About

Registered Number: 03989323
Date of Incorporation: 10/05/2000 (23 years and 11 months ago)
Company Status: Active
Registered Address: 31 Lyveden Road, Brackmills, Northampton, Northamptonshire, NN4 7ED

 

Founded in 2000, Swan Enviro Ltd have registered office in Northampton in Northamptonshire. Currently we aren't aware of the number of employees at the this business. The companies directors are Morrison, Philip, Smith, Della, Westgate, Robert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MORRISON, Philip 30 May 2019 - 1
Secretary Name Appointed Resigned Total Appointments
SMITH, Della 15 May 2000 21 November 2011 1
WESTGATE, Robert 21 November 2011 28 June 2019 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
MR04 - N/A 31 January 2020
AA - Annual Accounts 27 September 2019
TM02 - Termination of appointment of secretary 02 July 2019
AP01 - Appointment of director 05 June 2019
TM01 - Termination of appointment of director 05 June 2019
CS01 - N/A 21 May 2019
PSC02 - N/A 21 May 2019
PSC07 - N/A 21 May 2019
AA01 - Change of accounting reference date 28 January 2019
CS01 - N/A 16 May 2018
AA - Annual Accounts 03 May 2018
CS01 - N/A 23 May 2017
AA - Annual Accounts 04 May 2017
AR01 - Annual Return 27 May 2016
AA - Annual Accounts 04 April 2016
MISC - Miscellaneous document 04 August 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 14 April 2015
AR01 - Annual Return 28 May 2014
AA - Annual Accounts 01 May 2014
SH01 - Return of Allotment of shares 30 July 2013
AR01 - Annual Return 06 June 2013
AUD - Auditor's letter of resignation 16 April 2013
AA - Annual Accounts 08 April 2013
MG01 - Particulars of a mortgage or charge 20 November 2012
AA01 - Change of accounting reference date 21 September 2012
AR01 - Annual Return 08 June 2012
TM01 - Termination of appointment of director 30 November 2011
AP01 - Appointment of director 30 November 2011
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
AA - Annual Accounts 03 October 2011
AR01 - Annual Return 21 June 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 04 June 2010
CH01 - Change of particulars for director 04 June 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 03 June 2009
AA - Annual Accounts 01 November 2008
287 - Change in situation or address of Registered Office 25 June 2008
363a - Annual Return 30 May 2008
AA - Annual Accounts 01 November 2007
363s - Annual Return 11 July 2007
AA - Annual Accounts 06 November 2006
363s - Annual Return 21 August 2006
AA - Annual Accounts 11 January 2006
363s - Annual Return 16 June 2005
AA - Annual Accounts 04 January 2005
363s - Annual Return 24 June 2004
363s - Annual Return 03 November 2003
AA - Annual Accounts 31 October 2003
AA - Annual Accounts 05 November 2002
287 - Change in situation or address of Registered Office 23 October 2002
363s - Annual Return 26 June 2002
RESOLUTIONS - N/A 20 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 June 2002
123 - Notice of increase in nominal capital 20 June 2002
AA - Annual Accounts 02 November 2001
363s - Annual Return 27 July 2001
225 - Change of Accounting Reference Date 06 November 2000
CERTNM - Change of name certificate 03 November 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
288b - Notice of resignation of directors or secretaries 13 October 2000
287 - Change in situation or address of Registered Office 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
288a - Notice of appointment of directors or secretaries 13 October 2000
RESOLUTIONS - N/A 19 May 2000
123 - Notice of increase in nominal capital 19 May 2000
NEWINC - New incorporation documents 10 May 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 15 November 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.