Having been setup in 1946, Swale Motors Ltd have registered office in Warwick, it's status is listed as "Active". The current directors of this organisation are listed as Brown, Colin Alexander, Watson, Graeme Bryan, Bradbury, Trevor Fredrick, Mudan, Lakhwinderjeet Singh, Pratt, John Barry, Redfern, Colin. Currently we aren't aware of the number of employees at the the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BROWN, Colin Alexander | 05 July 2017 | - | 1 |
WATSON, Graeme Bryan | 05 July 2017 | - | 1 |
BRADBURY, Trevor Fredrick | 17 June 1993 | 02 January 2011 | 1 |
MUDAN, Lakhwinderjeet Singh | 21 February 2011 | 05 July 2017 | 1 |
PRATT, John Barry | N/A | 21 December 1992 | 1 |
REDFERN, Colin | 21 February 2011 | 05 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 04 August 2020 | |
AA - Annual Accounts | 02 March 2020 | |
TM01 - Termination of appointment of director | 31 October 2019 | |
CS01 - N/A | 31 July 2019 | |
AA - Annual Accounts | 18 February 2019 | |
CS01 - N/A | 25 July 2018 | |
RESOLUTIONS - N/A | 24 May 2018 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 24 May 2018 | |
SH19 - Statement of capital | 24 May 2018 | |
CAP-SS - N/A | 24 May 2018 | |
AA - Annual Accounts | 15 May 2018 | |
MR04 - N/A | 26 April 2018 | |
MR04 - N/A | 13 April 2018 | |
MR04 - N/A | 13 April 2018 | |
CS01 - N/A | 22 March 2018 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
MR04 - N/A | 26 July 2017 | |
RESOLUTIONS - N/A | 14 July 2017 | |
CC04 - Statement of companies objects | 14 July 2017 | |
AA01 - Change of accounting reference date | 11 July 2017 | |
AD01 - Change of registered office address | 07 July 2017 | |
AP04 - Appointment of corporate secretary | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
AP01 - Appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
TM01 - Termination of appointment of director | 07 July 2017 | |
CS01 - N/A | 30 March 2017 | |
AA - Annual Accounts | 23 March 2017 | |
MR04 - N/A | 20 January 2017 | |
MR04 - N/A | 20 January 2017 | |
AA - Annual Accounts | 05 July 2016 | |
MR04 - N/A | 23 May 2016 | |
AR01 - Annual Return | 31 March 2016 | |
AA01 - Change of accounting reference date | 22 January 2016 | |
CH01 - Change of particulars for director | 07 December 2015 | |
CH01 - Change of particulars for director | 07 December 2015 | |
MR04 - N/A | 30 July 2015 | |
MR04 - N/A | 30 July 2015 | |
AA - Annual Accounts | 21 July 2015 | |
AR01 - Annual Return | 12 May 2015 | |
MR04 - N/A | 13 February 2015 | |
MR04 - N/A | 13 February 2015 | |
CH01 - Change of particulars for director | 27 January 2015 | |
MR04 - N/A | 14 January 2015 | |
MR04 - N/A | 14 January 2015 | |
MR04 - N/A | 14 January 2015 | |
CH01 - Change of particulars for director | 28 November 2014 | |
AA - Annual Accounts | 03 July 2014 | |
AR01 - Annual Return | 28 March 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 24 April 2013 | |
CH01 - Change of particulars for director | 12 September 2012 | |
AD01 - Change of registered office address | 03 September 2012 | |
AA - Annual Accounts | 13 August 2012 | |
AR01 - Annual Return | 11 May 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 February 2012 | |
AA - Annual Accounts | 02 September 2011 | |
AR01 - Annual Return | 09 May 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 03 March 2011 | |
AP01 - Appointment of director | 23 February 2011 | |
AP01 - Appointment of director | 23 February 2011 | |
TM02 - Termination of appointment of secretary | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
TM01 - Termination of appointment of director | 18 January 2011 | |
AA - Annual Accounts | 02 August 2010 | |
AR01 - Annual Return | 14 April 2010 | |
CH01 - Change of particulars for director | 14 April 2010 | |
AA - Annual Accounts | 18 June 2009 | |
363a - Annual Return | 06 April 2009 | |
AA - Annual Accounts | 31 July 2008 | |
363a - Annual Return | 22 April 2008 | |
AA - Annual Accounts | 17 July 2007 | |
395 - Particulars of a mortgage or charge | 31 May 2007 | |
363a - Annual Return | 05 April 2007 | |
