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..
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 | : |
|
Registered Address | : | Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ | Director | 20 July 2018 | Active |
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ | Director | 20 July 2018 | Active |
Swg Vibrodynamics Ltd, Gibson Street, Tunstall, Stoke On Trent, United Kingdom, ST6 6AQ | Director | 20 July 2018 | Active |
The Paddock, Bellaport Road, Norton In Hales, Market Drayton, TF9 4AY | Secretary | 08 June 2000 | Active |
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD | Secretary | 02 November 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 16 May 2000 | Active |
Gibson Street Tunstall, Stoke On Trent, Staffordshire, ST6 6AQ | Director | 20 July 2018 | Active |
3 Oakwood Road, Rode Heath, Stoke On Trent, ST7 3TG | Director | 08 June 2000 | Active |
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD | Director | 12 June 2008 | Active |
Walnut Cottage, Ridding Bank, Hanchurch, Stoke On Trent, ST4 8SD | Director | 08 June 2000 | Active |
55 St Leonards Way, Woore, Shropshire, CW3 9SS | Director | 08 June 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 16 May 2000 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-03 | Accounts | Change account reference date company previous shortened. | Download |
2021-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-15 | Officers | Termination director company with name termination date. | Download |
2019-03-15 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-07 | Officers | Termination director company with name termination date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-08-07 | Officers | Appoint person director company with name date. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.