About

Registered Number: 04864468
Date of Incorporation: 12/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Denby House Business Centre, Taylor Lane, Loscoe, Derbyshire, DE75 7TA

 

Established in 2003, S4w Ltd are based in Loscoe, Derbyshire. There are 3 directors listed as Wadsworth, Robert John, Brown, Jane Louise, Hopwell, Samantha Jane for the company at Companies House. We do not know the number of employees at S4w Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADSWORTH, Robert John 23 November 2012 - 1
BROWN, Jane Louise 23 November 2012 31 March 2014 1
HOPWELL, Samantha Jane 24 July 2007 30 November 2014 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 01 September 2019
AA - Annual Accounts 30 August 2019
CS01 - N/A 24 August 2018
AA - Annual Accounts 22 August 2018
CS01 - N/A 24 August 2017
AA - Annual Accounts 11 August 2017
SH01 - Return of Allotment of shares 25 January 2017
RESOLUTIONS - N/A 17 January 2017
CS01 - N/A 23 August 2016
AA - Annual Accounts 14 June 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 03 August 2015
RESOLUTIONS - N/A 16 December 2014
SH03 - Return of purchase of own shares 16 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM01 - Termination of appointment of director 05 December 2014
TM02 - Termination of appointment of secretary 05 December 2014
AR01 - Annual Return 18 August 2014
TM01 - Termination of appointment of director 18 August 2014
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 22 May 2013
AP01 - Appointment of director 26 November 2012
AP01 - Appointment of director 26 November 2012
CONNOT - N/A 13 November 2012
CERTNM - Change of name certificate 12 November 2012
AR01 - Annual Return 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH01 - Change of particulars for director 24 August 2012
CH03 - Change of particulars for secretary 24 August 2012
AA01 - Change of accounting reference date 03 October 2011
AA - Annual Accounts 03 October 2011
AA01 - Change of accounting reference date 02 October 2011
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 15 August 2011
CERTNM - Change of name certificate 04 May 2011
CONNOT - N/A 04 May 2011
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH03 - Change of particulars for secretary 01 September 2010
AA - Annual Accounts 11 March 2010
AA - Annual Accounts 25 November 2009
363a - Annual Return 26 August 2009
AA - Annual Accounts 07 August 2009
287 - Change in situation or address of Registered Office 16 June 2009
225 - Change of Accounting Reference Date 10 February 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 15 July 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2007
288a - Notice of appointment of directors or secretaries 29 August 2007
363a - Annual Return 20 August 2007
288c - Notice of change of directors or secretaries or in their particulars 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
AA - Annual Accounts 02 July 2007
288c - Notice of change of directors or secretaries or in their particulars 28 December 2006
363a - Annual Return 15 August 2006
AA - Annual Accounts 27 April 2006
363a - Annual Return 18 August 2005
288c - Notice of change of directors or secretaries or in their particulars 18 August 2005
287 - Change in situation or address of Registered Office 25 May 2005
AA - Annual Accounts 18 May 2005
363s - Annual Return 11 August 2004
225 - Change of Accounting Reference Date 25 February 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
288b - Notice of resignation of directors or secretaries 14 August 2003
NEWINC - New incorporation documents 12 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.