UKBizDB.co.uk

SWIRLBUILD LIMITED

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

This company is commonly known as Swirlbuild Limited. The company was founded 29 years ago and was given the registration number 03015849. The firm's registered office is in WATFORD. You can find them at 9 Nancy Downs, , Watford, Hertfordshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:SWIRLBUILD LIMITED
Company Number:03015849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:9 Nancy Downs, Watford, Hertfordshire, England, WD19 4NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Nancy Downs, Watford, England, WD19 4NF

Secretary05 July 2013Active
9, Nancy Downs, Watford, England, WD19 4NF

Director05 July 2013Active
9, Nancy Downs, Watford, England, WD19 4NF

Director01 December 1998Active
89 Fern Way, Kingswood, Watford, WD2 6HQ

Secretary30 March 1995Active
4 Nancy Downs, Oxhey, Watford, WD19 4NF

Secretary30 May 1997Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary30 January 1995Active
11 Nancy Downs, Watford, WD19 4NF

Director30 March 1995Active
4 Nancy Downs, Oxhey, Watford, WD19 4NF

Director01 February 1996Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director30 January 1995Active

People with Significant Control

Mrs Wanda Thornhill
Notified on:30 June 2016
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:United Kingdom
Address:765, St. Albans Road, Watford, United Kingdom, WD25 9LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Mr Winston Lloyd Thornhill
Notified on:30 June 2016
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:England
Address:9, Nancy Downs, Watford, England, WD19 4NF
Nature of control:
  • Ownership of shares 25 to 50 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 (6 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
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-11-08Officers

Change person secretary company with change date.

Download
2018-09-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-05-08Confirmation statement

Confirmation statement with updates.

Download
2018-05-08Persons with significant control

Change to a person with significant control.

Download
2017-10-27Accounts

Accounts with accounts type total exemption full.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-06-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-25Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.