This company is commonly known as Swan Graphics Limited. The company was founded 48 years ago and was given the registration number 01241311. The firm's registered office is in SAWBRIDGEWORTH. You can find them at The Coach House, The Square, Sawbridgeworth, Herts. This company's SIC code is 18129 - Printing n.e.c..
Name | : | SWAN GRAPHICS LIMITED |
---|---|---|
Company Number | : | 01241311 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 January 1976 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Coach House, The Square, Sawbridgeworth, Herts, CM21 9AE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3 Clayhall Court, St Stephens Road Bow, London, E3 5JE | Secretary | 12 July 1999 | Active |
Long Barn, Church Lane, Braishfield, England, SO51 0QH | Director | 01 July 1992 | Active |
15 Regency Court, Primrose Hill, Brentwood, England, CM14 4LU | Director | 18 July 2002 | Active |
5 Buttenworth Gardens, Monkhams Grove, Woodford Green, IG8 0BJ | Secretary | - | Active |
Windy Ridge, Little Widbury, Ware, SG12 7BA | Director | - | Active |
The Gables, Sawbridgeworth Road, Hatfield Heath, CM22 7DR | Director | 04 May 2004 | Active |
5 Buttenworth Gardens, Monkhams Grove, Woodford Green, IG8 0BJ | Director | - | Active |
5 Buttenworth Gardens, Monkhams Grove, Woodford Green, IG8 0BJ | Director | - | Active |
Mr Mark Tydeman | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Long Barn, Church Lane, Braishfield, England, SO51 0QH |
Nature of control | : |
|
Mr Matthew Robert Tydeman | ||
Notified on | : | 01 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 15 Regency Court, Primrose Hill, Brentwood, England, CM14 4LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2024-02-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-31 | Officers | Change person director company with change date. | Download |
2022-01-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-01-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-28 | Officers | Change person director company with change date. | Download |
2019-09-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-05 | Officers | Change person director company with change date. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-28 | Officers | Change person director company with change date. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.