About

Registered Number: 03472160
Date of Incorporation: 27/11/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: 8 The Courtyard, Goldsmith Way Eliot Business Park, Nuneaton, Warwickshire, CV10 7RJ

 

Established in 1997, Ian David Swain Ltd are based in Nuneaton, it's status is listed as "Active". We don't know the number of employees at the business. There are 2 directors listed as Kaiser, Thea, Simpson, Jocelyn Elizabeth for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
KAISER, Thea 19 September 2002 05 March 2007 1
SIMPSON, Jocelyn Elizabeth 27 November 1997 19 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 31 January 2020
CS01 - N/A 11 December 2019
AA - Annual Accounts 07 June 2019
CS01 - N/A 10 December 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 May 2017
CS01 - N/A 23 December 2016
AA - Annual Accounts 11 May 2016
AR01 - Annual Return 07 December 2015
AA - Annual Accounts 26 January 2015
AR01 - Annual Return 11 December 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 23 December 2013
AA - Annual Accounts 25 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 09 May 2012
AR01 - Annual Return 20 December 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 22 December 2010
AA - Annual Accounts 14 April 2010
AR01 - Annual Return 10 March 2010
AD01 - Change of registered office address 09 March 2010
363a - Annual Return 16 February 2009
AA - Annual Accounts 12 December 2008
288c - Notice of change of directors or secretaries or in their particulars 22 April 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 02 January 2008
288b - Notice of resignation of directors or secretaries 24 March 2007
288a - Notice of appointment of directors or secretaries 24 March 2007
AA - Annual Accounts 10 January 2007
363s - Annual Return 11 December 2006
AA - Annual Accounts 19 October 2006
363s - Annual Return 08 December 2005
AA - Annual Accounts 15 September 2005
363s - Annual Return 03 December 2004
AA - Annual Accounts 30 September 2004
363s - Annual Return 23 December 2003
AA - Annual Accounts 28 September 2003
363s - Annual Return 25 November 2002
288a - Notice of appointment of directors or secretaries 27 September 2002
288b - Notice of resignation of directors or secretaries 27 September 2002
AA - Annual Accounts 26 September 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 29 August 2001
363s - Annual Return 29 December 2000
AA - Annual Accounts 31 August 2000
363s - Annual Return 15 December 1999
AA - Annual Accounts 30 September 1999
363s - Annual Return 21 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288a - Notice of appointment of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
288b - Notice of resignation of directors or secretaries 02 December 1997
NEWINC - New incorporation documents 27 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.