This company is commonly known as Switchwin Limited. The company was founded 34 years ago and was given the registration number 02437025. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at 1 Woodbine Avenue, , Newcastle Upon Tyne, . This company's SIC code is 98000 - Residents property management.
Name | : | SWITCHWIN LIMITED |
---|---|---|
Company Number | : | 02437025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 October 1989 |
End of financial year | : | 07 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Woodbine Avenue, Newcastle Upon Tyne, England, NE3 4EU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU | Director | 05 November 2014 | Active |
11, Lavender Gardens, Gateshead, United Kingdom, NE9 5TB | Director | 01 December 2022 | Active |
1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU | Director | 14 December 2015 | Active |
21, Radcliffe Park, Bamburgh, England, NE69 7AN | Secretary | 11 May 2002 | Active |
Nook House, Jesmond Park East, Newcastle, NE7 7BT | Secretary | - | Active |
Flat A 1 Woodbine Avenue, Gosforth, NE3 4EU | Secretary | 23 April 1998 | Active |
1a, 1a, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU | Director | 24 June 2022 | Active |
21, Radcliffe Park, Bamburgh, England, NE69 7AN | Director | 11 May 2002 | Active |
6, Maule Close, Bloxham, Banbury, England, OX15 4TR | Director | 23 April 1998 | Active |
Flat C, 1 Woodbine Avenue, Gosforth, NE3 4EU | Director | 23 April 1998 | Active |
Nook House, Jesmond Park East, Newcastle, NE7 7BT | Director | - | Active |
52 Dean Street, Newcastle Upon Tyne, NE1 1PG | Director | - | Active |
Mrs Priya Ganesan | ||
Notified on | : | 06 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU |
Nature of control | : |
|
Mr Douglas Robert Gray | ||
Notified on | : | 01 December 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 11, Lavender Gardens, Gateshead, United Kingdom, NE9 5TB |
Nature of control | : |
|
Mr Lee Thomas Black | ||
Notified on | : | 01 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1987 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, Woodbine Avenue, Newcastle Upon Tyne, England, NE3 4EU |
Nature of control | : |
|
Mr Paul Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU |
Nature of control | : |
|
Mrs Priya Ganesan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU |
Nature of control | : |
|
Mrs Sharon Ferguson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Address | : | 21, Radcliffe Park, Bamburgh, NE69 7AN |
Nature of control | : |
|
Mr Michael Craik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1954 |
Nationality | : | British |
Address | : | 21, Radcliffe Park, Bamburgh, NE69 7AN |
Nature of control | : |
|
Mrs Caroline Hogg | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1b, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU |
Nature of control | : |
|
Mr Mathen Kumar Ganesan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 1c, Woodbine Avenue, Newcastle Upon Tyne, United Kingdom, NE3 4EU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-01-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-01 | Officers | Appoint person director company with name date. | Download |
2022-12-01 | Officers | Termination director company with name termination date. | Download |
2022-12-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-24 | Officers | Appoint person director company with name date. | Download |
2022-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-10 | Accounts | Accounts with accounts type dormant. | Download |
2018-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-22 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-23 | Address | Change registered office address company with date old address new address. | Download |
2017-11-23 | Officers | Termination secretary company with name termination date. | Download |
2017-11-23 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.