UKBizDB.co.uk

SWMAS GROUP LIMITED

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

This company is commonly known as Swmas Group Limited. The company was founded 11 years ago and was given the registration number 08356295. The firm's registered office is in BRIDGWATER. You can find them at Somerset Energy Innovation Centre Woodlands Business Park, Bristol Road, Bridgwater, Somerset. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWMAS GROUP LIMITED
Company Number:08356295
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 January 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Somerset Energy Innovation Centre Woodlands Business Park, Bristol Road, Bridgwater, Somerset, England, TA6 4FJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4JF

Director10 March 2020Active
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, United Kingdom, TA6 4FJ

Director03 February 2023Active
Mary Street House, Mary Street, Taunton, TA1 3NW

Director22 March 2013Active
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Director18 March 2013Active
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Director11 January 2013Active
Barnards, The Borough, Wedmore, England, BS28 4EB

Director22 March 2013Active
7, Sydenham Road South, Cheltenham, England, GL52 6EF

Director22 March 2013Active

People with Significant Control

Mr Nicholas James Golding
Notified on:10 March 2020
Status:Active
Date of birth:November 1980
Nationality:British
Country of residence:England
Address:Somerset Energy Innovation Centre, Woodlands Business Park, Bridgwater, England, TA6 4FJ
Nature of control:
  • Significant influence or control
Industry Advantage Limited
Notified on:10 March 2020
Status:Active
Country of residence:England
Address:Somerset Energy Innovation Centre, Woodlands Business Park, Bridgwater, England, TA6 4FJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Charles Henry John Hill
Notified on:06 April 2016
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:Mary Street House, Mary Street, Taunton, England, TA1 3NW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon John Howes
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:Somerset Energy Innovation Centre, Woodlands Business Park, Bridgwater, England, TA6 4FJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type micro entity.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2023-01-06Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-14Accounts

Accounts with accounts type total exemption full.

Download
2021-01-13Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Resolution

Resolution.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Cessation of a person with significant control.

Download
2020-03-16Persons with significant control

Notification of a person with significant control.

Download
2020-03-16Persons with significant control

Change to a person with significant control.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-01-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-09-23Address

Change registered office address company with date old address new address.

Download
2019-01-16Persons with significant control

Change to a person with significant control.

Download
2019-01-16Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.