UKBizDB.co.uk

SWAIN'S MOT AND REPAIR TECHNICIANS LTD

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

This company is commonly known as Swain's Mot And Repair Technicians Ltd. The company was founded 12 years ago and was given the registration number 08065693. The firm's registered office is in POOLE. You can find them at 87 North Road, , Poole, Dorset. This company's SIC code is 45320 - Retail trade of motor vehicle parts and accessories.

Company Information

Name:SWAIN'S MOT AND REPAIR TECHNICIANS LTD
Company Number:08065693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2012
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 45320 - Retail trade of motor vehicle parts and accessories

Office Address & Contact

Registered Address:87 North Road, Poole, Dorset, England, BH14 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Cunningham Close, Ringwood, England, BH24 1XW

Director05 March 2018Active
3 Redhill Crescent, Bournemouth, England, BH9 2XF

Director05 March 2018Active
23, Cranborne Crescent, Parkstone, Poole, England, BH12 4EP

Director11 May 2012Active
23, Cranborne Crescent, Parkstone, Poole, England, BH12 4EP

Director25 June 2012Active

People with Significant Control

Mr Joshua Oliver Bailey
Notified on:31 October 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:6 Cunningham Close, Ringwood, England, BH24 1XW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Ellen Mercreena Swain
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:23, Cranborne Crescent, Poole, England, BH12 4EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Alexander Swain
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:23, Cranborne Crescent, Poole, England, BH12 4EP
Nature of control:
  • Voting rights 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 (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
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-04Dissolution

Dissolution application strike off company.

Download
2022-05-11Confirmation statement

Confirmation statement with no updates.

Download
2022-03-01Address

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

Download
2022-02-28Address

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

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2021-06-11Persons with significant control

Change to a person with significant control.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-05-06Accounts

Accounts with accounts type total exemption full.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Persons with significant control

Notification of a person with significant control.

Download
2020-05-25Persons with significant control

Cessation of a person with significant control.

Download
2019-10-31Officers

Termination director company with name termination date.

Download
2019-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Officers

Termination director company with name termination date.

Download
2018-08-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-07-04Address

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

Download
2018-04-10Capital

Capital allotment shares.

Download
2018-04-10Capital

Capital name of class of shares.

Download
2018-03-05Officers

Appoint person director company with name date.

Download
2018-03-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.