Warning: file_put_contents(c/e7aa5d5b8737031b7f10e91194634489.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Swanline Paper & Board Limited, ST15 8LQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWANLINE PAPER & BOARD LIMITED

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

This company is commonly known as Swanline Paper & Board Limited. The company was founded 6 years ago and was given the registration number 11094136. The firm's registered office is in STONE. You can find them at Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire. This company's SIC code is 17219 - Manufacture of other paper and paperboard containers.

Company Information

Name:SWANLINE PAPER & BOARD LIMITED
Company Number:11094136
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 17219 - Manufacture of other paper and paperboard containers

Office Address & Contact

Registered Address:Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, Staffordshire, United Kingdom, ST15 8LQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Isleclash House, Isleclash, Fermoy, Ireland,

Director01 June 2022Active
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director01 January 2018Active
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director01 January 2018Active
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director01 January 2018Active
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director01 January 2018Active
Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ

Director04 December 2017Active

People with Significant Control

Zeus Packaging Investments (Uk) Limited
Notified on:01 June 2022
Status:Active
Country of residence:England
Address:Unit 4 Lancaster Way, Stratton Business Park, Biggleswadestratton Business Park, England,
Nature of control:
  • Voting rights 75 to 100 percent
Mr Nicholas Andrew Kirby
Notified on:01 January 2018
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Colin Kirby
Notified on:01 January 2018
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard John Towers
Notified on:04 December 2017
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:United Kingdom
Address:Unit 12, Whitebridge Estate, Whitebridge Lane, Stone, United Kingdom, ST15 8LQ
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Officers

Change person director company with change date.

Download
2023-12-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-27Accounts

Accounts with accounts type full.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-08Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Mortgage

Mortgage satisfy charge full.

Download
2022-05-24Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-14Confirmation statement

Confirmation statement with updates.

Download
2020-12-09Mortgage

Mortgage satisfy charge full.

Download
2020-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2020-08-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.