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.
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 | : |
|
Registered Address | : | Unit 6 East Street, Titchfield, Fareham, England, PO14 4AR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Power Accountax Ltd,, Mailbox 3, Solent Business Centre, 343 Millbrook Road West, Southampton, England, SO15 0HW | Corporate Secretary | 01 July 2021 | Active |
Unit 6, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 02 March 2003 | Active |
Unit 6, East Street, Titchfield, Fareham, England, PO14 4AR | Director | 10 November 2009 | Active |
119 Brook Lane, Warash, Southampton, SO31 9FB | Secretary | 02 March 2003 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 02 March 2003 | Active |
8c High Street, Southampton, England, SO14 2DH | Corporate Secretary | 01 December 2003 | Active |
119 Brook Lane, Warash, Southampton, SO31 9FB | Director | 02 March 2003 | Active |
5 Effingham Garden, Southampton, SO19 8GF | Director | 01 December 2003 | Active |
5 Effingham Garden, Southampton, SO19 8GF | Director | 02 March 2003 | Active |
163, Locks Road, Locks Heath, Southampton, SO31 6LF | Director | 05 April 2007 | Active |
78 Commercial Street, Bitterne Village, Southampton, SO18 6NJ | Director | 01 December 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-04 | Officers | Change corporate secretary company with change date. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Change corporate secretary company with change date. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-08 | Officers | Appoint corporate secretary company with name date. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2019-04-01 | Officers | Change person director company with change date. | Download |
2018-12-12 | Address | Change registered office address company with date old address new address. | Download |
2018-07-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.