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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ | Director | 10 March 2020 | Active |
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ | Director | 01 June 2008 | Active |
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, United Kingdom, TA6 4FJ | Director | 03 February 2023 | Active |
First Floor, St James's House, St James's Square, Cheltenham, United Kingdom, GL50 3PR | Corporate Secretary | 15 February 2002 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 03 December 2001 | Active |
Mary Street House, Mary Street, Taunton, England, TA1 3NW | Director | 31 May 2002 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA | Director | 15 August 2008 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 02 September 2009 | Active |
1 Rowena Cade Avenue, Cheltenham, GL50 2LA | Director | 10 November 2006 | Active |
Leys Cottage, Hill Top Fremington, Barnstaple, EX31 3BL | Director | 31 May 2002 | Active |
Somerset Energy Innovation Centre, Woodlands Business Park, Bristol Road, Bridgwater, England, TA6 4FJ | Director | 15 June 2012 | Active |
Old Cowlins Mill Penhallick, Cambrea, Redruth, TR15 3YR | Director | 12 October 2004 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 10 November 2006 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 14 November 2008 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA | Director | 17 April 2003 | Active |
5 Saint Marks Gardens, Bath, BA2 4PZ | Director | 31 May 2002 | Active |
Chargrove House, Main Road, Shurdington, Cheltenham, GL51 4GA | Director | 31 May 2002 | Active |
Shute House Shute Village, Shobrooke, Crediton, EX17 1BW | Director | 31 May 2002 | Active |
Mary Street House, Mary Street, Taunton, England, TA1 3NW | Director | 21 October 2009 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 15 May 2009 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 02 April 2008 | Active |
Farthings, Hillfarrance, Taunton, TA4 1BQ | Director | 05 September 2003 | Active |
Unit 3, Twigworth Court Business Centre, Tewkesbury Road Twigworth, Gloucester, England, GL2 9PG | Director | 28 September 2005 | Active |
1 Woodhill Views, Nailsea, BS48 1JF | Director | 15 February 2002 | Active |
Universities South West, Unit A1, The Innovation Centre, University Of Exeter, Rennes Drive, Exeter, England, EX4 4RN | Director | 09 May 2008 | Active |
Mary Street House, Mary Street, Taunton, England, TA1 3NW | Director | 15 February 2002 | Active |
7 Bulverton Park, Sidmouth, EX10 9EW | Director | 31 May 2002 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 03 December 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 03 December 2001 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Officers | Appoint person director company with name date. | Download |
2022-12-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-01-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-04-22 | Incorporation | Memorandum articles. | Download |
2020-04-22 | Resolution | Resolution. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-17 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2018-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.