UKBizDB.co.uk

SWAN PRODUCTS LIMITED

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

This company is commonly known as Swan Products Limited. The company was founded 16 years ago and was given the registration number 06473372. The firm's registered office is in NEWCASTLE-UNDER-LYME. You can find them at C/o Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, . This company's SIC code is 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them).

Company Information

Name:SWAN PRODUCTS LIMITED
Company Number:06473372
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46439 - Wholesale of radio, television goods & electrical household appliances (other than records, tapes, CD's & video tapes and the equipment used for playing them)

Office Address & Contact

Registered Address:C/o Knights Professional Services Limited, The Brampton, Newcastle-under-lyme, England, ST5 0QW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sutton House, Berry Hill Road, Fenton, Stoke-On-Trent, England, ST4 2NL

Director21 July 2023Active
Sutton House, Berry Hill Road, Fenton, Stoke-On-Trent, England, ST4 2NL

Director21 July 2023Active
C/O Knight & Sons Limited, The Brampton, Newcastle Under Lyme, ST5 0QW

Corporate Secretary15 January 2008Active
Sutton House, Berry Hill Road, Fenton, Stoke-On-Trent, England, ST4 2NL

Director01 March 2011Active
1, Cromwell Road, Coton Green, Tamworth, United Kingdom, B79 8ND

Director15 January 2008Active

People with Significant Control

Sutton Venture Group Limited
Notified on:21 July 2023
Status:Active
Country of residence:England
Address:Sutton House, Berry Hill Road, Stoke-On-Trent, England, ST4 2NL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Sutton
Notified on:09 August 2022
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:The Glades, Festival Way, Stoke On Trent, United Kingdom, ST1 5SQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Robert Kenneth Wileman
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:United Kingdom
Address:1, Cromwell Road, Tamworth, United Kingdom, B79 8ND
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
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-15Confirmation statement

Confirmation statement with updates.

Download
2023-08-15Officers

Appoint person director company with name date.

Download
2023-07-27Officers

Change person director company.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2023-07-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination secretary company with name termination date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Address

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

Download
2023-07-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-19Miscellaneous

Legacy.

Download
2023-04-28Accounts

Accounts with accounts type full.

Download
2022-08-19Persons with significant control

Notification of a person with significant control.

Download
2022-08-19Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-06-09Accounts

Accounts with accounts type full.

Download
2020-10-12Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Mortgage

Mortgage satisfy charge full.

Download
2020-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-26Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.