UKBizDB.co.uk

SWAN GRAPHICS LIMITED

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

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..

Company Information

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:
  • 18129 - Printing n.e.c.

Office Address & Contact

Registered Address:The Coach House, The Square, Sawbridgeworth, Herts, CM21 9AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3 Clayhall Court, St Stephens Road Bow, London, E3 5JE

Secretary12 July 1999Active
Long Barn, Church Lane, Braishfield, England, SO51 0QH

Director01 July 1992Active
15 Regency Court, Primrose Hill, Brentwood, England, CM14 4LU

Director18 July 2002Active
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

Director04 May 2004Active
5 Buttenworth Gardens, Monkhams Grove, Woodford Green, IG8 0BJ

Director-Active
5 Buttenworth Gardens, Monkhams Grove, Woodford Green, IG8 0BJ

Director-Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2024-02-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Confirmation statement

Confirmation statement with updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Mortgage

Mortgage satisfy charge full.

Download
2022-03-24Confirmation statement

Confirmation statement with updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-31Officers

Change person director company with change date.

Download
2022-01-31Persons with significant control

Change to a person with significant control.

Download
2022-01-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-19Accounts

Accounts with accounts type total exemption full.

Download
2021-04-01Confirmation statement

Confirmation statement with updates.

Download
2020-04-03Confirmation statement

Confirmation statement with updates.

Download
2020-03-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Persons with significant control

Change to a person with significant control.

Download
2019-11-28Officers

Change person director company with change date.

Download
2019-09-05Persons with significant control

Change to a person with significant control.

Download
2019-09-05Officers

Change person director company with change date.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-12Accounts

Accounts with accounts type total exemption full.

Download
2018-06-28Persons with significant control

Change to a person with significant control.

Download
2018-06-28Officers

Change person director company with change date.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2018-02-21Accounts

Accounts with accounts type total exemption full.

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.