UKBizDB.co.uk

SWAGGER HOME FURNISHINGS LTD

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

This company is commonly known as Swagger Home Furnishings Ltd. The company was founded 5 years ago and was given the registration number 11799251. The firm's registered office is in BILLINGHAM. You can find them at 2 Liverton Crescent, , Billingham, . This company's SIC code is 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store.

Company Information

Name:SWAGGER HOME FURNISHINGS LTD
Company Number:11799251
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 January 2019
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store

Office Address & Contact

Registered Address:2 Liverton Crescent, Billingham, England, TS22 5BS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Bridge Street, Kington, England, HR5 3DJ

Director13 May 2022Active
30, Middleton Avenue, Billingham, United Kingdom, TS22 5HL

Director05 June 2019Active
Kemp House 160, City Road, London, England, EC1V 2NX

Director10 October 2019Active
30, Middleton Avenue, Billingham, United Kingdom, TS22 5HL

Director31 January 2019Active
Flat 11, Burlam Road, Middlesbrough, England, TS5 5AF

Director22 June 2019Active

People with Significant Control

Neville Anthony Taylor
Notified on:13 May 2022
Status:Active
Date of birth:April 1967
Nationality:British
Country of residence:England
Address:61, Bridge Street, Kington, England, HR5 3DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Crichton
Notified on:10 October 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:England
Address:Kemp House 160, City Road, London, England, EC1V 2NX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Dominic Stoddart
Notified on:20 June 2019
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:Flat 11, Burlam Road, Middlesbrough, England, TS5 5AF
Nature of control:
  • Significant influence or control
Mr Sean Crichton
Notified on:31 January 2019
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:30, Middleton Avenue, Billingham, United Kingdom, TS22 5HL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-09-15Insolvency

Liquidation compulsory winding up order.

Download
2022-05-19Confirmation statement

Confirmation statement with updates.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-05-19Officers

Termination director company with name termination date.

Download
2022-05-19Officers

Appoint person director company with name date.

Download
2022-05-19Persons with significant control

Cessation of a person with significant control.

Download
2022-05-19Address

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

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type micro entity.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-17Persons with significant control

Change to a person with significant control.

Download
2021-05-14Officers

Change person director company with change date.

Download
2021-05-14Address

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

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type micro entity.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-19Address

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

Download
2019-10-22Persons with significant control

Cessation of a person with significant control.

Download
2019-10-22Persons with significant control

Notification of a person with significant control.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-10-22Officers

Appoint person director company with name date.

Download
2019-07-04Persons with significant control

Notification of a person with significant control.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-06-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.