About

Registered Number: 05182266
Date of Incorporation: 16/07/2004 (20 years and 6 months ago)
Company Status: Active
Registered Address: 29 Victoria Road, Waunarlwydd, Swansea, SA5 4SX,

 

Swansea Community Boat Trust was registered on 16 July 2004 with its registered office in Swansea, it's status at Companies House is "Active". We don't currently know the number of employees at Swansea Community Boat Trust. The companies directors are listed as Whalley, Mark, Bacon, Nicholas Robert, Brophy, Anthony Gary, Davies, Elaine, Good, Stephen, Goodwin, Roger John, Jones, David John, Lewis, David Anthony, Lloyd, Robert John, Lloyd, Valerie, White, Charles Glyndwr, Wootton, David Sidney, Davies, John Andrew, Dewitt, David, Johns, Sandy Reid, Dr, Joseph, Jeffrey Morgan, Perrins, Kenneth Brian, Taylor, George Malcolm, Whaley, Mark Alan at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BACON, Nicholas Robert 07 July 2011 - 1
BROPHY, Anthony Gary 18 October 2018 - 1
DAVIES, Elaine 18 October 2018 - 1
GOOD, Stephen 14 June 2012 - 1
GOODWIN, Roger John 18 October 2018 - 1
JONES, David John 16 July 2004 - 1
LEWIS, David Anthony 26 November 2019 - 1
LLOYD, Robert John 09 December 2004 - 1
LLOYD, Valerie 09 December 2004 - 1
WHITE, Charles Glyndwr 16 July 2004 - 1
WOOTTON, David Sidney 26 November 2019 - 1
DEWITT, David 14 October 2010 18 October 2018 1
JOHNS, Sandy Reid, Dr 21 May 2009 18 October 2018 1
JOSEPH, Jeffrey Morgan 16 July 2004 12 October 2012 1
PERRINS, Kenneth Brian 21 May 2009 29 August 2011 1
TAYLOR, George Malcolm 14 June 2012 18 October 2018 1
WHALEY, Mark Alan 25 August 2006 21 May 2009 1
Secretary Name Appointed Resigned Total Appointments
WHALLEY, Mark 03 March 2011 - 1
DAVIES, John Andrew 16 July 2004 06 August 2010 1

Filing History

Document Type Date
CS01 - N/A 05 September 2020
AP01 - Appointment of director 05 September 2020
AP01 - Appointment of director 05 September 2020
AD01 - Change of registered office address 05 September 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 31 August 2019
AP01 - Appointment of director 25 August 2019
AP01 - Appointment of director 25 August 2019
TM01 - Termination of appointment of director 25 August 2019
TM01 - Termination of appointment of director 25 August 2019
TM01 - Termination of appointment of director 24 August 2019
AP01 - Appointment of director 01 August 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 31 August 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 28 September 2016
CS01 - N/A 24 August 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 01 September 2015
AA01 - Change of accounting reference date 30 April 2015
AR01 - Annual Return 16 October 2014
CH03 - Change of particulars for secretary 16 October 2014
AD01 - Change of registered office address 16 October 2014
AA - Annual Accounts 06 June 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 06 November 2012
AP01 - Appointment of director 05 November 2012
AP01 - Appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
TM01 - Termination of appointment of director 05 November 2012
CH03 - Change of particulars for secretary 05 November 2012
CH01 - Change of particulars for director 05 November 2012
AA - Annual Accounts 30 April 2012
DISS40 - Notice of striking-off action discontinued 26 November 2011
AR01 - Annual Return 23 November 2011
AP03 - Appointment of secretary 23 November 2011
TM02 - Termination of appointment of secretary 23 November 2011
GAZ1 - First notification of strike-off action in London Gazette 15 November 2011
AA - Annual Accounts 27 April 2011
AP01 - Appointment of director 14 December 2010
AR01 - Annual Return 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH01 - Change of particulars for director 06 August 2010
TM02 - Termination of appointment of secretary 06 August 2010
CH01 - Change of particulars for director 06 August 2010
CH03 - Change of particulars for secretary 06 August 2010
AA - Annual Accounts 29 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 29 May 2009
288a - Notice of appointment of directors or secretaries 29 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288b - Notice of resignation of directors or secretaries 19 September 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 30 May 2008
363a - Annual Return 31 July 2007
AA - Annual Accounts 04 July 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
363a - Annual Return 11 August 2006
AA - Annual Accounts 05 June 2006
363a - Annual Return 09 August 2005
NEWINC - New incorporation documents 16 July 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.