This company is commonly known as Swanfield Limited. The company was founded 31 years ago and was given the registration number 02735593. The firm's registered office is in LOUGHTON. You can find them at Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex. This company's SIC code is 55100 - Hotels and similar accommodation.
Name | : | SWANFIELD LIMITED |
---|---|---|
Company Number | : | 02735593 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 July 1992 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Qn House Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, Essex, IG10 3FL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Secretary | 08 June 2007 | Active |
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 06 July 2022 | Active |
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 08 June 2007 | Active |
1 Welwick Close, Lower Earley, RG6 3XP | Secretary | 20 April 2000 | Active |
Pennyfields, 8a Rhodesway, Heswall, CH60 2UB | Secretary | 14 January 2002 | Active |
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU | Secretary | 03 August 1996 | Active |
7 Percy Circus, London, WC1X 9ES | Secretary | - | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 29 July 1992 | Active |
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 15 January 2023 | Active |
Qn House, Unit 4 Loughton Business Centre, 5 Langston Road, Loughton, IG10 3FL | Director | 01 December 2020 | Active |
10 Claybury Hall, Woodford Green, IG8 8RW | Director | 08 June 2007 | Active |
12 Claybury Hall, Woodford Green, IG8 8RW | Director | 08 June 2007 | Active |
1 Welwick Close, Lower Earley, Reading, RG6 3XP | Director | 03 August 1996 | Active |
8 Norland Road, Clifton, Bristol, BS8 3LP | Director | 19 June 2003 | Active |
1 Kings Cross Road, London, WC1X 9HX | Director | - | Active |
59 Sheldon Avenue, London, N6 4NH | Director | - | Active |
2 Sherratt Close, Stapeley, Nantwich, CW5 7RU | Director | 03 August 1996 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 29 July 1992 | Active |
7 Percy Circus, London, WC1X 9ES | Director | 02 August 1996 | Active |
35 Saltwood Drive, Brookvale, Runcorn, WA7 6LU | Director | 22 January 2003 | Active |
Malgrat, Manor Park, Ruddington, Nottingham, NG11 6DS | Director | 14 January 2002 | Active |
Cahereens West, Castleisland, Ireland, | Director | 04 February 2002 | Active |
12 Mountford House, 25 Britton Street, London, EC1M 5NQ | Director | 03 August 1996 | Active |
7 Milton Court, Moor Lane Barbican, London, EC2Y 9BJ | Director | 03 August 1996 | Active |
Priorley, Weston Patrick, Basingstoke, RG25 2NY | Director | 03 August 1996 | Active |
Qn Hotels Limited | ||
Notified on | : | 01 August 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4, Langston Road, Loughton, England, IG10 3FL |
Nature of control | : |
|
Mr Qamar Ahmed | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Address | : | Qn House, Unit 4 Loughton Business Centre, Loughton, IG10 3FL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Officers | Termination director company with name termination date. | Download |
2023-11-20 | Accounts | Accounts with accounts type small. | Download |
2023-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-13 | Persons with significant control | Change to a person with significant control. | Download |
2023-01-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-06 | Officers | Appoint person director company with name date. | Download |
2022-07-06 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-09-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2021-05-14 | Officers | Change person secretary company with change date. | Download |
2021-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-22 | Accounts | Accounts with accounts type full. | Download |
2020-12-09 | Officers | Appoint person director company with name date. | Download |
2020-09-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-03 | Accounts | Accounts with accounts type small. | Download |
2018-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.