UKBizDB.co.uk

SWAFIELD SUCCESSFUL LTD

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

This company is commonly known as Swafield Successful Ltd. The company was founded 9 years ago and was given the registration number 09148791. The firm's registered office is in CORBY. You can find them at 6 Seawell Road, , Corby, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:SWAFIELD SUCCESSFUL LTD
Company Number:09148791
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 2014
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:6 Seawell Road, Corby, United Kingdom, NN17 3LW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
191 Washington Street, Bradford, United Kingdom, BD8 9QP

Director08 August 2022Active
73, Alcove Road, Bristol, United Kingdom, BS16 3DS

Director22 July 2016Active
6 Seawell Road, Corby, United Kingdom, NN17 3LW

Director15 September 2020Active
50 Ena Crescent, Leigh, England, WN7 5EY

Director21 November 2017Active
220 North Hyde Lane, Southall, United Kingdom, UB2 5SE

Director24 September 2021Active
27d West Crescent, Newtownabbey, United Kingdom, BT37 9DX

Director11 October 2018Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director28 July 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director05 April 2018Active
48 Aldergrove Gardens, Hounslow, United Kingdom, TW3 3DL

Director08 December 2020Active
11, Otterburn Crescent, Houghton Le Spring, United Kingdom, DH4 5HT

Director05 April 2016Active
99, Scotts Road, Southall, United Kingdom, UB2 5DF

Director09 April 2015Active
41, Olympic Close, Marsh Farm, Luton, United Kingdom, LU3 3UF

Director12 January 2015Active
184, Norman Crescent, Hounslow, United Kingdom, TW5 9JW

Director07 October 2016Active
8, Test Rise, Chicbolton, Stockbridge, United Kingdom, SO20 6AF

Director16 September 2014Active
35 Redhouse Lane, Leeds, England, LS7 4RA

Director03 October 2019Active
86 Wistaston Road, Willaston, Nantwich, United Kingdom, CW5 6QU

Director22 March 2019Active
23, Paddock Hill, Droitwich, United Kingdom, WR9 9HR

Director29 September 2015Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:08 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Pamela Chonk
Notified on:24 September 2021
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:United Kingdom
Address:220 North Hyde Lane, Southall, United Kingdom, UB2 5SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Mercy Fernandes
Notified on:08 December 2020
Status:Active
Date of birth:August 2000
Nationality:Portuguese
Country of residence:United Kingdom
Address:48 Aldergrove Gardens, Hounslow, United Kingdom, TW3 3DL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ian Campbell
Notified on:15 September 2020
Status:Active
Date of birth:June 1981
Nationality:British
Country of residence:United Kingdom
Address:6 Seawell Road, Corby, United Kingdom, NN17 3LW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr George Shaw
Notified on:03 October 2019
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Thompson
Notified on:22 March 2019
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:86 Wistaston Road, Willaston, Nantwich, United Kingdom, CW5 6QU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Crawford
Notified on:11 October 2018
Status:Active
Date of birth:June 1990
Nationality:British
Country of residence:United Kingdom
Address:27d West Crescent, Newtownabbey, United Kingdom, BT37 9DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:35 Redhouse Lane, Leeds, England, LS7 4RA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Wayne Leon Chadwick
Notified on:21 November 2017
Status:Active
Date of birth:September 1973
Nationality:British
Country of residence:England
Address:50 Ena Crescent, Leigh, England, WN7 5EY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terence Dunne
Notified on:05 April 2017
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:United Kingdom
Address:7, Limewood Way, Leeds, United Kingdom, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
Yahaye Ali
Notified on:28 July 2016
Status:Active
Date of birth:September 1997
Nationality:Swedish
Country of residence:United Kingdom
Address:73, Alcove Road, Bristol, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-21Dissolution

Dissolution application strike off company.

Download
2023-07-18Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Accounts

Accounts with accounts type micro entity.

Download
2022-12-21Persons with significant control

Change to a person with significant control.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Officers

Change person director company with change date.

Download
2022-12-20Persons with significant control

Change to a person with significant control.

Download
2022-12-20Address

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

Download
2022-08-09Address

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

Download
2022-08-09Persons with significant control

Notification of a person with significant control.

Download
2022-08-09Persons with significant control

Cessation of a person with significant control.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Termination director company with name termination date.

Download
2022-07-18Confirmation statement

Confirmation statement with updates.

Download
2022-03-01Accounts

Accounts with accounts type micro entity.

Download
2021-11-18Address

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

Download
2021-11-18Persons with significant control

Notification of a person with significant control.

Download
2021-11-18Persons with significant control

Cessation of a person with significant control.

Download
2021-11-18Officers

Appoint person director company with name date.

Download
2021-11-18Officers

Termination director company with name termination date.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Accounts with accounts type micro entity.

Download
2020-12-31Address

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

Download

Copyright © 2024. All rights reserved.