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.
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 |
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 |
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 |