AA - Annual Accounts | 12 October 2006 | |
363a - Annual Return | 05 April 2006 | |
AA - Annual Accounts | 12 August 2005 | |
363s - Annual Return | 01 July 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 June 2005 | |
AA - Annual Accounts | 01 September 2004 | |
363s - Annual Return | 07 April 2004 | |
AA - Annual Accounts | 01 September 2003 | |
363s - Annual Return | 01 April 2003 | |
AA - Annual Accounts | 09 September 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 June 2002 | |
363s - Annual Return | 09 April 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 January 2002 | |
AA - Annual Accounts | 18 October 2001 | |
363s - Annual Return | 01 June 2001 | |
AA - Annual Accounts | 28 September 2000 | |
363s - Annual Return | 22 April 2000 | |
225 - Change of Accounting Reference Date | 31 August 1999 | |
AA - Annual Accounts | 28 July 1999 | |
363s - Annual Return | 09 June 1999 | |
AA - Annual Accounts | 30 July 1998 | |
363s - Annual Return | 14 May 1998 | |
395 - Particulars of a mortgage or charge | 21 March 1998 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 17 March 1998 | |
395 - Particulars of a mortgage or charge | 12 March 1998 | |
AA - Annual Accounts | 27 June 1997 | |
363s - Annual Return | 20 May 1997 | |
AA - Annual Accounts | 23 July 1996 | |
363s - Annual Return | 05 June 1996 | |
AA - Annual Accounts | 04 July 1995 | |
363s - Annual Return | 19 April 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
PRE95M - N/A | 01 January 1995 | |
AA - Annual Accounts | 20 June 1994 | |
363s - Annual Return | 08 May 1994 | |
288 - N/A | 01 July 1993 | |
AA - Annual Accounts | 26 April 1993 | |
363s - Annual Return | 19 April 1993 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 January 1993 | |
288 - N/A | 05 January 1993 | |
395 - Particulars of a mortgage or charge | 19 December 1992 | |
363s - Annual Return | 16 April 1992 | |
AA - Annual Accounts | 25 February 1992 | |
395 - Particulars of a mortgage or charge | 05 December 1991 | |
AA - Annual Accounts | 23 April 1991 | |
363a - Annual Return | 23 April 1991 | |
288 - N/A | 05 December 1990 | |
AA - Annual Accounts | 06 June 1990 | |
363 - Annual Return | 06 June 1990 | |
AA - Annual Accounts | 12 June 1989 | |
363 - Annual Return | 12 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1988 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 05 April 1988 | |
AA - Annual Accounts | 24 March 1988 | |
363 - Annual Return | 24 March 1988 | |
395 - Particulars of a mortgage or charge | 04 July 1987 | |
AA - Annual Accounts | 14 March 1987 | |
363 - Annual Return | 14 March 1987 | |
363 - Annual Return | 07 May 1986 | |
AA - Annual Accounts | 13 March 1986 | |
NEWINC - New incorporation documents | 30 January 1946 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge on new and used motor vehicles | 30 May 2007 | Fully Satisfied |
N/A |
Legal mortgage | 13 March 1998 | Fully Satisfied |
N/A |
Legal charge | 13 March 1998 | Fully Satisfied |
N/A |
Legal charge | 13 March 1998 | Fully Satisfied |
N/A |
Legal charge | 13 March 1998 | Fully Satisfied |
N/A |
Legal charge | 13 March 1998 | Fully Satisfied |
N/A |
Legal charge | 13 March 1998 | Fully Satisfied |
N/A |
Debenture | 11 March 1998 | Fully Satisfied |
N/A |
Bulk deposit mortgage | 17 December 1992 | Fully Satisfied |
N/A |
Charge | 03 December 1991 | Fully Satisfied |
N/A |
Legal charge | 30 June 1987 | Fully Satisfied |
N/A |
Debenture | 27 February 1986 | Fully Satisfied |
N/A |
Legal charge | 23 September 1985 | Fully Satisfied |
N/A |
Legal charge | 17 June 1985 | Fully Satisfied |
N/A |
Legal charge | 17 June 1985 | Fully Satisfied |
N/A |
Legal charge | 17 June 1985 | Fully Satisfied |
N/A |
Legal charge | 17 June 1985 | Fully Satisfied |
N/A |
Legal charge | 17 June 1985 | Fully Satisfied |
N/A |
Mortgage | 23 August 1983 | Fully Satisfied |
N/A |
Charge | 03 August 1983 | Fully Satisfied |
N/A |
Mortgage | 03 August 1983 | Fully Satisfied |
N/A |
Debenture | 28 January 1983 | Fully Satisfied |
N/A |
Legal charge | 18 July 1980 | Fully Satisfied |
N/A |