UKBizDB.co.uk

SWAN ELECTRONICS MANUFACTURING SOLUTIONS LTD

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

This company is commonly known as Swan Electronics Manufacturing Solutions Ltd. The company was founded 16 years ago and was given the registration number 06368840. The firm's registered office is in ABERTILLERY. You can find them at Units A & B, Roseheyworth Business Park North, Abertillery, . This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:SWAN ELECTRONICS MANUFACTURING SOLUTIONS LTD
Company Number:06368840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Units A & B, Roseheyworth Business Park North, Abertillery, Wales, NP13 1SX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Newton Court, Rankine Road, Basingstoke, England, RG24 8GF

Director06 December 2022Active
Unit 4 Newton Court, Rankine Road, Basingstoke, England, RG24 8GF

Director06 December 2022Active
51 Pen Y Groes, Oakdale, Blackwood, NP12 0ER

Secretary12 September 2007Active
51 Pen Y Groes, Oakdale, Blackwood, NP12 0ER

Director12 September 2007Active
Glyncoed, Commercial Rd, Llanhilleth, NP13 2HT

Director12 September 2007Active

People with Significant Control

Ec Electronics Bidco Limited
Notified on:06 December 2022
Status:Active
Country of residence:England
Address:Unit 4 Newton Court, Rankine Road, Basingstoke, England, RG24 8GF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Simon Paul Williams
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:Glyncoed, Commercial Rd, Llanhilleth, United Kingdom, NP13 2HT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Adrian Glyn Nicholls
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:51 Pen Y Groes, Oakdale, Blackwood, United Kingdom, NP12 0ER
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-01-25Resolution

Resolution.

Download
2024-01-25Incorporation

Memorandum articles.

Download
2024-01-25Resolution

Resolution.

Download
2024-01-25Mortgage

Mortgage satisfy charge full.

Download
2024-01-24Incorporation

Memorandum articles.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-20Confirmation statement

Confirmation statement with no updates.

Download
2023-05-09Accounts

Change account reference date company current shortened.

Download
2023-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-15Officers

Termination secretary company with name termination date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-14Officers

Appoint person director company with name date.

Download
2022-12-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-08Address

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

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Cessation of a person with significant control.

Download
2022-12-08Persons with significant control

Notification of a person with significant control.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Officers

Termination director company with name termination date.

Download
2022-12-08Mortgage

Mortgage satisfy charge full.

Download
2022-11-22Mortgage

Mortgage satisfy charge full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.