Warning: file_put_contents(c/67d251a485e2d42e87aff3bb48e68be8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Swaygate Limited, CW9 7HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SWAYGATE LIMITED

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

This company is commonly known as Swaygate Limited. The company was founded 33 years ago and was given the registration number 02511512. The firm's registered office is in NORTHWICH. You can find them at 18 Agecroft Road, , Northwich, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:SWAYGATE LIMITED
Company Number:02511512
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 1990
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:18 Agecroft Road, Northwich, Cheshire, England, CW9 7HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
18 Agecroft Road, Northwich, CW9 7HP

Director23 June 2004Active
The White House, Newham Lane, Steyning, BN44 3LR

Secretary-Active
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB

Secretary23 June 2004Active
16 Lincoln Green, Alton, United Kingdom, GU34 1SX

Secretary31 August 2018Active
49 Bryher Island, Port Solent, PO6 4UF

Director23 June 2004Active
The White House, Newham Lane, Steyning, BN44 3LR

Director01 January 1998Active
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB

Director23 June 2004Active
Flat D 7 Seabee Lane, Discovery Bay, Lantau Island, Hong Kong,

Director-Active
16 Lincoln Green, Alton, GU34 1SX

Director01 March 2009Active
Ladygate,, Ladygate Drive, Grayshott, GU26 6DR

Director01 March 2009Active
Keepers Cottage, 71 Shrewton Road, Chilterne, BA12 0LN

Director25 January 2006Active

People with Significant Control

Gregg Charles Cawley
Notified on:30 January 2019
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:18 Agecroft Road, Northwich, United Kingdom, CW9 7HP
Nature of control:
  • Ownership of shares 50 to 75 percent
Andrew James Roshier
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:British
Country of residence:United Kingdom
Address:Ladygate, Ladygate Drive, Grayshott, United Kingdom, GU26 6DR
Nature of control:
  • Ownership of shares 25 to 50 percent
Richard Charles Piper
Notified on:06 April 2016
Status:Active
Date of birth:August 1960
Nationality:British
Country of residence:United Kingdom
Address:16 Lincoln Green, Alton, United Kingdom, GU34 1SX
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 (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
2021-11-23Gazette

Gazette dissolved compulsory.

Download
2021-08-31Gazette

Gazette notice compulsory.

Download
2021-06-09Mortgage

Mortgage satisfy charge full.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2020-07-25Officers

Termination secretary company with name termination date.

Download
2020-07-25Address

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

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-03-31Accounts

Accounts with accounts type micro entity.

Download
2019-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-06-26Persons with significant control

Notification of a person with significant control.

Download
2019-06-26Officers

Termination director company with name termination date.

Download
2019-06-26Persons with significant control

Cessation of a person with significant control.

Download
2019-06-11Address

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

Download
2018-09-04Officers

Appoint person secretary company with name date.

Download
2018-09-04Officers

Termination secretary company with name termination date.

Download
2018-08-24Accounts

Accounts with accounts type micro entity.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download
2018-03-28Accounts

Accounts with accounts type micro entity.

Download
2017-07-13Confirmation statement

Confirmation statement with updates.

Download
2017-07-12Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-02-21Accounts

Accounts with accounts type total exemption small.

Download
2016-06-28Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.