This company is commonly known as Swots Limited. The company was founded 28 years ago and was given the registration number 03111730. The firm's registered office is in DORKING. You can find them at Old Printers Yard, 156 South Street, Dorking, Surrey. This company's SIC code is 74990 - Non-trading company.
Name | : | SWOTS LIMITED |
---|---|---|
Company Number | : | 03111730 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 October 1995 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Old Printers Yard, 156 South Street, Dorking, Surrey, RH4 2HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 11 May 2021 | Active |
Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ | Director | 11 May 2021 | Active |
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS | Secretary | 09 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 09 October 1995 | Active |
39 Cronks Hill Road, Redhill, RH1 6LY | Director | 09 October 1995 | Active |
39 Cronks Hill Road, Redhill, RH1 6LY | Director | 09 October 1995 | Active |
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS | Director | 09 October 1995 | Active |
Barn Cottage, Roothill Lane, Betchworth, RH3 7AS | Director | 09 October 1995 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 09 October 1995 | Active |
Mrs Michelle Pierre-Carr | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Tc Group, Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ |
Nature of control | : |
|
Mr Noel Scott Uchenna Carr | ||
Notified on | : | 11 May 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Tc Group, Suite 115, Airport House, Purley Way, Croydon, England, CR0 0XZ |
Nature of control | : |
|
Mrs Janet Yvonne Elsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Cronks Hill Road, Redhill, United Kingdom, RH1 6LY |
Nature of control | : |
|
Mr Leonard George Harwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barn Cottage, Roothill Lane, Betchworth, England, RH3 7 AS |
Nature of control | : |
|
Mrs Frances Mary Harwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Barn Cottage, Roothill Lane, Betchworth, England, RH3 7 AS |
Nature of control | : |
|
Mr Daniel Paul Elsey | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Cronks Hill Road, Redhill, United Kingdom, RH1 6LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-18 | Address | Change registered office address company with date old address new address. | Download |
2021-12-24 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-15 | Officers | Change person director company with change date. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-13 | Persons with significant control | Notification of a person with significant control. | Download |
2021-05-11 | Officers | Termination secretary company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Termination director company with name termination date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2021-05-11 | Officers | Appoint person director company with name date. | Download |
2020-10-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-15 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.