UKBizDB.co.uk

SWAN STREET (BAWTRY) LIMITED

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

This company is commonly known as Swan Street (bawtry) Limited. The company was founded 5 years ago and was given the registration number 12032025. The firm's registered office is in DONCASTER. You can find them at Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWAN STREET (BAWTRY) LIMITED
Company Number:12032025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2019
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Bawtry Hall South Parade, Bawtry, Doncaster, South Yorkshire, United Kingdom, DN10 6JH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bawtry Hall, South Parade, Bawtry, Doncaster, United Kingdom, DN10 6JH

Director29 May 2020Active
Bawtry Hall, South Parade, Bawtry, Doncaster, United Kingdom, DN10 6JH

Director18 June 2020Active
5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU

Director29 May 2020Active
6, Pheasant Bank, Rossington, Doncaster, United Kingdom, DN11 0EP

Director04 June 2019Active
6, Pheasant Bank, Rossington, Doncaster, United Kingdom, DN11 0EP

Director04 June 2019Active

People with Significant Control

Mr Michael David Fielding
Notified on:18 June 2020
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:Bawtry Hall, South Parade, Doncaster, United Kingdom, DN10 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jason Peter Cooper
Notified on:29 May 2020
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:Bawtry Hall, South Parade, Doncaster, United Kingdom, DN10 6JH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Jane Pegden
Notified on:29 May 2020
Status:Active
Date of birth:March 1987
Nationality:British
Country of residence:United Kingdom
Address:5 Sidings Court, White Rose Way, Doncaster, United Kingdom, DN4 5NU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Fynney
Notified on:04 June 2019
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Pheasant Bank, Doncaster, United Kingdom, DN11 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Fynney
Notified on:04 June 2019
Status:Active
Date of birth:July 1963
Nationality:British
Country of residence:United Kingdom
Address:6, Pheasant Bank, Doncaster, United Kingdom, DN11 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-29Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Accounts

Accounts with accounts type unaudited abridged.

Download
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Change account reference date company current extended.

Download
2021-05-19Accounts

Change account reference date company previous shortened.

Download
2021-03-31Accounts

Accounts with accounts type dormant.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Termination director company with name termination date.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-06-02Persons with significant control

Cessation of a person with significant control.

Download
2020-06-02Officers

Appoint person director company with name date.

Download
2020-06-02Persons with significant control

Notification of a person with significant control.

Download
2020-04-23Address

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

Download

Copyright © 2024. All rights reserved.