UKBizDB.co.uk

SWARCO TRAFFIC LIMITED

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

This company is commonly known as Swarco Traffic Limited. The company was founded 35 years ago and was given the registration number 02389500. The firm's registered office is in RICHMOND. You can find them at Western House Business Park East Road, Melsonby, Richmond, North Yorkshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:SWARCO TRAFFIC LIMITED
Company Number:02389500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 May 1989
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Western House Business Park East Road, Melsonby, Richmond, North Yorkshire, England, DL10 5NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Secretary01 February 2021Active
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Director01 July 2011Active
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Director30 January 2013Active
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Secretary22 July 2011Active
4 Tattam Close, Woolstone, Milton Keynes, MK15 0HB

Secretary30 June 1995Active
2 Pilmoor Drive, Richmond, DL10 5BJ

Secretary02 March 1994Active
7 Parkinsons Yard, Richmond, DL10 4JB

Secretary-Active
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Director09 May 2016Active
C/O Dambach Werke Gmbh, 7568 Gaggenau, Germany,

Director01 February 2001Active
4 Tattam Close, Woolstone, Milton Keynes, MK15 0HB

Director01 January 2007Active
4 Tattam Close, Woolstone, Milton Keynes, MK15 0HB

Director01 August 1994Active
7 Mercury Road, Gallowfields Trading Estate, Richmond North Yorkshire, DL10 4TQ

Director01 March 2010Active
C/O Dambach Werke Gmbh, 7568 Gaggenau, Germany,

Director01 December 2001Active
Florenz Maisch Str 19, Gaggenau, Germany,

Director02 March 1994Active
Nelken Strasse 28, 7560 Gaggenau, Germany,

Director-Active
Kniebisstr 6, Gaggenau, Germany, 76571

Director01 August 1996Active
Western House Business Park, East Road, Melsonby, Richmond, England, DL10 5NF

Director01 February 2021Active
Zeppelinslvasse 36, Gaggenau, Germany,

Director15 June 2007Active
Fremensberg Strasse 83, 7570 Baden Baden, German,

Director-Active
Hubschstr 19, Karlsruhe, Germany, 76135

Director01 August 1996Active

People with Significant Control

Swarco Uk Limited
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:1, Maxted Road, Hemel Hempstead, England, HP2 7RA
Nature of control:
  • Ownership of shares 75 to 100 percent
Swarco Traffic Systems Gmbh
Notified on:06 April 2016
Status:Active
Country of residence:Germany
Address:67, Kelterstrasse, Unterensingen, Germany, 72669
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-25Dissolution

Dissolution application strike off company.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-03-18Mortgage

Mortgage satisfy charge full.

Download
2024-01-25Incorporation

Memorandum articles.

Download
2023-12-20Capital

Capital statement capital company with date currency figure.

Download
2023-12-20Capital

Legacy.

Download
2023-12-20Insolvency

Legacy.

Download
2023-12-20Resolution

Resolution.

Download
2023-12-20Capital

Capital allotment shares.

Download
2023-09-22Accounts

Change account reference date company previous extended.

Download
2023-09-07Accounts

Change account reference date company previous extended.

Download
2023-07-31Officers

Termination director company with name termination date.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2022-09-07Accounts

Accounts with accounts type full.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-07-28Accounts

Accounts with accounts type full.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Officers

Appoint person secretary company with name date.

Download
2021-02-10Officers

Appoint person director company with name date.

Download
2020-12-31Officers

Termination director company with name termination date.

Download
2020-12-31Officers

Termination secretary company with name termination date.

Download
2020-10-14Accounts

Accounts with accounts type full.

Download
2020-09-18Address

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

Download

Copyright © 2024. All rights reserved.