UKBizDB.co.uk

SWAINS LOGISTICS LIMITED

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

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.

Company Information

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:
  • 45200 - Maintenance and repair of motor vehicles
  • 49410 - Freight transport by road

Office Address & Contact

Registered Address:1-3 Manor Road, Chatham, Kent, England, ME4 6AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vulcan House, Priory Road, Strood, United Kingdom, ME2 2BD

Director02 January 2018Active
Vulcan House, Priory Road, Rochester, England, ME2 2BD

Director19 June 2018Active
1-3, Manor Road, Chatham, England, ME4 6AE

Director02 January 2019Active
3 Neville Close, Rolleston On Dove, Burton On Trent, DE13 9EE

Secretary28 August 2002Active
30, Swadlincote Road, Woodville, Swadlincote, United Kingdom, DE11 8DD

Secretary08 January 2015Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Secretary14 May 2002Active
13 Westfield Road, Swadlincote, DE11 0BG

Director28 August 2002Active
Vulcan House, Priory Road, Rochester, England, ME2 2BD

Director15 July 2016Active
17 Mease Close, Measham, Swadlincote, DE12 7NA

Director28 August 2002Active
24 Twentylands, Rolleston On Dove, Burton On Trent, DE13 9HA

Director28 August 2002Active
Vulcan House, Priory Road, Rochester, England, ME2 2BD

Director15 July 2016Active
3 Neville Close, Rolleston On Dove, Burton On Trent, DE13 9EE

Director28 August 2002Active
30, Swadlincote Road, Woodville, Swadlincote, United Kingdom, DE11 8DD

Director18 December 2015Active
3 Piddocks Road, Stanton, Swadlincote, DE15 9ST

Director28 August 2002Active
Dumfries House, Dumfries Place, Cardiff, CF10 3FN

Corporate Nominee Director14 May 2002Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-05-30Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Confirmation statement

Confirmation statement with no updates.

Download
2020-10-19Address

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

Download
2020-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-09-24Address

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

Download
2020-05-26Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Accounts

Accounts with accounts type small.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-02Officers

Appoint person director company with name date.

Download
2018-12-27Resolution

Resolution.

Download
2018-12-27Change of name

Change of name notice.

Download
2018-09-26Accounts

Accounts with accounts type full.

Download
2018-06-19Officers

Appoint person director company with name date.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-01-12Officers

Appoint person director company with name date.

Download
2017-11-28Officers

Termination director company with name termination date.

Download
2017-09-30Accounts

Accounts with accounts type full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.