Svw Spares Ltd was registered on 22 September 1999 and has its registered office in Hull, North Humberside, it has a status of "Active". The current directors of Svw Spares Ltd are Smith, Timothy Hinton, Harris, John Graham, Ratcliffe, Peter John. Currently we aren't aware of the number of employees at the the business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HARRIS, John Graham | 13 July 2016 | - | 1 |
RATCLIFFE, Peter John | 22 September 1999 | 13 July 2016 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SMITH, Timothy Hinton | 13 July 2016 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 23 December 2019 | |
PSC08 - N/A | 23 December 2019 | |
AA - Annual Accounts | 27 September 2019 | |
CS01 - N/A | 19 December 2018 | |
SH01 - Return of Allotment of shares | 19 December 2018 | |
PSC08 - N/A | 19 December 2018 | |
AA - Annual Accounts | 28 September 2018 | |
CH03 - Change of particulars for secretary | 13 February 2018 | |
CS01 - N/A | 18 December 2017 | |
DISS40 - Notice of striking-off action discontinued | 13 December 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 12 December 2017 | |
CS01 - N/A | 07 December 2017 | |
AA - Annual Accounts | 12 September 2017 | |
AP01 - Appointment of director | 31 January 2017 | |
TM01 - Termination of appointment of director | 29 January 2017 | |
TM02 - Termination of appointment of secretary | 29 January 2017 | |
AP03 - Appointment of secretary | 29 January 2017 | |
DISS40 - Notice of striking-off action discontinued | 04 January 2017 | |
CS01 - N/A | 03 January 2017 | |
DISS16(SOAS) - N/A | 17 December 2016 | |
GAZ1 - First notification of strike-off action in London Gazette | 13 December 2016 | |
AA - Annual Accounts | 07 October 2016 | |
AR01 - Annual Return | 18 October 2015 | |
AA - Annual Accounts | 30 September 2015 | |
AR01 - Annual Return | 26 October 2014 | |
AA - Annual Accounts | 24 September 2014 | |
AR01 - Annual Return | 06 November 2013 | |
AA - Annual Accounts | 17 September 2013 | |
AA - Annual Accounts | 26 September 2012 | |
AR01 - Annual Return | 26 September 2012 | |
AR01 - Annual Return | 22 October 2011 | |
AA - Annual Accounts | 18 August 2011 | |
AR01 - Annual Return | 27 September 2010 | |
CH01 - Change of particulars for director | 27 September 2010 | |
AA - Annual Accounts | 25 August 2010 | |
AR01 - Annual Return | 14 October 2009 | |
AA - Annual Accounts | 05 October 2009 | |
363a - Annual Return | 07 October 2008 | |
AA - Annual Accounts | 07 October 2008 | |
363a - Annual Return | 11 October 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 September 2007 | |
AA - Annual Accounts | 28 April 2007 | |
363a - Annual Return | 11 October 2006 | |
AA - Annual Accounts | 11 October 2006 | |
AA - Annual Accounts | 21 October 2005 | |
363a - Annual Return | 14 October 2005 | |
363s - Annual Return | 27 September 2004 | |
AA - Annual Accounts | 01 April 2004 | |
363s - Annual Return | 08 October 2003 | |
AA - Annual Accounts | 28 August 2003 | |
363s - Annual Return | 04 October 2002 | |
AA - Annual Accounts | 30 April 2002 | |
363s - Annual Return | 04 October 2001 | |
AA - Annual Accounts | 05 June 2001 | |
363s - Annual Return | 27 November 2000 | |
225 - Change of Accounting Reference Date | 24 July 2000 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
288a - Notice of appointment of directors or secretaries | 24 November 1999 | |
287 - Change in situation or address of Registered Office | 24 November 1999 | |
288b - Notice of resignation of directors or secretaries | 01 November 1999 | |
288b - Notice of resignation of directors or secretaries | 01 November 1999 | |
287 - Change in situation or address of Registered Office | 01 November 1999 | |
NEWINC - New incorporation documents | 22 September 1999 |