This company is commonly known as Swizzle Securities Limited. The company was founded 15 years ago and was given the registration number 06824165. The firm's registered office is in PONTYCLUN. You can find them at Race House Lanelay Road Industrial Estate, Talbot Green, Pontyclun, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | SWIZZLE SECURITIES LIMITED |
---|---|---|
Company Number | : | 06824165 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 February 2009 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Race House Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Director | 20 August 2022 | Active |
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Secretary | 30 April 2010 | Active |
1a, Heol Don, Cardiff, United Kingdom, CF14 2AR | Secretary | 19 February 2009 | Active |
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Director | 01 August 2010 | Active |
15, Waterton Close, Waterton, Bridgend, United Kingdom, CF31 3YE | Director | 01 June 2011 | Active |
15 Clos Waterton, Waterton Grange, Bridgend, CF31 3YE | Director | 19 February 2009 | Active |
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Director | 19 February 2009 | Active |
8, Pearce Court, Barry, United Kingdom, CF63 1QD | Director | 01 September 2011 | Active |
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Director | 01 August 2010 | Active |
23, Lomond Drive, Linslade, Leighton Buzzard, United Kingdom, LU7 2XH | Director | 14 December 2011 | Active |
Race House, Lanelay Road Industrial Estate, Talbot Green, Pontyclun, CF72 8HJ | Director | 01 August 2010 | Active |
1, Moat Court, Court Road, Eltham, London, United Kingdom, SE9 5QD | Director | 01 July 2011 | Active |
7, Windsor Street, Parnell, New Zealand, | Corporate Director | 12 June 2015 | Active |
Castellau, Castellau, Llantrisant Common, Wales, CF72 8LP | Corporate Director | 12 June 2012 | Active |
Mr Lewis James Daniels | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Elfed House, Oak Tree Court, Cardiff, United Kingdom, CF23 8RS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type dormant. | Download |
2023-12-30 | Gazette | Gazette filings brought up to date. | Download |
2023-12-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Gazette | Gazette notice compulsory. | Download |
2023-01-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-27 | Gazette | Gazette filings brought up to date. | Download |
2023-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-06 | Gazette | Gazette notice compulsory. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-31 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-09-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-10 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.