This company is commonly known as Swanbrook Transport Limited. The company was founded 21 years ago and was given the registration number 04443797. The firm's registered office is in CHELTENHAM. You can find them at Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire. This company's SIC code is 49390 - Other passenger land transport.
Name | : | SWANBROOK TRANSPORT LIMITED |
---|---|---|
Company Number | : | 04443797 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 May 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Midway House Herrick Way, Staverton Technology Park, Staverton, Cheltenham, Gloucestershire, England, GL51 6TQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Secretary | 21 May 2002 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 16 May 2008 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 21 May 2002 | Active |
Midway House, Herrick Way, Staverton Technology Park, Staverton, Cheltenham, England, GL51 6TQ | Director | 10 October 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 21 May 2002 | Active |
The Parsonage, Shipton Oliffe, Cheltenham, GL54 4HU | Director | 22 December 2006 | Active |
The New House, Pheasant Lane Staverton, Cheltenham, GL51 0TE | Director | 21 May 2002 | Active |
32 Kingscroft Road, Hucclecote, Gloucester, GL3 3RG | Director | 21 May 2002 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 21 May 2002 | Active |
Mr John Andrew Thomas | ||
Notified on | : | 26 October 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | English |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Staverton Technology Park, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Mr Keith James Thomas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Midway House, Herrick Way, Cheltenham, England, GL51 6TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-31 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-22 | Accounts | Change account reference date company previous shortened. | Download |
2022-06-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person director company with change date. | Download |
2019-06-04 | Officers | Change person secretary company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-26 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-02 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.