UKBizDB.co.uk

SWELL-REST MAINTENANCE COMPANY LIMITED

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

This company is commonly known as Swell-rest Maintenance Company Limited. The company was founded 39 years ago and was given the registration number 01904669. The firm's registered office is in STOCKPORT. You can find them at Flat 2, 28 Buxton Old Road Disley, Stockport, Cheshire. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:SWELL-REST MAINTENANCE COMPANY LIMITED
Company Number:01904669
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 April 1985
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Flat 2, 28 Buxton Old Road Disley, Stockport, Cheshire, SK12 2BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat1,28, Buxton Old Road, Disley, Stockport, England, SK12 2BB

Secretary01 January 2022Active
Flat 5,28, Buxton Old Road, Disley, Stockport, England, SK12 2BB

Director01 November 2022Active
Valley Chapel, Lower Wych, Malpas, England, SY14 7JX

Director01 January 2022Active
1, 1,Hall Moss Farm, Hall Moss Lane, Bramhall, United Kingdom, SK7 1RB

Director07 October 2015Active
Flat1,28, Buxton Old Road, Disley, Stockport, England, SK12 2BB

Director04 April 2012Active
24, Leafield Road, Disley, Stockport, England, SK12 2JF

Director01 January 2022Active
Flat1,28, Buxton Old Road, Disley, Stockport, England, SK12 2BB

Secretary17 October 2019Active
Flat 2 Stanneycliffe, 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary01 November 2003Active
Flat 1 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary17 September 2001Active
Flat 1 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary17 July 1998Active
28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary-Active
Flat 2 Stanecliffe, 28 Buxton Old Road Disley, Stockport, SK12 2BB

Secretary27 April 1994Active
Flat 5 Stanecliffe, 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary01 June 2001Active
Flat 2 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Secretary01 June 2000Active
Flat 2, 28 Buxton Old Road Disley, Stockport, SK12 2BB

Secretary26 April 2017Active
Premier House, 19 Church Street, Macclesfield, SK11 6LB

Corporate Secretary01 January 2002Active
Flat 2 Stanneycliffe, 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director10 November 2000Active
Flat 4 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director10 March 1993Active
9, Berkley Road, Hazel Grove, Stockport, United Kingdom, SK7 4NX

Director19 August 2002Active
28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director-Active
Flat 3 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director07 July 2000Active
28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director-Active
Flat 4, 28 Buxton Old Road, Disley, SK12 2BB

Director15 August 2001Active
Flat 1 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director01 July 1996Active
Flat 1 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director17 July 2002Active
Flat 3 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director20 February 2004Active
Flat 6 Stanecliffe, 28 Buxton Old Road Disley, Stockport, SK12 2BB

Director19 July 1994Active
Flat 3 28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director-Active
200 Mellison Road, London, 200 Mellison Road, London, England, SW17 9AU

Director17 October 2019Active
6, Higher Colleybrook, Ideford, Nr Chudleigh, United Kingdom, TQ13 0FG

Director23 January 2007Active
219 Buxton Road, Disley, Stockport, SK12 2LZ

Director17 June 1999Active
The Old Coach House, Longside, Ramsgill, Harrogate, United Kingdom, HG3 5RH

Director03 June 2005Active
28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director-Active
28 Buxton Old Road, Disley, Stockport, SK12 2BB

Director-Active
Flat 2 Stanecliffe, 28 Buxton Old Road Disley, Stockport, SK12 2BB

Director27 April 1994Active

People with Significant Control

Miss Nicola Wilcox
Notified on:31 October 2018
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:Flat 3, 28, Buxton Old Road, Stockport, England, SK12 2BB
Nature of control:
  • Significant influence or control
Mrs Margaret Ann Bowden
Notified on:10 October 2016
Status:Active
Date of birth:October 1944
Nationality:British
Country of residence:England
Address:Flat 2, 28 Buxton Old Road, Stockport, England, SK12 2BB
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 (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
2024-02-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-26Officers

Termination director company with name termination date.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-12-01Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2022-08-15Officers

Change person director company with change date.

Download
2022-08-09Officers

Appoint person director company with name date.

Download
2022-08-09Officers

Appoint person secretary company with name date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-02-19Officers

Change person director company with change date.

Download
2022-02-19Officers

Termination director company with name termination date.

Download
2022-02-19Officers

Termination secretary company with name termination date.

Download
2022-02-19Address

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

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-10-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-17Persons with significant control

Notification of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.