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..
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 | : |
|
Registered Address | : | 31 Elborough Avenue, Yatton, Bristol, England, BS49 4DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Secretary | 01 September 2012 | Active |
31, Falkirk Avenue, Widnes, England, WA8 9DX | Director | 04 July 2017 | Active |
First Floor Flat, 27 Green Park, Bath, England, BA1 1HZ | Director | 21 July 2007 | Active |
81 Ashburton Road, Reading, RG2 7PA | Director | 18 July 2008 | Active |
32, Tower Road, Twickenham, United Kingdom, TW1 4PE | Director | 01 February 2010 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 23 September 2021 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 01 October 2020 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 21 January 2014 | Active |
19 Cornwall Avenue, Tamworth, B78 3YB | Director | 23 September 2003 | Active |
11 Bromley Drive, Downend, Bristol, BS16 6JQ | Director | 11 June 2007 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 26 September 2017 | Active |
Abb Ltd, Howard Road, Eaton Socon, St Neots, England, PE19 8EU | Director | 21 September 2018 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 04 July 2017 | Active |
31, Elborough Avenue, Yatton, Bristol, England, BS49 4DU | Director | 25 January 2023 | Active |
137 Cherry Crescent, Rossendale, BB4 6DS | Secretary | 01 September 2009 | Active |
St Michael's House, Main Street, Whittington, Carnforth, LA6 2NX | Secretary | 20 April 2005 | Active |
Spencer House, 91-95 Dewhurst Road, Birchwood, Warrington, Uk, WA3 7PG | Secretary | 17 February 2011 | Active |
27 West Green, Barrington, Cambridge, CB2 5RZ | Secretary | 22 February 1996 | Active |
Spencer House, 91-95 Dewhurst Road, Birchwood, Warrington, Uk, WA3 7PG | Secretary | 10 October 2011 | Active |
Apperley House, Stocksfield, NE43 7SD | Director | 18 July 2008 | Active |
30 Willow Bank, Cheadle Hulme, Cheadle, SK8 7NR | Director | 22 February 1996 | Active |
14 Duchy Close, Chelveston, Wellingborough, NN9 6AW | Director | 22 February 1996 | Active |
1, Godfroydstrasse, 47906, Kempen, Germany, | Director | 01 February 2010 | Active |
Ferndown, Smalldale, Bradwell, Hope Valley, United Kingdom, S33 9GQ | Director | 01 February 2010 | Active |
8 Alden Avenue, Morley, Leeds, LS27 0SF | Director | 22 February 1996 | Active |
3 Beacon Park Road, Poole, BH16 5NZ | Director | 09 September 1999 | Active |
1 The Cedars, Coombe Road, Wooton-Under-Edge, GL12 7LU | Director | 19 March 2002 | Active |
96 Watling Street, Bury, BL8 2TG | Director | 22 February 1996 | Active |
The Willows, North Green, West Hanney, Wantage, England, OX12 0LQ | Director | 24 September 2019 | Active |
5 Henrietta Close, Richmond, DL10 7TA | Director | 16 February 2004 | Active |
11 Henry Morris Road, Impington, Cambridge, CB4 9YG | Director | 09 September 1999 | Active |
221, Beaumont Road, Birmingham, England, B30 1NU | Director | 21 January 2014 | Active |
4 Beeches Close, Woodbury, Exeter, EX5 1JN | Director | 19 March 2002 | Active |
14 Park Lane, Appleton, OX13 5JT | Director | 22 February 1996 | Active |
170, Stowey Road, Yatton, BS19 4QX | Director | 19 April 1999 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-25 | Officers | Change person director company with change date. | Download |
2023-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-25 | Officers | Change person director company with change date. | Download |
2023-02-25 | Officers | Change person director company with change date. | Download |
2023-02-06 | Officers | Appoint person director company with name date. | Download |
2023-02-04 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-26 | Persons with significant control | Notification of a person with significant control. | Download |
2021-09-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-26 | Officers | Termination director company with name termination date. | Download |
2021-09-26 | Officers | Appoint person director company with name date. | Download |
2021-05-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-31 | Officers | Termination director company with name termination date. | Download |
2021-01-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-08 | Persons with significant control | Notification of a person with significant control. | Download |
2020-11-08 | Officers | Appoint person director company with name date. | Download |
2020-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.