About

Registered Number: 08985614
Date of Incorporation: 08/04/2014 (10 years and 1 month ago)
Company Status: Active
Registered Address: The Ivy The Drive, Rivenhall, Witham, Essex, CM8 3GX,

 

Swan Vale Finishers Ltd was registered on 08 April 2014, it's status at Companies House is "Active". We don't know the number of employees at Swan Vale Finishers Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILKINS, Daniel 05 April 2015 - 1
JONES, Craig 08 April 2014 21 November 2014 1
WILKINS, Ian 21 November 2014 06 April 2015 1
Secretary Name Appointed Resigned Total Appointments
WILKINS, Daniel 05 April 2015 - 1
JONES, Craig 08 April 2014 21 November 2014 1
WILKINS, Ian 21 November 2014 06 April 2015 1

Filing History

Document Type Date
AA - Annual Accounts 06 September 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
CS01 - N/A 30 January 2020
AD01 - Change of registered office address 30 January 2020
GAZ1 - First notification of strike-off action in London Gazette 21 January 2020
AA - Annual Accounts 24 September 2019
AA - Annual Accounts 09 March 2019
CS01 - N/A 26 December 2018
AD01 - Change of registered office address 29 November 2017
CS01 - N/A 29 November 2017
AA - Annual Accounts 19 August 2017
PSC04 - N/A 03 August 2017
SH01 - Return of Allotment of shares 03 August 2017
AD01 - Change of registered office address 15 January 2017
AA - Annual Accounts 15 January 2017
CS01 - N/A 08 December 2016
DISS40 - Notice of striking-off action discontinued 13 July 2016
AR01 - Annual Return 12 July 2016
GAZ1 - First notification of strike-off action in London Gazette 05 July 2016
AA - Annual Accounts 20 January 2016
AR01 - Annual Return 02 June 2015
TM01 - Termination of appointment of director 05 May 2015
TM02 - Termination of appointment of secretary 05 May 2015
TM02 - Termination of appointment of secretary 19 April 2015
TM01 - Termination of appointment of director 19 April 2015
AP01 - Appointment of director 05 April 2015
AP03 - Appointment of secretary 05 April 2015
AP03 - Appointment of secretary 12 December 2014
AP01 - Appointment of director 12 December 2014
TM02 - Termination of appointment of secretary 12 December 2014
TM01 - Termination of appointment of director 12 December 2014
CERTNM - Change of name certificate 08 December 2014
CONNOT - N/A 08 December 2014
NEWINC - New incorporation documents 08 April 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.