About

Registered Number: 03511731
Date of Incorporation: 17/02/1998 (27 years and 2 months ago)
Company Status: Active
Registered Address: Enford House, Enford, Pewsey, Wiltshire, SN9 6DJ

 

Established in 1998, Swan Enford Ltd have registered office in Pewsey in Wiltshire, it has a status of "Active". Swan Enford Ltd has 5 directors listed as Lee, Julian Andrew, Facey, David Alan, Granger, Moira Clare, Latham, Earle Sidney, Sharp, John Byron.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FACEY, David Alan 09 April 2008 12 September 2012 1
GRANGER, Moira Clare 17 February 1998 08 February 2000 1
LATHAM, Earle Sidney 17 February 1998 08 August 2006 1
SHARP, John Byron 17 February 1998 09 March 2008 1
Secretary Name Appointed Resigned Total Appointments
LEE, Julian Andrew 17 February 1998 31 March 2002 1

Filing History

Document Type Date
RESOLUTIONS - N/A 04 May 2020
SH06 - Notice of cancellation of shares 29 April 2020
CS01 - N/A 29 March 2020
AA - Annual Accounts 10 October 2019
CS01 - N/A 31 March 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 04 March 2018
AA - Annual Accounts 15 December 2017
CS01 - N/A 08 March 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 11 March 2016
AA - Annual Accounts 21 December 2015
AR01 - Annual Return 07 March 2015
AA - Annual Accounts 23 December 2014
AR01 - Annual Return 12 March 2014
SH03 - Return of purchase of own shares 05 February 2014
AA - Annual Accounts 20 November 2013
AR01 - Annual Return 23 February 2013
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 24 September 2012
TM01 - Termination of appointment of director 23 September 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 20 December 2011
AR01 - Annual Return 17 March 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AA - Annual Accounts 19 January 2010
363a - Annual Return 10 March 2009
353 - Register of members 09 March 2009
AA - Annual Accounts 17 December 2008
288a - Notice of appointment of directors or secretaries 29 April 2008
288a - Notice of appointment of directors or secretaries 26 March 2008
363s - Annual Return 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
288b - Notice of resignation of directors or secretaries 14 March 2008
287 - Change in situation or address of Registered Office 14 March 2008
363s - Annual Return 15 June 2007
288b - Notice of resignation of directors or secretaries 15 June 2007
AA - Annual Accounts 03 June 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
AA - Annual Accounts 09 October 2006
RESOLUTIONS - N/A 21 September 2006
363s - Annual Return 14 August 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 18 June 2004
AA - Annual Accounts 20 August 2003
363s - Annual Return 27 April 2003
363s - Annual Return 07 November 2002
AA - Annual Accounts 27 August 2002
287 - Change in situation or address of Registered Office 30 July 2002
288a - Notice of appointment of directors or secretaries 26 January 2002
AA - Annual Accounts 04 July 2001
363s - Annual Return 11 April 2001
AA - Annual Accounts 20 July 2000
363s - Annual Return 21 March 2000
363s - Annual Return 07 June 1999
AA - Annual Accounts 07 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 1999
225 - Change of Accounting Reference Date 07 January 1999
395 - Particulars of a mortgage or charge 15 April 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288a - Notice of appointment of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
288b - Notice of resignation of directors or secretaries 06 March 1998
287 - Change in situation or address of Registered Office 05 March 1998
NEWINC - New incorporation documents 17 February 1998

Mortgages & Charges

Description Date Status Charge by
Mortgage 07 April 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.