UKBizDB.co.uk

SWAN PROCESSING LIMITED

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

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.

Company Information

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:
  • 14120 - Manufacture of workwear
  • 14131 - Manufacture of other men's outerwear
  • 14141 - Manufacture of men's underwear
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
71, Cross Street, Sale, United Kingdom, M33 7HF

Secretary01 April 2002Active
Tower 1, 20/F, Flat B, Greenfield Court, Shatin Wai Road, Hong Kong,

Director06 March 1995Active
71, Cross Street, Sale, United Kingdom, M33 7HF

Director01 April 2002Active
Swan Mill, Foxdenton Lane, Middleton, Manchester, M24 1QR

Secretary06 March 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 March 1995Active
4a Bauhinia Court, World-Wide Garden, Shatin, New Territories, Hong Kong, China,

Director06 March 1995Active
Flat 603 La Hacienda, 31/33 Mount Kellett Road, The Peak, Hong Kong, China, FOREIGN

Director06 March 1995Active
205a Kallang Bahru, Singapore, Singapore, FOREIGN

Director06 March 1995Active
Third Floor Jade House, 47-C Tubbs Road, Hong Kong, Hong Kong,

Director06 March 1995Active
23/F Flat B Amigo Mansion, 79a Wong Nai Chung Road, Hong Kong, Hong Kong, FOREIGN

Director06 March 1995Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-12-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-10Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Persons with significant control

Change to a person with significant control without name date.

Download
2022-12-02Address

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

Download
2022-04-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-04-12Address

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

Download
2021-03-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-07Confirmation statement

Confirmation statement with updates.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-11-26Mortgage

Mortgage satisfy charge full.

Download
2019-03-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-04-09Confirmation statement

Confirmation statement with updates.

Download
2018-03-26Persons with significant control

Notification of a person with significant control.

Download
2018-03-26Persons with significant control

Cessation of a person with significant control.

Download
2017-12-13Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download
2016-12-06Accounts

Accounts with accounts type total exemption small.

Download
2016-05-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-11Accounts

Accounts with accounts type total exemption small.

Download
2015-04-14Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.