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.
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 | : |
|
Registered Address | : | 18 Agecroft Road, Northwich, Cheshire, England, CW9 7HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
18 Agecroft Road, Northwich, CW9 7HP | Director | 23 June 2004 | Active |
The White House, Newham Lane, Steyning, BN44 3LR | Secretary | - | Active |
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB | Secretary | 23 June 2004 | Active |
16 Lincoln Green, Alton, United Kingdom, GU34 1SX | Secretary | 31 August 2018 | Active |
49 Bryher Island, Port Solent, PO6 4UF | Director | 23 June 2004 | Active |
The White House, Newham Lane, Steyning, BN44 3LR | Director | 01 January 1998 | Active |
Rake Mill House, Rake Lane, Milford, Godalming, United Kingdom, GU8 5AB | Director | 23 June 2004 | Active |
Flat D 7 Seabee Lane, Discovery Bay, Lantau Island, Hong Kong, | Director | - | Active |
16 Lincoln Green, Alton, GU34 1SX | Director | 01 March 2009 | Active |
Ladygate,, Ladygate Drive, Grayshott, GU26 6DR | Director | 01 March 2009 | Active |
Keepers Cottage, 71 Shrewton Road, Chilterne, BA12 0LN | Director | 25 January 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-11-23 | Gazette | Gazette dissolved compulsory. | Download |
2021-08-31 | Gazette | Gazette notice compulsory. | Download |
2021-06-09 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-15 | Officers | Termination director company with name termination date. | Download |
2020-07-25 | Officers | Termination secretary company with name termination date. | Download |
2020-07-25 | Address | Change registered office address company with date old address new address. | Download |
2020-07-24 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-26 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-26 | Officers | Termination director company with name termination date. | Download |
2019-06-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-11 | Address | Change registered office address company with date old address new address. | Download |
2018-09-04 | Officers | Appoint person secretary company with name date. | Download |
2018-09-04 | Officers | Termination secretary company with name termination date. | Download |
2018-08-24 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-12 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-02-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.