This company is commonly known as Swan Processing Limited. The company was founded 29 years ago and was given the registration number 03029352. The firm's registered office is in MANCHESTER. You can find them at St George's House, 215-219 Chester Road, Manchester, Lancs. This company's SIC code is 14120 - Manufacture of workwear.
Name | : | SWAN PROCESSING LIMITED |
---|---|---|
Company Number | : | 03029352 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 March 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St George's House, 215-219 Chester Road, Manchester, Lancs, M15 4JE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
71, Cross Street, Sale, United Kingdom, M33 7HF | Secretary | 01 April 2002 | Active |
Tower 1, 20/F, Flat B, Greenfield Court, Shatin Wai Road, Hong Kong, | Director | 06 March 1995 | Active |
71, Cross Street, Sale, United Kingdom, M33 7HF | Director | 01 April 2002 | Active |
Swan Mill, Foxdenton Lane, Middleton, Manchester, M24 1QR | Secretary | 06 March 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 06 March 1995 | Active |
4a Bauhinia Court, World-Wide Garden, Shatin, New Territories, Hong Kong, China, | Director | 06 March 1995 | Active |
Flat 603 La Hacienda, 31/33 Mount Kellett Road, The Peak, Hong Kong, China, FOREIGN | Director | 06 March 1995 | Active |
205a Kallang Bahru, Singapore, Singapore, FOREIGN | Director | 06 March 1995 | Active |
Third Floor Jade House, 47-C Tubbs Road, Hong Kong, Hong Kong, | Director | 06 March 1995 | Active |
23/F Flat B Amigo Mansion, 79a Wong Nai Chung Road, Hong Kong, Hong Kong, FOREIGN | Director | 06 March 1995 | Active |
Mr Sze Chung Chiang | ||
Notified on | : | 21 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1987 |
Nationality | : | Chinese |
Country of residence | : | Hong Kong (Sar) |
Address | : | 16c, Tower 2, Hoover Tower, 8 Sau Wah Fong, Wan Chai, Hong Kong (Sar), |
Nature of control | : |
|
Trendairo Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St George's House, 215-219 Chester Road, Manchester, United Kingdom, M15 4JE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Persons with significant control | Change to a person with significant control without name date. | Download |
2022-12-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-12 | Address | Change registered office address company with date old address new address. | Download |
2021-03-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-26 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-26 | Persons with significant control | Notification of a person with significant control. | Download |
2018-03-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-06 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.