About

Registered Number: 03846102
Date of Incorporation: 22/09/1999 (24 years and 7 months ago)
Company Status: Active
Registered Address: Ellifoot Lane, Burstwick, Hull, North Humberside, HU12 9EF

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.