This company is commonly known as Swig Finance Limited. The company was founded 32 years ago and was given the registration number 02688108. The firm's registered office is in TRURO. You can find them at Lowena House Glenthorne Court, Truro Business Park Threemilestone, Truro, Cornwall. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | SWIG FINANCE LIMITED |
---|---|---|
Company Number | : | 02688108 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 February 1992 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lowena House Glenthorne Court, Truro Business Park Threemilestone, Truro, Cornwall, TR4 9NY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Secretary | 02 December 2020 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 01 May 2023 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 11 November 2020 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 27 March 2014 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 09 December 2020 | Active |
Trevint Strangways Villas, Truro, TR1 2PA | Secretary | 12 February 1992 | Active |
Treloquithack Farmhouse, Treloquithack Wendron, Helston, TR13 0NX | Secretary | 18 October 1995 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Secretary | 18 March 2016 | Active |
Top Spinney, Keeble Park, Perranwell Station, Truro, TR3 7NL | Secretary | 24 March 2003 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 February 1992 | Active |
Whickham Lodge, Dawlish, EX7 0BP | Director | 17 June 1994 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 01 May 2017 | Active |
Headland Hotel, Newquay, TR7 1EW | Director | 17 June 1994 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 01 March 2017 | Active |
Belmaray 15 Dozmere, Feock, Truro, TR3 6RJ | Director | 06 December 2000 | Active |
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF | Director | 12 February 1992 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, England, TR4 9NY | Director | 09 August 2012 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 09 December 2020 | Active |
1, Lichfield Road, Exeter, United Kingdom, EX4 2EU | Director | 13 March 2012 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, England, TR4 9NY | Director | 18 March 2009 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 01 May 2017 | Active |
54 Chapeldown Road, Torpoint, PL11 2HU | Director | 05 July 1993 | Active |
23 Trevaunance Road, St Agnes, TR5 0SF | Director | 06 December 2000 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 22 July 2014 | Active |
6 Skardon Place, North Hill, Plymouth, PL4 8HA | Director | 17 December 2002 | Active |
46 Penhale Road, Falmouth, TR11 5UZ | Director | 11 May 2004 | Active |
Bodrennick 12a St Peters Hill, Flushing, Falmouth, TR11 5TP | Director | 28 May 1998 | Active |
15 Churchtown, St Newlyn East, Newquay, TR8 5LJ | Director | 29 April 1992 | Active |
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY | Director | 01 May 2017 | Active |
The Stables Retanning Lane, Sticker, St Austell, PL26 7HH | Director | 20 February 1997 | Active |
Caerhayes, Spearcey Lane Staplehay, Taunton, TA3 7HW | Director | 04 October 2001 | Active |
Spurway 40 Pendarves Road, Camborne, TR14 7QH | Director | 17 June 1994 | Active |
The Coach House, Down St. Mary, Crediton, EX17 6EA | Director | 01 December 2005 | Active |
445 Topsham Road, Countess Wear, Exeter, EX2 7AF | Director | 06 December 2000 | Active |
15, Bay View Park, St Austell, Uk, PL25 3TR | Director | 20 August 2008 | Active |
South West Investment Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Lowena House, Truro Business Park, Truro, England, TR4 9NY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-28 | Accounts | Accounts with accounts type small. | Download |
2023-08-17 | Officers | Termination director company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-06-13 | Officers | Termination director company with name termination date. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type small. | Download |
2022-11-29 | Resolution | Resolution. | Download |
2022-11-29 | Incorporation | Memorandum articles. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-11-15 | Officers | Termination director company with name termination date. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-15 | Accounts | Accounts with accounts type small. | Download |
2021-08-16 | Officers | Change person director company with change date. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-05-27 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-31 | Capital | Capital allotment shares. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-20 | Accounts | Accounts with accounts type small. | Download |
2020-12-23 | Officers | Appoint person director company with name date. | Download |
2020-12-21 | Officers | Appoint person director company with name date. | Download |
2020-12-03 | Officers | Appoint person secretary company with name date. | Download |
2020-12-03 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.