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.
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 | : |
|
Registered Address | : | Waterloo House, Parsonage Lane, Stansted, England, CM24 8GF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Waterloo House, Unit 27 M11 Business Link, Parsonage Lane, Stansted, England, CM24 8GF | Director | 15 February 2017 | Active |
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST | Secretary | 16 October 2003 | Active |
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE | Secretary | 13 July 2007 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Secretary | 16 October 2003 | Active |
Dene Lodge, Francis Green Lane, Penkridge, ST19 5HE | Director | 13 July 2007 | Active |
Lumm Farm, Lumb Lane, Droylsden, Manchester, England, M43 7LB | Director | 09 December 2015 | Active |
21/23, Hall Street, Walshaw, Bury, England, BL8 3BE | Director | 09 December 2015 | Active |
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST | Director | 23 June 2005 | Active |
The Barn Heads Hope Farm, Castle Eden, Hartlepool, TS27 4ST | Director | 16 October 2003 | Active |
2nd Floor, 7 Leonard Street, London, EC2A 4AQ | Corporate Nominee Director | 16 October 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2023-02-02 | Mortgage | Mortgage satisfy charge full. | Download |
2023-02-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
2023-01-07 | Accounts | Accounts with accounts type small. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-05 | Accounts | Accounts with accounts type small. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-24 | Accounts | Accounts with accounts type small. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-10 | Accounts | Accounts with accounts type small. | Download |
2019-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-05 | Accounts | Accounts with accounts type small. | Download |
2018-05-09 | Persons with significant control | Notification of a person with significant control. | Download |
2018-04-06 | Accounts | Change account reference date company previous shortened. | Download |
2017-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-30 | Accounts | Change account reference date company previous extended. | Download |
2017-10-25 | Address | Change sail address company with old address new address. | Download |
2017-10-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-03-03 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.