UKBizDB.co.uk

S.W.S. COMPAK LIMITED

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

This company is commonly known as S.w.s. Compak Limited. The company was founded 20 years ago and was given the registration number 04934057. The firm's registered office is in STANSTED. You can find them at Waterloo House, Parsonage Lane, Stansted, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:S.W.S. COMPAK LIMITED
Company Number:04934057
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Waterloo House, Parsonage Lane, Stansted, England, CM24 8GF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF

Director15 February 2017Active
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST

Secretary16 October 2003Active
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE

Secretary13 July 2007Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary16 October 2003Active
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE

Director13 July 2007Active
Lumm Farm, Lumb Lane, Droylsden, Manchester, England, M43 7LB

Director09 December 2015Active
21/23, Hall Street, Walshaw, Bury, England, BL8 3BE

Director09 December 2015Active
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST

Director23 June 2005Active
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST

Director16 October 2003Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director16 October 2003Active

People with Significant Control

Wastepack Limited
Notified on:16 February 2017
Status:Active
Country of residence:Scotland
Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Integra Compliance Limited
Notified on:16 February 2017
Status:Active
Country of residence:Scotland
Address:Caledonian Exchange, 19a Canning Street, Edinburgh, Scotland, EH3 8HE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoff Isaac Louis Hadfield
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:Lumm Farm, Lumb Lane, Manchester, England, M43 7LB
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-11-20Confirmation statement

Confirmation statement with no updates.

Download
2023-08-10Persons with significant control

Cessation of a person with significant control.

Download
2023-08-10Persons with significant control

Notification of a person with significant control.

Download
2023-02-02Mortgage

Mortgage satisfy charge full.

Download
2023-02-01Mortgage

Mortgage charge whole release with charge number.

Download
2023-01-07Accounts

Accounts with accounts type small.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-24Accounts

Accounts with accounts type small.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type small.

Download
2019-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-05Accounts

Accounts with accounts type small.

Download
2018-05-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-06Accounts

Change account reference date company previous shortened.

Download
2017-11-14Accounts

Accounts with accounts type total exemption full.

Download
2017-10-30Accounts

Change account reference date company previous extended.

Download
2017-10-25Address

Change sail address company with old address new address.

Download
2017-10-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-24Persons with significant control

Cessation of a person with significant control.

Download
2017-03-03Address

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

Download

Copyright © 2024. All rights reserved.