UKBizDB.co.uk

SWIRLFORCE LIMITED

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

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.

Company Information

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:
  • 43341 - Painting

Office Address & Contact

Registered Address:Sherwood House, 7 Gregory Boulevard, Nottingham, NG7 6LB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Victoria Street, Mansfield, United Kingdom, NG18 5RR

Secretary22 April 1994Active
Unit 2, Victoria Street, Mansfield, England, NG18 5RR

Director22 April 1994Active
Unit 2, Victoria Street, Mansfield, United Kingdom, NG18 5RR

Director07 November 2016Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary18 February 1994Active
Old Farm House, Pingley Lane, Staythorpe, Newark, United Kingdom, NG23 5RH

Director01 January 2019Active
Old Farm House, Pingley Lane, Staythorpe, Newark, United Kingdom, NG23 5RH

Director02 November 2018Active
11 Winborne Close, Mansfield, Nottingham, NG19 6TU

Director22 April 1994Active
49 Limestone Rise, Mansfield, NG19 7AZ

Director15 July 1994Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director18 February 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent

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
2024-02-20Confirmation statement

Confirmation statement with updates.

Download
2023-03-16Accounts

Accounts with accounts type unaudited abridged.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-02Capital

Capital cancellation shares.

Download
2023-01-18Capital

Capital return purchase own shares.

Download
2022-11-07Capital

Capital return purchase own shares.

Download
2022-04-26Accounts

Accounts with accounts type unaudited abridged.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-06Confirmation statement

Confirmation statement with updates.

Download
2021-05-04Persons with significant control

Change to a person with significant control.

Download
2021-04-29Officers

Change person director company with change date.

Download
2021-04-27Persons with significant control

Change to a person with significant control.

Download
2021-04-26Persons with significant control

Cessation of a person with significant control.

Download
2021-04-22Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Capital

Capital cancellation shares.

Download
2021-03-25Officers

Change person secretary company with change date.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2021-03-24Officers

Change person secretary company with change date.

Download
2020-11-03Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-02-26Capital

Capital allotment shares.

Download
2020-01-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.