Warning: file_put_contents(c/f63e71a6477d44b30e5df7161e52ab74.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Swatt Limited, WF4 5QA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWATT LIMITED

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

This company is commonly known as Swatt Limited. The company was founded 5 years ago and was given the registration number 11524855. The firm's registered office is in WAKEFIELD. You can find them at 223 Bridge Road, Horbury, Wakefield, . This company's SIC code is 56101 - Licensed restaurants.

Company Information

Name:SWATT LIMITED
Company Number:11524855
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2018
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 56101 - Licensed restaurants

Office Address & Contact

Registered Address:223 Bridge Road, Horbury, Wakefield, United Kingdom, WF4 5QA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
223, Bridge Road, Horbury, Wakefield, United Kingdom, WF4 5QA

Director11 August 2023Active
223, Bridge Road, Horbury, Wakefield, United Kingdom, WF4 5QA

Director28 January 2019Active
7, Hoyland Road, Wakefield, United Kingdom, WF2 7HD

Director20 August 2018Active
223, Bridge Road, Horbury, Wakefield, United Kingdom, WF4 5QA

Director12 May 2023Active

People with Significant Control

Mr Mostafa Khosravi Dizchi
Notified on:01 January 2024
Status:Active
Date of birth:May 1958
Nationality:British
Country of residence:United Kingdom
Address:223, Bridge Road, Wakefield, United Kingdom, WF4 5QA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Home Dining Group Ltd
Notified on:10 August 2023
Status:Active
Country of residence:United Kingdom
Address:Unit 9 C/O Richmonds Accountants, Gemini Business Park, Leeds, United Kingdom, LS7 3JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mohammad Karimi
Notified on:12 May 2023
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:223, Bridge Road, Wakefield, United Kingdom, WF4 5QA
Nature of control:
  • Significant influence or control
Mr Ali Reza Golesorkhi
Notified on:20 August 2019
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:United Kingdom
Address:223, Bridge Road, Wakefield, United Kingdom, WF4 5QA
Nature of control:
  • Significant influence or control
Miss Bahareh Hatami
Notified on:20 August 2018
Status:Active
Date of birth:March 1979
Nationality:British
Country of residence:United Kingdom
Address:7, Hoyland Road, Wakefield, United Kingdom, WF2 7HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-25Persons with significant control

Cessation of a person with significant control.

Download
2024-01-03Officers

Termination director company with name termination date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-29Accounts

Change account reference date company previous shortened.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Confirmation statement

Confirmation statement with updates.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Persons with significant control

Change to a person with significant control.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-01-29Accounts

Accounts with accounts type total exemption full.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2019-08-30Persons with significant control

Notification of a person with significant control.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.