UKBizDB.co.uk

SWG VIBRODYNAMICS LIMITED

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

This company is commonly known as Swg Vibrodynamics Limited. The company was founded 24 years ago and was given the registration number 03994458. The firm's registered office is in STAFFORDSHIRE. You can find them at Gibson Street Tunstall, Stoke On Trent, Staffordshire, . This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:SWG VIBRODYNAMICS LIMITED
Company Number:03994458
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2000
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ

Director20 July 2018Active
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ

Director20 July 2018Active
Swg Vibrodynamics Ltd, Gibson Street, Tunstall, Stoke On Trent, United Kingdom, ST6 6AQ

Director20 July 2018Active
The Paddock, Bellaport Road, Norton In Hales, Market Drayton, TF9 4AY

Secretary08 June 2000Active
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD

Secretary02 November 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 May 2000Active
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ

Director20 July 2018Active
3 Oakwood Road, Rode Heath, Stoke On Trent, ST7 3TG

Director08 June 2000Active
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD

Director12 June 2008Active
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD

Director08 June 2000Active
55 St Leonards Way, Woore, Shropshire, CW3 9SS

Director08 June 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director16 May 2000Active

People with Significant Control

Staffs Powder Processing Limited
Notified on:20 July 2018
Status:Active
Country of residence:England
Address:Unit 14, Walley Street, Stoke-On-Trent, England, ST6 2AH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Willowmore Minerals Limited
Notified on:20 July 2018
Status:Active
Country of residence:United Kingdom
Address:1, Thomas Ward Place, Stoke-On-Trent, United Kingdom, ST4 7LW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael James Norton
Notified on:20 July 2018
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:United Kingdom
Address:Swg Vibrodynamics Ltd, Gibson Street, Stoke On Trent, United Kingdom, ST6 6AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard John Shufflebottom
Notified on:06 April 2016
Status:Active
Date of birth:September 1949
Nationality:British
Address:Walnut Cottage, Ridding Bank, Stoke On Trent, ST4 8SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-03Accounts

Change account reference date company previous shortened.

Download
2021-05-17Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Accounts

Accounts with accounts type total exemption full.

Download
2019-05-16Confirmation statement

Confirmation statement with updates.

Download
2019-04-30Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Persons with significant control

Notification of a person with significant control.

Download
2019-03-15Officers

Termination director company with name termination date.

Download
2019-03-15Officers

Appoint person director company with name date.

Download
2018-08-07Persons with significant control

Cessation of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Persons with significant control

Notification of a person with significant control.

Download
2018-08-07Officers

Termination director company with name termination date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-08-07Officers

Appoint person director company with name date.

Download
2018-06-07Confirmation statement

Confirmation statement with no updates.

Download
2018-04-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.