UKBizDB.co.uk

SWAN SYSTEMS FURNITURE LIMITED

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

This company is commonly known as Swan Systems Furniture Limited. The company was founded 21 years ago and was given the registration number 04683211. The firm's registered office is in FAREHAM. You can find them at Unit 6 East Street, Titchfield, Fareham, . This company's SIC code is 31090 - Manufacture of other furniture.

Company Information

Name:SWAN SYSTEMS FURNITURE LIMITED
Company Number:04683211
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2003
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 31090 - Manufacture of other furniture

Office Address & Contact

Registered Address:Unit 6 East Street, Titchfield, Fareham, England, PO14 4AR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Power Accountax Ltd,, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW

Corporate Secretary01 July 2021Active
Unit 6, East Street, Titchfield, Fareham, England, PO14 4AR

Director02 March 2003Active
Unit 6, East Street, Titchfield, Fareham, England, PO14 4AR

Director10 November 2009Active
119 Brook Lane, Warash, Southampton, SO31 9FB

Secretary02 March 2003Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary02 March 2003Active
8c High Street, Southampton, England, SO14 2DH

Corporate Secretary01 December 2003Active
119 Brook Lane, Warash, Southampton, SO31 9FB

Director02 March 2003Active
5 Effingham Garden, Southampton, SO19 8GF

Director01 December 2003Active
5 Effingham Garden, Southampton, SO19 8GF

Director02 March 2003Active
163, Locks Road, Locks Heath, Southampton, SO31 6LF

Director05 April 2007Active
78 Commercial Street, Bitterne Village, Southampton, SO18 6NJ

Director01 December 2003Active

People with Significant Control

Mrs Patricia Colley
Notified on:06 April 2016
Status:Active
Date of birth:January 1948
Nationality:British
Country of residence:England
Address:Unit 6, East Street, Fareham, England, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Lisa Dymott
Notified on:06 April 2016
Status:Active
Date of birth:August 1972
Nationality:British
Country of residence:England
Address:Unit 6, East Street, Fareham, England, PO14 4AR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Victor John Edward Colley
Notified on:06 April 2016
Status:Active
Date of birth:June 1947
Nationality:British
Country of residence:England
Address:Unit 6, East Street, Fareham, England, PO14 4AR
Nature of control:
  • Ownership of shares 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 (7 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
2023-08-04Officers

Change corporate secretary company with change date.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-05-17Accounts

Accounts with accounts type total exemption full.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Change corporate secretary company with change date.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-08Officers

Appoint corporate secretary company with name date.

Download
2021-05-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Persons with significant control

Change to a person with significant control.

Download
2019-04-01Officers

Change person director company with change date.

Download
2019-04-01Officers

Change person director company with change date.

Download
2018-12-12Address

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

Download
2018-07-16Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with updates.

Download
2018-03-09Confirmation statement

Confirmation statement with updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption full.

Download
2017-08-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.