UKBizDB.co.uk

SWITHLAND PROFITABLE LTD

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

This company is commonly known as Swithland Profitable Ltd. The company was founded 9 years ago and was given the registration number 10109704. The firm's registered office is in HOUNSLOW. You can find them at 51 Wayne Avenue, , Hounslow, . This company's SIC code is 56290 - Other food services.

Company Information

Name:SWITHLAND PROFITABLE LTD
Company Number:10109704
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2016
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services

Office Address & Contact

Registered Address:51 Wayne Avenue, Hounslow, United Kingdom, TW5 9SQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director11 August 2022Active
264 Redford Close, Feltham, England, TW13 4TG

Director16 April 2019Active
51 Wayne Avenue, Hounslow, United Kingdom, TW5 9SQ

Director09 October 2020Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director07 April 2016Active
7 Limewood Way, Leeds, England, LS14 1AB

Director05 April 2018Active
143 Gilbertstone Avenue, Birmingham, United Kingdom, B26 1HY

Director28 May 2020Active
59 Bernham Road, Norwich, United Kingdom, NR6 5QQ

Director02 October 2017Active
28 Dancers Hills, Abbeymead, Gloucester, England, GL4 5TY

Director29 March 2018Active
1 Mill Road, South Ockendon, United Kingdom, RM15 4SJ

Director12 December 2019Active
1, Talbot Square, Norwich, England, NR3 3AN

Director20 June 2018Active
7, Silverstone Close, Walsall, United Kingdom, WS2 0NW

Director27 April 2016Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:11 August 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Dardozo
Notified on:09 October 2020
Status:Active
Date of birth:February 1997
Nationality:Portuguese
Country of residence:United Kingdom
Address:51 Wayne Avenue, Hounslow, United Kingdom, TW5 9SQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Grimmett
Notified on:28 May 2020
Status:Active
Date of birth:December 1999
Nationality:British
Country of residence:United Kingdom
Address:143 Gilbertstone Avenue, Birmingham, United Kingdom, B26 1HY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Cristina Oala
Notified on:12 December 2019
Status:Active
Date of birth:May 1992
Nationality:Romanian
Country of residence:United Kingdom
Address:1 Mill Road, South Ockendon, United Kingdom, RM15 4SJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Emila Bukowska
Notified on:16 April 2019
Status:Active
Date of birth:April 1988
Nationality:Polish
Country of residence:England
Address:264 Redford Close, Feltham, England, TW13 4TG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chantelle Marie Richardson
Notified on:20 June 2018
Status:Active
Date of birth:November 1993
Nationality:British
Country of residence:England
Address:1, Talbot Square, Norwich, England, NR3 3AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Terry Dunne
Notified on:05 April 2018
Status:Active
Date of birth:January 1945
Nationality:British
Country of residence:England
Address:7 Limewood Way, Leeds, England, LS14 1AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Matthew Kimber
Notified on:29 March 2018
Status:Active
Date of birth:December 1974
Nationality:British
Country of residence:England
Address:28 Dancers Hills, Abbeymead, Gloucester, England, GL4 5TY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alan John Hill
Notified on:02 October 2017
Status:Active
Date of birth:April 1986
Nationality:British
Country of residence:United Kingdom
Address:59 Bernham Road, Norwich, United Kingdom, NR6 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stephen Willetts
Notified on:27 April 2016
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:United Kingdom
Address:59 Bernham Road, Norwich, United Kingdom, NR6 5QQ
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.