About

Registered Number: 04327037
Date of Incorporation: 22/11/2001 (22 years and 5 months ago)
Company Status: Active
Registered Address: Wavenet Group, Second Floor One Central Boulevard, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B90 8BG,

 

Swains Ltd was registered on 22 November 2001 and are based in Solihull, it's status at Companies House is "Active". The companies directors are listed as Comer, Alan Peter, Mason, Claire Rozelle Swain, Swain, Christopher James, Wilson, Charles Jonathan. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COMER, Alan Peter 22 November 2001 15 October 2003 1
MASON, Claire Rozelle Swain 22 November 2001 06 June 2017 1
SWAIN, Christopher James 22 November 2001 17 February 2007 1
WILSON, Charles Jonathan 22 November 2001 06 June 2017 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 18 August 2020
DS01 - Striking off application by a company 10 August 2020
RESOLUTIONS - N/A 03 July 2020
SH19 - Statement of capital 03 July 2020
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 03 July 2020
CAP-SS - N/A 03 July 2020
MR04 - N/A 06 June 2020
MR04 - N/A 06 June 2020
MR04 - N/A 30 May 2020
AA - Annual Accounts 16 January 2020
MR01 - N/A 03 January 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 05 February 2019
CS01 - N/A 06 December 2018
RESOLUTIONS - N/A 26 September 2018
MR01 - N/A 14 September 2018
MR01 - N/A 05 September 2018
AD01 - Change of registered office address 11 May 2018
AA01 - Change of accounting reference date 17 January 2018
RESOLUTIONS - N/A 18 December 2017
CS01 - N/A 11 December 2017
PSC02 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
PSC07 - N/A 08 December 2017
AA - Annual Accounts 21 September 2017
SH10 - Notice of particulars of variation of rights attached to shares 25 June 2017
SH08 - Notice of name or other designation of class of shares 25 June 2017
RESOLUTIONS - N/A 20 June 2017
AD01 - Change of registered office address 09 June 2017
TM02 - Termination of appointment of secretary 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
TM01 - Termination of appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
AP01 - Appointment of director 08 June 2017
RESOLUTIONS - N/A 06 June 2017
CC04 - Statement of companies objects 06 June 2017
MAR - Memorandum and Articles - used in re-registration 06 June 2017
CERT10 - Re-registration of a company from public to private 06 June 2017
RR02 - Application by a public company for re-registration as a private limited company 06 June 2017
RP04AR01 - N/A 05 June 2017
RP04AR01 - N/A 05 June 2017
RP04AR01 - N/A 05 June 2017
RP04AR01 - N/A 05 June 2017
SH01 - Return of Allotment of shares 28 May 2017
RP04CS01 - N/A 13 April 2017
RP04SH01 - N/A 13 April 2017
CS01 - N/A 30 November 2016
AA - Annual Accounts 28 September 2016
RESOLUTIONS - N/A 10 May 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 20 October 2015
AR01 - Annual Return 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH01 - Change of particulars for director 13 January 2015
CH03 - Change of particulars for secretary 13 January 2015
AA - Annual Accounts 06 October 2014
MISC - Miscellaneous document 07 April 2014
AD01 - Change of registered office address 28 March 2014
AR01 - Annual Return 06 December 2013
SH01 - Return of Allotment of shares 08 November 2013
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 23 August 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 17 September 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 05 August 2010
AR01 - Annual Return 28 January 2010
RESOLUTIONS - N/A 19 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 19 January 2010
SH08 - Notice of name or other designation of class of shares 19 January 2010
AA - Annual Accounts 20 August 2009
363a - Annual Return 09 December 2008
288c - Notice of change of directors or secretaries or in their particulars 09 December 2008
CERTNM - Change of name certificate 28 October 2008
AA - Annual Accounts 25 July 2008
287 - Change in situation or address of Registered Office 11 July 2008
288c - Notice of change of directors or secretaries or in their particulars 13 March 2008
395 - Particulars of a mortgage or charge 29 November 2007
363a - Annual Return 29 November 2007
288a - Notice of appointment of directors or secretaries 29 November 2007
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
288b - Notice of resignation of directors or secretaries 29 November 2007
AA - Annual Accounts 22 August 2007
288a - Notice of appointment of directors or secretaries 29 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
288b - Notice of resignation of directors or secretaries 12 March 2007
363a - Annual Return 23 November 2006
AA - Annual Accounts 25 July 2006
363a - Annual Return 23 November 2005
AA - Annual Accounts 23 July 2005
363s - Annual Return 04 January 2005
AA - Annual Accounts 03 August 2004
363s - Annual Return 06 January 2004
288b - Notice of resignation of directors or secretaries 23 December 2003
AA - Annual Accounts 26 September 2003
363s - Annual Return 04 December 2002
AA - Annual Accounts 30 September 2002
225 - Change of Accounting Reference Date 26 September 2002
288b - Notice of resignation of directors or secretaries 26 September 2002
288a - Notice of appointment of directors or secretaries 15 May 2002
CERT8 - Certificate to entitle a public company to commence business and borrow 30 January 2002
117 - Application by a public company for certificate to commence business and statutory declaration in support 30 January 2002
288b - Notice of resignation of directors or secretaries 30 November 2001
288b - Notice of resignation of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
288a - Notice of appointment of directors or secretaries 30 November 2001
287 - Change in situation or address of Registered Office 30 November 2001
NEWINC - New incorporation documents 22 November 2001

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 December 2019 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

A registered charge 30 August 2018 Fully Satisfied

N/A

Debenture 14 November 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.