UKBizDB.co.uk

S W I G

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

This company is commonly known as S W I G. The company was founded 28 years ago and was given the registration number 03162876. The firm's registered office is in BRISTOL. You can find them at 31 Elborough Avenue, Yatton, Bristol, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:S W I G
Company Number:03162876
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:31 Elborough Avenue, Yatton, Bristol, England, BS49 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Secretary01 September 2012Active
31, Falkirk Avenue, Widnes, England, WA8 9DX

Director04 July 2017Active
First Floor Flat, 27 Green Park, Bath, England, BA1 1HZ

Director21 July 2007Active
81 Ashburton Road, Reading, RG2 7PA

Director18 July 2008Active
32, Tower Road, Twickenham, United Kingdom, TW1 4PE

Director01 February 2010Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director23 September 2021Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director01 October 2020Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director21 January 2014Active
19 Cornwall Avenue, Tamworth, B78 3YB

Director23 September 2003Active
11 Bromley Drive, Downend, Bristol, BS16 6JQ

Director11 June 2007Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director26 September 2017Active
Abb Ltd, Howard Road, Eaton Socon, St Neots, England, PE19 8EU

Director21 September 2018Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director04 July 2017Active
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU

Director25 January 2023Active
137 Cherry Crescent, Rossendale, BB4 6DS

Secretary01 September 2009Active
St Michael's House, Main Street, Whittington, Carnforth, LA6 2NX

Secretary20 April 2005Active
Spencer House, 91-95 Dewhurst Road, Birchwood, Warrington, Uk, WA3 7PG

Secretary17 February 2011Active
27 West Green, Barrington, Cambridge, CB2 5RZ

Secretary22 February 1996Active
Spencer House, 91-95 Dewhurst Road, Birchwood, Warrington, Uk, WA3 7PG

Secretary10 October 2011Active
Apperley House, Stocksfield, NE43 7SD

Director18 July 2008Active
30 Willow Bank, Cheadle Hulme, Cheadle, SK8 7NR

Director22 February 1996Active
14 Duchy Close, Chelveston, Wellingborough, NN9 6AW

Director22 February 1996Active
1, Godfroydstrasse, 47906, Kempen, Germany,

Director01 February 2010Active
Ferndown, Smalldale, Bradwell, Hope Valley, United Kingdom, S33 9GQ

Director01 February 2010Active
8 Alden Avenue, Morley, Leeds, LS27 0SF

Director22 February 1996Active
3 Beacon Park Road, Poole, BH16 5NZ

Director09 September 1999Active
1 The Cedars, Coombe Road, Wooton-Under-Edge, GL12 7LU

Director19 March 2002Active
96 Watling Street, Bury, BL8 2TG

Director22 February 1996Active
The Willows, North Green, West Hanney, Wantage, England, OX12 0LQ

Director24 September 2019Active
5 Henrietta Close, Richmond, DL10 7TA

Director16 February 2004Active
11 Henry Morris Road, Impington, Cambridge, CB4 9YG

