This company is commonly known as Swirlforce Limited. The company was founded 30 years ago and was given the registration number 02899906. The firm's registered office is in NOTTINGHAM. You can find them at Sherwood House, 7 Gregory Boulevard, Nottingham, . This company's SIC code is 43341 - Painting.
Name | : | SWIRLFORCE LIMITED |
---|---|---|
Company Number | : | 02899906 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 February 1994 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2, Victoria Street, Mansfield, United Kingdom, NG18 5RR | Secretary | 22 April 1994 | Active |
Unit 2, Victoria Street, Mansfield, England, NG18 5RR | Director | 22 April 1994 | Active |
Unit 2, Victoria Street, Mansfield, United Kingdom, NG18 5RR | Director | 07 November 2016 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 18 February 1994 | Active |
Old Farm House, Pingley Lane, Staythorpe, Newark, United Kingdom, NG23 5RH | Director | 01 January 2019 | Active |
Old Farm House, Pingley Lane, Staythorpe, Newark, United Kingdom, NG23 5RH | Director | 02 November 2018 | Active |
11 Winborne Close, Mansfield, Nottingham, NG19 6TU | Director | 22 April 1994 | Active |
49 Limestone Rise, Mansfield, NG19 7AZ | Director | 15 July 1994 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 18 February 1994 | Active |
Mr Robert Stephen Perry | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 49 Limestone Rise, Mansfield, United Kingdom, NG19 7AZ |
Nature of control | : |
|
Mr Richard Alan Marriott | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 2, Victoria Street, Mansfield, United Kingdom, NG18 5RR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-02 | Capital | Capital cancellation shares. | Download |
2023-01-18 | Capital | Capital return purchase own shares. | Download |
2022-11-07 | Capital | Capital return purchase own shares. | Download |
2022-04-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-17 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-29 | Officers | Change person director company with change date. | Download |
2021-04-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-21 | Capital | Capital cancellation shares. | Download |
2021-03-25 | Officers | Change person secretary company with change date. | Download |
2021-03-24 | Officers | Change person secretary company with change date. | Download |
2021-03-24 | Officers | Change person secretary company with change date. | Download |
2020-11-03 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-02-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-02-26 | Capital | Capital allotment shares. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.