDLEY. You can find them at The Olde Swan Inn, 89 Halesowen Road, Netherton Dudley, West Midlands. This company's SIC code is 56302 - Public houses and bars.

Company Information

Name:OLDE SWAN INN LTD
Company Number:04872273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2003
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 56302 - Public houses and bars

Office Address & Contact

Registered Address:The Olde Swan Inn, 89 Halesowen Road, Netherton Dudley, West Midlands, DY2 9TY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
79, Caroline Street, Birmingham, B3 1UP

Secretary10 September 2003Active
79, Caroline Street, Birmingham, B3 1UP

Director10 September 2003Active
79, Caroline Street, Birmingham, B3 1UP

Director10 September 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Secretary20 August 2003Active
Ruskin Chambers, 191 Corporation Street, Birmingham, B4 6RP

Corporate Nominee Director20 August 2003Active

People with Significant Control

Mr Timothy James Newey
Notified on:30 June 2016
Status:Active
Date of birth:October 1959
Nationality:British
Address:The Olde Swan Inn, Netherton Dudley, DY2 9TY
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Paul Trevor Cooksey
Notified on:30 June 2016
Status:Active
Date of birth:December 1957
Nationality:British
Address:79, Caroline Street, Birmingham, B3 1UP
Nature of control:
  • Ownership of shares 25 to 50 percent
Paul Trevor Cooksey
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:England
Address:The Olde Swann Inn, 89 Halesowen Road, Dudley, England, DY2 9TY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Timothy James Newey
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Olde Swann Inn, 89 Halesowen Road, Dudley, United Kingdom, DY2 9PY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Gazette

Gazette dissolved liquidation.

Download
2023-11-16Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2023-03-03Address

Change registered office address company with date old address new address.

Download
2023-03-03Insolvency

Liquidation voluntary statement of affairs.

Download
2023-03-03Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-03-03Resolution

Resolution.

Download
2022-12-09Dissolution

Dissolved compulsory strike off suspended.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-06-21Gazette

Gazette filings brought up to date.

Download
2022-06-11Dissolution

Dissolved compulsory strike off suspended.

Download
2022-05-31Gazette

Gazette notice compulsory.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-09-08Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-13Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-10-03Confirmation statement

Confirmation statement with updates.

Download
2018-04-03Accounts

Accounts with accounts type total exemption full.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.