This company is commonly known as Swanpride Limited. The company was founded 26 years ago and was given the registration number 03440513. The firm's registered office is in WEST YORKSHIRE. You can find them at 35 The Grove, Ilkley, West Yorkshire, . This company's SIC code is 47250 - Retail sale of beverages in specialised stores.
Name | : | SWANPRIDE LIMITED |
---|---|---|
Company Number | : | 03440513 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 September 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 35 The Grove, Ilkley, West Yorkshire, LS29 9NJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Holly Lodge 39 Beck Lane, Bingley, BD16 4DD | Secretary | 01 September 2003 | Active |
Hob Hill, Chapel Road, Steeton, Keighley, England, BD20 6NU | Director | 16 April 2009 | Active |
35 The Grove, Ilkley, West Yorkshire, LS29 9NJ | Director | 01 January 2018 | Active |
Shenley, Apperley Lane, Nether Yeadon, LS19 7DY | Secretary | 15 October 1999 | Active |
83 Station Road, Kings Heath, Birmingham, B14 7SS | Secretary | 09 March 2005 | Active |
3 Dale View, Silsden, Keighley, BD20 0JP | Secretary | 06 November 1997 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 26 September 1997 | Active |
12 Church Street, Addingham, LS29 0QT | Director | 01 April 1998 | Active |
Candia Silverdale Close, Guiseley, Leeds, LS20 8BQ | Director | 04 August 2004 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 26 September 1997 | Active |
7 Victoria Road, Ilkley, LS29 9BA | Director | 01 April 2006 | Active |
7 Victoria Road, Ilkley, LS29 9BA | Director | 06 November 1997 | Active |
83 Station Road, Kings Heath, Birmingham, B14 7SS | Director | 09 March 2005 | Active |
83, Station Road, Kings Heath, Birmingham, B14 7SS | Director | 09 May 2008 | Active |
Mr Jonathan Paul Cocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hob Hill, Chapel Road, Keighley, England, BD20 6NU |
Nature of control | : |
|
Heather Cocker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Hob Hill, Chapel Road, Keighley, England, BD20 6NU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-19 | Incorporation | Memorandum articles. | Download |
2024-03-19 | Resolution | Resolution. | Download |
2024-03-19 | Capital | Capital name of class of shares. | Download |
2024-03-19 | Capital | Capital variation of rights attached to shares. | Download |
2024-03-19 | Capital | Capital allotment shares. | Download |
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-25 | Officers | Appoint person director company with name date. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-27 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Change to a person with significant control. | Download |
2017-04-28 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.