About

Registered Number: 03325171
Date of Incorporation: 27/02/1997 (27 years and 2 months ago)
Company Status: Active
Registered Address: Flat 5 Swallow Court, 166 Manchester Road, Heaton Norris Stockport, Cheshire, SK4 1NN

 

Swallow Court Manchester Road Ltd was founded on 27 February 1997 and are based in Heaton Norris Stockport, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARFORTH, Arthur Anthony, Dr 12 March 1997 - 1
WELCH, Kevin Hugh 15 September 2003 - 1
SCOTT, Joanne Elizabeth 12 March 1997 15 September 2003 1

Filing History

Document Type Date
CS01 - N/A 12 February 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 16 February 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 07 April 2017
AA - Annual Accounts 03 November 2016
AR01 - Annual Return 15 March 2016
AA - Annual Accounts 10 November 2015
AR01 - Annual Return 20 March 2015
AA - Annual Accounts 24 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 08 November 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 04 November 2011
AR01 - Annual Return 16 February 2011
AA - Annual Accounts 30 November 2010
AR01 - Annual Return 15 March 2010
AR01 - Annual Return 04 March 2010
AA - Annual Accounts 14 November 2009
363a - Annual Return 13 February 2009
AA - Annual Accounts 15 December 2008
363s - Annual Return 15 February 2008
AA - Annual Accounts 08 November 2007
363s - Annual Return 02 March 2007
AA - Annual Accounts 20 October 2006
363s - Annual Return 13 February 2006
AA - Annual Accounts 12 December 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 28 October 2004
363s - Annual Return 23 March 2004
AA - Annual Accounts 06 January 2004
288b - Notice of resignation of directors or secretaries 06 October 2003
288a - Notice of appointment of directors or secretaries 06 October 2003
363s - Annual Return 01 April 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 28 March 2002
AA - Annual Accounts 14 December 2001
363s - Annual Return 09 March 2001
AA - Annual Accounts 20 December 2000
363s - Annual Return 28 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 February 2000
AA - Annual Accounts 21 December 1999
363s - Annual Return 02 April 1999
AA - Annual Accounts 18 December 1998
363s - Annual Return 30 March 1998
CERTNM - Change of name certificate 30 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288a - Notice of appointment of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
288b - Notice of resignation of directors or secretaries 08 April 1997
287 - Change in situation or address of Registered Office 08 April 1997
NEWINC - New incorporation documents 27 February 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.