UKBizDB.co.uk

SWANSWELL ENTERPRISES LIMITED

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

This company is commonly known as Swanswell Enterprises Limited. The company was founded 13 years ago and was given the registration number 07334153. The firm's registered office is in HAVERFORDWEST. You can find them at Swanswell Farm Trafalgar Terrace, Broad Haven, Haverfordwest, Dyfed. This company's SIC code is 41202 - Construction of domestic buildings.

Company Information

Name:SWANSWELL ENTERPRISES LIMITED
Company Number:07334153
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 August 2010
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41202 - Construction of domestic buildings
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Swanswell Farm Trafalgar Terrace, Broad Haven, Haverfordwest, Dyfed, SA62 3JU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Plot 2, Maes Elwyn John, Reynalton, Kilgetty, Wales, SA68 0PE

Director15 August 2018Active
44, Hamilton House, Hamilton Terrace, Milford Haven, Wales, SA73 3JP

Director03 August 2010Active
Swanswell Farm, Trafalgar Terrace, Broad Haven, Haverfordwest, United Kingdom, SA62 3JU

Director03 August 2010Active

People with Significant Control

Mr Rhys William Goldsworthy
Notified on:15 August 2018
Status:Active
Date of birth:March 1986
Nationality:British
Country of residence:Wales
Address:Plot 2, Maes Elwyn John, Kilgetty, Wales, SA68 0PE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kerstin Ann-Charlotte Jenhed Wilson
Notified on:07 August 2016
Status:Active
Date of birth:May 1966
Nationality:British
Address:Swanswell Farm, Trafalgar Terrace, Haverfordwest, SA62 3JU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Callum David Wilson
Notified on:07 August 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:Wales
Address:44, Hamilton House, Milford Haven, Wales, SA73 3JP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-03-07Gazette

Gazette dissolved compulsory.

Download
2022-09-13Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Officers

Change person director company with change date.

Download
2020-12-11Persons with significant control

Change to a person with significant control.

Download
2020-12-05Address

Change registered office address company with date old address new address.

Download
2020-08-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2020-04-17Mortgage

Mortgage satisfy charge full.

Download
2019-08-09Confirmation statement

Confirmation statement with no updates.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Officers

Termination director company with name termination date.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2018-08-17Capital

Capital allotment shares.

Download
2018-08-17Persons with significant control

Notification of a person with significant control.

Download
2018-08-17Persons with significant control

Cessation of a person with significant control.

Download
2018-08-17Officers

Appoint person director company with name date.

Download
2018-05-31Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.