UKBizDB.co.uk

SWAN ASTRO LIMITED

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

This company is commonly known as Swan Astro Limited. The company was founded 29 years ago and was given the registration number 02987311. The firm's registered office is in SAFFRON WALDEN. You can find them at Joyce Frankland Academy Cambridge Road, Newport, Saffron Walden, Essex. This company's SIC code is 93110 - Operation of sports facilities.

Company Information

Name:SWAN ASTRO LIMITED
Company Number:02987311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 1994
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 93110 - Operation of sports facilities

Office Address & Contact

Registered Address:Joyce Frankland Academy Cambridge Road, Newport, Saffron Walden, Essex, CB11 3TR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Secretary14 February 2023Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director11 March 2024Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director27 April 2023Active
The Homestead, 27 Wicken Road, Newport, Saffron Walden, England, CB11 3QF

Director08 December 2020Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director12 December 2018Active
Flat 5, 67 Harley Street, London, England, W1G 8QZ

Director29 April 2014Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, England, CB11 3TR

Director08 December 2020Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director27 April 2023Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director10 October 2017Active
Meadow House, Moules Lane Hadstock, Cambridge, CB21 4PD

Secretary29 June 1998Active
Long Acre, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY

Secretary01 November 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary01 November 1994Active
2, Willow Court, High Street Newport, Saffron Walden, Great Britain, CB11 3PE

Director22 October 2012Active
Rookswood Seven Devils Lane, Saffron Walden, CB11 4BB

Director28 October 1997Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director08 May 2018Active
Deers, Clavering, Saffron Walden, CB11 4PX

Director15 October 2002Active
Meadow House, Moules Lane Hadstock, Cambridge, CB21 4PD

Director29 June 1998Active
Willow Farm 37 South Road, Great Abington, Cambridge, CB1 6AU

Director20 June 1999Active
24, De Vigier Avenue, Saffron Walden, CB10 2BN

Director28 October 2008Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, England, CB11 3TR

Director08 December 2020Active
Flat 5, 67 Harley Street, London, Harley Street, London, England, W1G 8QZ

Director29 April 2014Active
Green Farmhouse, Littlebury Green, Saffron Walden, CB11 4XB

Director28 October 1997Active
1 Clare Court, Thaxted, Great Dunmow, CM6 2RN

Director16 June 2005Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director25 April 2017Active
20 Shepherds Way, Saffron Walden, CB10 2AH

Director17 November 1998Active
The Wagon & Horses, Roast Green, Clavering, Saffron Walden, United Kingdom, CB11 4SQ

Director02 November 2010Active
6 Saint Johns Close, Saffron Walden, CB11 4AR

Director20 June 1999Active
Ground Floor Flat, 21a Debden Road, Saffron Walden, CB11 4AA

Director11 August 2004Active
13 Beck Road, Saffron Walden, CB11 4EH

Director28 October 1997Active
16 Braybrooke Gardens, Saffron Walden, CB11 3WH

Director10 May 2005Active
8-10 New Fetter Lane, London, EC4A 1RS

Director17 June 2008Active
Joyce Frankland Academy, Cambridge Road, Newport, Saffron Walden, CB11 3TR

Director04 October 2016Active
Ventnor Lodge, Quendon, Saffron Walden, CB11 3XQ

Director01 November 1994Active
14 London Road, Braintree, CM7 2LG

Director28 October 1997Active
Long Acre, Howe Lane, Great Sampford, Saffron Walden, CB10 2NY

Director01 November 1994Active

People with Significant Control

Mr Ian Harry Stoneham
Notified on:11 March 2024
Status:Active
Date of birth:April 1986
Nationality:British
Address:Joyce Frankland Academy, Cambridge Road, Saffron Walden, CB11 3TR
Nature of control:
  • Significant influence or control
Mrs Samantha Joan Wilks
Notified on:16 November 2022
Status:Active
Date of birth:September 1965
Nationality:British
Address:Joyce Frankland Academy, Cambridge Road, Saffron Walden, CB11 3TR
Nature of control:
  • Significant influence or control
Mrs Nicola Colclough
Notified on:08 December 2020
Status:Active
Date of birth:November 1967
Nationality:British
Address:Joyce Frankland Academy, Cambridge Road, Saffron Walden, CB11 3TR
Nature of control:
  • Significant influence or control
Mr Anthony Graham Cropper
Notified on:06 April 2016
Status:Active
Date of birth:January 1938
Nationality:British
Address:Joyce Frankland Academy, Cambridge Road, Saffron Walden, CB11 3TR
Nature of control:
  • Significant influence or control
Mr Richard Anthony Vallance
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Address:Joyce Frankland Academy, Cambridge Road, Saffron Walden, CB11 3TR
Nature of control:
  • Significant influence or control

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
2024-04-17Officers

Appoint person director company with name date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Termination director company with name termination date.

Download
2024-03-18Persons with significant control

Notification of a person with significant control.

Download
2024-03-18Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-09-12Officers

Termination director company with name termination date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-03-28Officers

Appoint person secretary company with name date.

Download
2023-03-16Persons with significant control

Notification of a person with significant control.

Download
2023-03-16Officers

Termination director company with name termination date.

Download
2023-03-16Persons with significant control

Cessation of a person with significant control.

Download
2023-03-16Officers

Termination secretary company with name termination date.

Download
2023-01-31Officers

Termination director company with name termination date.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-09Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-10-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-15Officers

Second filing of director termination with name.

Download
2021-03-15Officers

Second filing of director termination with name.

Download
2021-03-15Officers

Second filing of director termination with name.

Download

Copyright © 2024. All rights reserved.