UKBizDB.co.uk

SWMAS LTD

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

This company is commonly known as Swmas Ltd. The company was founded 22 years ago and was given the registration number 04332659. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:SWMAS LTD
Company Number:04332659
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

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 4FJ

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

Director01 June 2008Active
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, United Kingdom, TA6 4FJ

Director03 February 2023Active
First Floor, St James's House, St James's Square, Cheltenham, United Kingdom, GL50 3PR

Corporate Secretary15 February 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary03 December 2001Active
Mary Street House, Mary Street, Taunton, England, TA1 3NW

Director31 May 2002Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director15 August 2008Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director02 September 2009Active
1 Rowena Cade Avenue, Cheltenham, GL50 2LA

Director10 November 2006Active
Leys Cottage, Hill Top Fremington, Barnstaple, EX31 3BL

Director31 May 2002Active
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ

Director15 June 2012Active
Old Cowlins Mill Penhallick, Cambrea, Redruth, TR15 3YR

Director12 October 2004Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director10 November 2006Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director14 November 2008Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director17 April 2003Active
5 Saint Marks Gardens, Bath, BA2 4PZ

Director31 May 2002Active
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA

Director31 May 2002Active
Shute House Shute Village, Shobrooke, Crediton, EX17 1BW

Director31 May 2002Active
Mary Street House, Mary Street, Taunton, England, TA1 3NW

Director21 October 2009Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director15 May 2009Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director02 April 2008Active
Farthings, Hillfarrance, Taunton, TA4 1BQ

Director05 September 2003Active
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG

Director28 September 2005Active
1 Woodhill Views, Nailsea, BS48 1JF

Director15 February 2002Active
Universities South West, Unit A1, The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN

Director09 May 2008Active
Mary Street House, Mary Street, Taunton, England, TA1 3NW

Director15 February 2002Active
7 Bulverton Park, Sidmouth, EX10 9EW

Director31 May 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director03 December 2001Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director03 December 2001Active

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
Swmas Group Ltd
Notified on:10 March 2020
Status:Active
Country of residence:United Kingdom
Address:Somerset Energy Innovation Centre, Woodlands Business Park, Bridgwater, United Kingdom, TA6 4FJ
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Exelin Group Limited
Notified on:03 December 2016
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

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Officers

Appoint person director company with name date.

Download
2022-12-08Confirmation statement

Confirmation statement with no updates.

Download
2022-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-12-13Confirmation 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 no updates.

Download
2021-01-13Persons with significant control

Cessation of a person with significant control.

Download
2021-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-02Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-04-22Incorporation

Memorandum articles.

Download
2020-04-22Resolution

Resolution.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Cessation of a person with significant control.

Download
2020-03-17Persons with significant control

Notification of a person with significant control.

Download
2020-03-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2019-12-06Confirmation 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
2018-12-12Confirmation statement

Confirmation statement with updates.

Download
2018-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.