UKBizDB.co.uk

SWS (CROSS HILLS) LIMITED

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

This company is commonly known as Sws (cross Hills) Limited. The company was founded 19 years ago and was given the registration number 05373718. The firm's registered office is in SETTLE. You can find them at Sowarth Field Ind. Estate, , Settle, North Yorkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:SWS (CROSS HILLS) LIMITED
Company Number:05373718
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Sowarth Field Ind. Estate, Settle, North Yorkshire, United Kingdom, BD24 9AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Victoria Works, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7DS

Secretary23 February 2005Active
Victoria Works, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7DS

Director23 February 2005Active
Victoria Works, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7DS

Director12 August 2021Active
Victoria Works, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7DS

Director23 February 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary23 February 2005Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director23 February 2005Active

People with Significant Control

Samuel Stephen Smith
Notified on:12 August 2021
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:Victoria Works, Skipton Road, Cross Hills, Keighley, United Kingdom, BD20 7DS
Nature of control:
  • Significant influence or control
Mr Stephen William Smith
Notified on:24 February 2017
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:2 East View, Hellifield, Skipton, England, BD23 4EU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-05Accounts

Accounts with accounts type total exemption full.

Download
2022-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person director company with change date.

Download
2022-02-17Officers

Change person secretary company with change date.

Download
2022-02-03Address

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

Download
2022-02-03Address

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

Download
2022-02-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-16Persons with significant control

Notification of a person with significant control.

Download
2021-08-16Officers

Appoint person director company with name date.

Download
2021-03-08Confirmation statement

Confirmation statement with updates.

Download
2021-02-19Accounts

Accounts with accounts type total exemption full.

Download
2020-08-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-03-01Confirmation statement

Confirmation statement with no updates.

Download
2019-01-15Accounts

Accounts with accounts type total exemption full.

Download
2018-02-27Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Accounts

Accounts with accounts type total exemption full.

Download
2017-06-09Accounts

Accounts with accounts type total exemption small.

Download
2017-03-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.