This company is commonly known as Swains Logistics Limited. The company was founded 21 years ago and was given the registration number 04438057. The firm's registered office is in CHATHAM. You can find them at 1-3 Manor Road, , Chatham, Kent. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.
Name | : | SWAINS LOGISTICS LIMITED |
---|---|---|
Company Number | : | 04438057 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 May 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1-3 Manor Road, Chatham, Kent, England, ME4 6AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vulcan House, Priory Road, Strood, United Kingdom, ME2 2BD | Director | 02 January 2018 | Active |
Vulcan House, Priory Road, Rochester, England, ME2 2BD | Director | 19 June 2018 | Active |
1-3, Manor Road, Chatham, England, ME4 6AE | Director | 02 January 2019 | Active |
3 Neville Close, Rolleston On Dove, Burton On Trent, DE13 9EE | Secretary | 28 August 2002 | Active |
30, Swadlincote Road, Woodville, Swadlincote, United Kingdom, DE11 8DD | Secretary | 08 January 2015 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Secretary | 14 May 2002 | Active |
13 Westfield Road, Swadlincote, DE11 0BG | Director | 28 August 2002 | Active |
Vulcan House, Priory Road, Rochester, England, ME2 2BD | Director | 15 July 2016 | Active |
17 Mease Close, Measham, Swadlincote, DE12 7NA | Director | 28 August 2002 | Active |
24 Twentylands, Rolleston On Dove, Burton On Trent, DE13 9HA | Director | 28 August 2002 | Active |
Vulcan House, Priory Road, Rochester, England, ME2 2BD | Director | 15 July 2016 | Active |
3 Neville Close, Rolleston On Dove, Burton On Trent, DE13 9EE | Director | 28 August 2002 | Active |
30, Swadlincote Road, Woodville, Swadlincote, United Kingdom, DE11 8DD | Director | 18 December 2015 | Active |
3 Piddocks Road, Stanton, Swadlincote, DE15 9ST | Director | 28 August 2002 | Active |
Dumfries House, Dumfries Place, Cardiff, CF10 3FN | Corporate Nominee Director | 14 May 2002 | Active |
R Swain & Sons Limited | ||
Notified on | : | 15 July 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Vulcan House, Medway Freight Centre, Strood, United Kingdom, ME2 2BD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-19 | Address | Change registered office address company with date old address new address. | Download |
2020-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-24 | Address | Change registered office address company with date old address new address. | Download |
2020-05-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-17 | Accounts | Accounts with accounts type small. | Download |
2019-06-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-02 | Officers | Appoint person director company with name date. | Download |
2018-12-27 | Resolution | Resolution. | Download |
2018-12-27 | Change of name | Change of name notice. | Download |
2018-09-26 | Accounts | Accounts with accounts type full. | Download |
2018-06-19 | Officers | Appoint person director company with name date. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2018-01-12 | Officers | Appoint person director company with name date. | Download |
2017-11-28 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type full. | Download |
2017-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-18 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.