UKBizDB.co.uk

SWAN HIRE LIMITED

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

This company is commonly known as Swan Hire Limited. The company was founded 41 years ago and was given the registration number 01713605. The firm's registered office is in WINCHESTER. You can find them at The Old Butchery High Street, Twyford, Winchester, . This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:SWAN HIRE LIMITED
Company Number:01713605
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1983
End of financial year:31 May 2020
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:The Old Butchery High Street, Twyford, Winchester, England, SO21 1NH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Leigham Vale Road, Bournemouth, England, BH6 3LR

Director18 September 2019Active
Pentrenewydd, Targate Road, Freystrop, Haverfordwest, Wales, SA62 4EU

Secretary25 September 2016Active
Ravens Court, Pelcombe Cross, Haverfordwest, SA62 6AA

Secretary-Active
The Grange 36a Pill Road, Hook, Haverfordwest, SA62 4LU

Secretary10 September 2003Active
1, Springfield Close, Haverfordwest, SA61 2QL

Secretary18 August 2009Active
Ravens Court, Pelcombe Cross, Haverfordwest, SA62 6AA

Director-Active
Pentrenewydd, Targate Road, Freystrop, Haverfordwest, Wales, SA62 4EU

Director-Active

People with Significant Control

Mr Hugh Charles Gibaud
Notified on:18 September 2019
Status:Active
Date of birth:January 1956
Nationality:British
Address:The White Building 1-4, Cumberland Place, Southampton, SO15 2NP
Nature of control:
  • Significant influence or control
Mr Ian Daniel Morgan
Notified on:31 October 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:United Kingdom
Address:Nutgrove Farm,, Pensford, Bristol, United Kingdom, BS39 4NY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Margaret Hazel Boucher
Notified on:25 July 2016
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:Wales
Address:Pentrenewydd, Targate Road, Haverfordwest, Wales, SA62 4EU
Nature of control:
  • Significant influence or control
Mr Ian Daniel Morgan
Notified on:08 April 2016
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:Nutgrove Farm ,, Pensford, Bristol, England, BS39 4NY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-26Gazette

Gazette dissolved liquidation.

Download
2022-10-26Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2020-12-07Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-07Resolution

Resolution.

Download
2020-12-05Address

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

Download
2020-11-09Resolution

Resolution.

Download
2020-10-08Incorporation

Memorandum articles.

Download
2020-09-25Confirmation statement

Confirmation statement with updates.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-24Officers

Change person director company with change date.

Download
2020-09-24Persons with significant control

Cessation of a person with significant control.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-23Mortgage

Mortgage satisfy charge full.

Download
2020-09-22Persons with significant control

Change to a person with significant control.

Download
2020-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Address

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

Download
2020-05-26Accounts

Change account reference date company current extended.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.