Director09 September 1999Active
221, Beaumont Road, Birmingham, England, B30 1NU

Director21 January 2014Active
4 Beeches Close, Woodbury, Exeter, EX5 1JN

Director19 March 2002Active
14 Park Lane, Appleton, OX13 5JT

Director22 February 1996Active
170, Stowey Road, Yatton, BS19 4QX

Director19 April 1999Active

People with Significant Control

Mr Dale Walker
Notified on:25 January 2023
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Matthew William Ellison
Notified on:23 September 2021
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Alex Gray
Notified on:01 October 2020
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Mark James Tully
Notified on:24 September 2019
Status:Active
Date of birth:December 1984
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr James Robert Grandison
Notified on:24 September 2019
Status:Active
Date of birth:June 1954
Nationality:British
Country of residence:England
Address:The Willows, North Green, Wantage, England, OX12 0LQ
Nature of control:
  • Right to appoint and remove directors
Mr Phillip Tomlinson
Notified on:21 September 2018
Status:Active
Date of birth:July 1982
Nationality:British
Country of residence:England
Address:5, Hathaway Close, Preston, England, PR5 6RW
Nature of control:
  • Right to appoint and remove directors
Mr Michael Sparrey
Notified on:21 September 2018
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:Abb Ltd, Howard Road, St. Neots, England, PE19 8EU
Nature of control:
  • Right to appoint and remove directors
Dr Andrew Nichols
Notified on:26 September 2017
Status:Active
Date of birth:August 1986
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Dr Michael Anthony Strahand
Notified on:04 July 2017
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Richard Bragg
Notified on:04 July 2017
Status:Active
Date of birth:June 1984
Nationality:British
Country of residence:England
Address:31, Falkirk Avenue, Widnes, England, WA8 9DX
Nature of control:
  • Right to appoint and remove directors
Mr Christopher Alun Jones
Notified on:06 April 2017
Status:Active
Date of birth:October 1960
Nationality:British
Address:22, Sydenham Road, Bristol, BS6 5SJ
Nature of control:
  • Right to appoint and remove directors
Professor Joby Boxall
Notified on:06 April 2017
Status:Active
Date of birth:May 1975
Nationality:British
Address:22, Sydenham Road, Bristol, BS6 5SJ
Nature of control:
  • Right to appoint and remove directors
Mr John Proctor
Notified on:06 April 2017
Status:Active
Date of birth:August 1960
Nationality:British
Address:22, Sydenham Road, Bristol, BS6 5SJ
Nature of control:
  • Right to appoint and remove directors
Mr Jörn Bödeker
Notified on:06 April 2017
Status:Active
Date of birth:October 1969
Nationality:British
Address:22, Sydenham Road, Bristol, BS6 5SJ
Nature of control:
  • Right to appoint and remove directors
Mr Andrew James Chappell
Notified on:06 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Thomas Justin Dunning
Notified on:06 April 2017
Status:Active
Date of birth:October 1962
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Leo David Cecil Carswell
Notified on:06 April 2017
Status:Active
Date of birth:August 1976
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Oliver James Grievson
Notified on:06 April 2017
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Anthony Donald Hoyle
Notified on:06 April 2017
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Professor Richard William Luxton
Notified on:06 April 2017
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:England
Address:31, Elborough Avenue, Bristol, England, BS49 4DU
Nature of control:
  • Right to appoint and remove directors
Mr Andrew John Sewell
Notified on:01 February 2017
Status:Active
Date of birth:May 1971
Nationality:British
Country of residence:England
Address:17, Bilsdale Close, York, England, YO30 5TT
Nature of control:
  • Right to appoint and remove directors
Mr Dene Raymond Marshallsay
Notified on:06 April 2016
Status:Active
Date of birth:March 1963
Nationality:British
Address:22, Sydenham Road, Bristol, BS6 5SJ
Nature of control:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-16Accounts

Accounts with accounts type total exemption full.

Download
2023-05-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-25Officers

Change person director company with change date.

Download
2023-02-25Persons with significant control

Change to a person with significant control.

Download
2023-02-25Persons with significant control

Change to a person with significant control.

Download
2023-02-25Officers

Change person director company with change date.

Download
2023-02-25Officers

Change person director company with change date.

Download
2023-02-06Officers

Appoint person director company with name date.

Download
2023-02-04Persons with significant control

Notification of a person with significant control.

Download
2022-12-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-05-14Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2021-09-26Persons with significant control

Notification of a person with significant control.

Download
2021-09-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-26Officers

Termination director company with name termination date.

Download
2021-09-26Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-31Officers

Termination director company with name termination date.

Download
2021-01-31Persons with significant control

Cessation of a person with significant control.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-08Persons with significant control

Notification of a person with significant control.

Download
2020-11-08Officers

Appoint person director company with name date.

Download
2020-09-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.