UKBizDB.co.uk

SWD PREMIER CLOTHING EXPORTS LIMITED

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

This company is commonly known as Swd Premier Clothing Exports Limited. The company was founded 22 years ago and was given the registration number 04287387. The firm's registered office is in WALKDEN MANCHESTER. You can find them at Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, Lancashire. This company's SIC code is 47710 - Retail sale of clothing in specialised stores.

Company Information

Name:SWD PREMIER CLOTHING EXPORTS LIMITED
Company Number:04287387
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 September 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47710 - Retail sale of clothing in specialised stores

Office Address & Contact

Registered Address:Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, Lancashire, M38 0PT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Winchester Avenue, Denny, Scotland, FK6 6QE

Director22 March 2024Active
Beldray Works, Beldray Road, Bilston, England, WV14 7NH

Director01 May 2019Active
Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, M38 0PT

Secretary05 October 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary14 September 2001Active
2, Lester Road, Little Hulton, Manchester, England, M38 0PT

Director01 May 2019Active
Unit 4f Towngate Business Centre, Manchester Road West, Walkden Manchester, M38 0PT

Director01 May 2019Active
2, Lester Road, Little Hulton, Manchester, England, M38 0PT

Director05 October 2001Active
2, Lester Road, Little Hulton, Manchester, England, M38 0PT

Director05 October 2001Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director14 September 2001Active

People with Significant Control

Textile Recycling International Limited
Notified on:01 May 2019
Status:Active
Country of residence:England
Address:Beldray Works, Beldray Road, Wolverhampton, England, WV14 7NH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Suzanne Woods
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Address:Unit 4f Towngate Business Centre, Walkden Manchester, M38 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr David Woods
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Address:Unit 4f Towngate Business Centre, Walkden Manchester, M38 0PT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-26Change of constitution

Statement of companys objects.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Address

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

Download
2023-09-26Address

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

Download
2023-02-22Officers

Termination director company with name termination date.

Download
2022-12-28Accounts

Accounts with accounts type small.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-07-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2021-12-10Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Address

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

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-11-24Officers

Termination secretary company with name termination date.

Download
2020-11-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-09-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-24Accounts

Change account reference date company current extended.

Download
2019-05-24Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-15Officers

Appoint person director company with name date.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download
2019-05-10Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.