UKBizDB.co.uk

SWAYTECH SERVICES LTD

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

This company is commonly known as Swaytech Services Ltd. The company was founded 6 years ago and was given the registration number 10992321. The firm's registered office is in CHICHESTER. You can find them at Charters Bosham Lane, Bosham, Chichester, West Sussex. This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:SWAYTECH SERVICES LTD
Company Number:10992321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Charters Bosham Lane, Bosham, Chichester, West Sussex, England, PO18 8HG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Charters, Charters, Bosham Lane, Chichester, United Kingdom, PO18 8HG

Director02 November 2020Active
Charters, Charters, Bosham Lane, Chichester, England, PO18 8HG

Secretary10 October 2017Active
Charters, Bosham Lane, Bosham, Chichester, England, PO18 8HG

Director03 October 2017Active
Charters, Charters, Bosham Lane, Chichester, England, PO18 8HG

Director26 July 2018Active
13, Verbena Crescent, Waterlooville, United Kingdom, PO8 9DD

Director03 October 2017Active

People with Significant Control

Mr Patrick Saddington
Notified on:02 November 2020
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Charters, Bosham Lane, Chichester, England, PO18 8HG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew John Wiggins
Notified on:03 October 2017
Status:Active
Date of birth:August 1957
Nationality:British
Country of residence:England
Address:Charters, Bosham Lane, Chichester, England, PO18 8HG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Young
Notified on:03 October 2017
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:13, Verbena Crescent, Waterlooville, United Kingdom, PO8 9DD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-23Capital

Second filing capital allotment shares.

Download
2023-07-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-09-06Capital

Capital allotment shares.

Download
2022-06-22Accounts

Accounts with accounts type total exemption full.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-26Officers

Termination director company with name termination date.

Download
2021-03-26Persons with significant control

Cessation of a person with significant control.

Download
2020-11-10Address

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

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Officers

Termination secretary company with name termination date.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-11-02Address

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

Download
2020-11-02Persons with significant control

Notification of a person with significant control.

Download
2020-11-02Officers

Appoint person director company with name date.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-07-30Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-10-27Confirmation statement

Confirmation statement with updates.

Download
2018-08-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.