UKBizDB.co.uk

SWC REALISATIONS LTD

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

This company is commonly known as Swc Realisations Ltd. The company was founded 21 years ago and was given the registration number 04702455. The firm's registered office is in WITNEY. You can find them at 17a Thorney Leys Park, , Witney, Oxfordshire. This company's SIC code is 45200 - Maintenance and repair of motor vehicles.

Company Information

Name:SWC REALISATIONS LTD
Company Number:04702455
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 March 2003
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 45200 - Maintenance and repair of motor vehicles

Office Address & Contact

Registered Address:17a Thorney Leys Park, Witney, Oxfordshire, OX28 4GE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Central Square 8th Floor 29, Wellington Street, Leeds, LS1 4DL

Director01 April 2015Active
19 Warblington Avenue, Warblington, Havant, PO9 2SD

Secretary24 April 2003Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary19 March 2003Active
Charter Court, Third Avenue, Southampton, SO15 0AP

Corporate Secretary19 March 2003Active
19 Warblington Avenue, Warblington, Havant, PO9 2SD

Director19 March 2003Active
14 Haven Crescent, Hill Head, Stubbington, PO14 3JX

Director19 March 2003Active
19, Warblington Avenue, Warblington, Havant, United Kingdom, PO9 2SD

Director01 April 2011Active
Woodley House, The Green, Minstead, Lyndhurst, SO43 7FR

Director15 March 2004Active
8 Thorn Close, Verwood, BH31 6QG

Director01 September 2004Active
Cornerwood, 1 Saxon Place, Lower Buckland Road, Lymington, United Kingdom, SO41 9EZ

Director01 April 2011Active
Cornerwood, 1 Saxon Place, Lower Buckland Road, Lymington, United Kingdom, SO41 9EZ

Director19 March 2003Active
17a, Thorney Leys Park, Witney, England, OX28 4GE

Director01 April 2015Active
Nea Farm House 45 Nea Road, Highcliffe, BH23 4NB

Director19 March 2003Active
Nea Farm House, 45 Nea Road, Highcliffe, United Kingdom, BH23 4NB

Director01 April 2011Active
Avellena, 5 Legge Lane, Birling, West Malling, United Kingdom, ME19 5JH

Director02 April 2011Active
Avellena, 5 Legge Lane, Birling, West Malling, ME19 5JH

Director16 November 2010Active
33, Keyhaven Road, Milford On Sea, United Kingdom, SO41 0QW

Director01 April 2011Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director19 March 2003Active

People with Significant Control

Nationwide Crash Repair Centres Ltd
Notified on:01 January 2019
Status:Active
Country of residence:England
Address:17, Thorney Leys Park, Witney, England, OX28 4GE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Alfred Wilmshurst
Notified on:06 April 2016
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:England
Address:17a, Thorney Leys Park, Witney, England, OX28 4GE
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-04-07Insolvency

Liquidation in administration progress report.

Download
2021-10-06Insolvency

Liquidation in administration progress report.

Download
2021-09-06Insolvency

Liquidation in administration extension of period.

Download
2021-04-22Address

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

Download
2021-04-12Insolvency

Liquidation in administration progress report.

Download
2020-10-29Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-10-29Insolvency

Liquidation in administration proposals.

Download
2020-10-29Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-09-16Insolvency

Liquidation in administration appointment of administrator.

Download
2020-09-16Resolution

Resolution.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-01-16Confirmation statement

Confirmation statement with no updates.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Accounts

Accounts with accounts type micro entity.

Download
2019-01-09Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2018-01-02Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-07Accounts

Accounts with accounts type full.

Download
2017-04-10Confirmation statement

Confirmation statement with no updates.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-08Accounts

Accounts with accounts type full.

Download
2016-03-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-02-16Resolution

Resolution.

Download
2016-01-07Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.