This company is commonly known as Swanstone Limited. The company was founded 31 years ago and was given the registration number 02774832. The firm's registered office is in TELFORD. You can find them at 15 Bridge Road, Wellington, Telford, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | SWANSTONE LIMITED |
---|---|---|
Company Number | : | 02774832 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 December 1992 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 15 Bridge Road, Wellington, Telford, Shropshire, TF1 1EB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 16, Cedar Court, Halesfield 17, Telford, United Kingdom, TF7 4PF | Director | 27 June 2014 | Active |
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB | Director | 01 September 2016 | Active |
Unit 16, Cedar Court, Halesfield 17, Telford, United Kingdom, TF7 4PF | Director | 27 June 2014 | Active |
23 Leegomery Road, Wellington, Telford, TF1 3BP | Secretary | - | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 18 December 1992 | Active |
Swiss Cottage, Acton Scott, Church Stretton, SY6 6QJ | Director | 18 January 1993 | Active |
7 Stretton Avenue, Newport, TF10 7SE | Director | 18 January 1993 | Active |
23 Leegomery Road, Wellington, Telford, TF1 3BP | Director | - | Active |
9 Abbey Close, Welshpool, SY21 9JT | Director | 18 January 1993 | Active |
15, Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB | Director | 01 January 2013 | Active |
15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB | Director | 01 September 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 18 December 1992 | Active |
Mr David Ian Roberts | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 16, Cedar Court, Telford, United Kingdom, TF7 4PF |
Nature of control | : |
|
Mrs Sarah Jane Weston | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB |
Nature of control | : |
|
Mr Antony James Wright | ||
Notified on | : | 01 June 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 16, Cedar Court, Telford, United Kingdom, TF7 4PF |
Nature of control | : |
|
Mrs Marie Agnes Pitchford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1964 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB |
Nature of control | : |
|
Mr Colin Charles Pitchford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 15 Bridge Road, Wellington, Telford, United Kingdom, TF1 1EB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-19 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-26 | Officers | Change person director company with change date. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-14 | Officers | Change person director company with change date. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-09-22 | Officers | Change person director company with change date. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-17 | Capital | Capital cancellation shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.