UKBizDB.co.uk

SWIG FINANCE LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Secretary02 December 2020Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director01 May 2023Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director11 November 2020Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director27 March 2014Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director09 December 2020Active
Trevint Strangways Villas, Truro, TR1 2PA

Secretary12 February 1992Active
Treloquithack Farmhouse, Treloquithack Wendron, Helston, TR13 0NX

Secretary18 October 1995Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Secretary18 March 2016Active
Top Spinney, Keeble Park, Perranwell Station, Truro, TR3 7NL

Secretary24 March 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 February 1992Active
Whickham Lodge, Dawlish, EX7 0BP

Director17 June 1994Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director01 May 2017Active
Headland Hotel, Newquay, TR7 1EW

Director17 June 1994Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director01 March 2017Active
Belmaray 15 Dozmere, Feock, Truro, TR3 6RJ

Director06 December 2000Active
Woodland Cottage, Mitchell Hill, Truro, TR1 1JF

Director12 February 1992Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, England, TR4 9NY

Director09 August 2012Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director09 December 2020Active
1, Lichfield Road, Exeter, United Kingdom, EX4 2EU

Director13 March 2012Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, England, TR4 9NY

Director18 March 2009Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director01 May 2017Active
54 Chapeldown Road, Torpoint, PL11 2HU

Director05 July 1993Active
23 Trevaunance Road, St Agnes, TR5 0SF

Director06 December 2000Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director22 July 2014Active
6 Skardon Place, North Hill, Plymouth, PL4 8HA

Director17 December 2002Active
46 Penhale Road, Falmouth, TR11 5UZ

Director11 May 2004Active
Bodrennick 12a St Peters Hill, Flushing, Falmouth, TR11 5TP

Director28 May 1998Active
15 Churchtown, St Newlyn East, Newquay, TR8 5LJ

Director29 April 1992Active
Lowena House, Glenthorne Court, Truro Business Park Threemilestone, Truro, TR4 9NY

Director01 May 2017Active
The Stables Retanning Lane, Sticker, St Austell, PL26 7HH

Director20 February 1997Active
Caerhayes, Spearcey Lane Staplehay, Taunton, TA3 7HW

Director04 October 2001Active
Spurway 40 Pendarves Road, Camborne, TR14 7QH

Director17 June 1994Active
The Coach House, Down St. Mary, Crediton, EX17 6EA

Director01 December 2005Active
445 Topsham Road, Countess Wear, Exeter, EX2 7AF

Director06 December 2000Active
15, Bay View Park, St Austell, Uk, PL25 3TR

Director20 August 2008Active

People with Significant Control

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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-28Accounts

Accounts with accounts type small.

Download
2023-08-17Officers

Termination director company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Incorporation

Memorandum articles.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-11-15Officers

Termination director company with name termination date.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Accounts

Accounts with accounts type small.

Download
2021-08-16Officers

Change person director company with change date.

Download
2021-07-20Officers

Termination director company with name termination date.

Download
2021-05-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Capital

Capital allotment shares.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2021-01-20Accounts

Accounts with accounts type small.

Download
2020-12-23Officers

Appoint person director company with name date.

Download
2020-12-21Officers

Appoint person director company with name date.

Download
2020-12-03Officers

Appoint person secretary company with name date.

Download
2020-12-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.