About

Registered Number: 06925673
Date of Incorporation: 05/06/2009 (14 years and 10 months ago)
Company Status: Active
Registered Address: Prince Of Wales Drydocks, Port Tennant, Swansea, SA1 1LY,

 

Established in 2009, Swansea Drydocks Ltd have registered office in Swansea, it has a status of "Active". The current directors of the organisation are listed as Nelson, Joseph Owen, Kavanagh, James Gerard, Nelson, Joseph Owen, Tyrrell, James Alexander in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KAVANAGH, James Gerard 24 March 2017 - 1
NELSON, Joseph Owen 24 March 2017 - 1
TYRRELL, James Alexander 24 March 2017 - 1
Secretary Name Appointed Resigned Total Appointments
NELSON, Joseph Owen 24 March 2017 - 1

Filing History

Document Type Date
CS01 - N/A 18 August 2020
DISS40 - Notice of striking-off action discontinued 21 December 2019
AA - Annual Accounts 19 December 2019
GAZ1 - First notification of strike-off action in London Gazette 10 December 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 25 July 2018
PSC01 - N/A 22 September 2017
CS01 - N/A 14 July 2017
AP03 - Appointment of secretary 30 May 2017
AP01 - Appointment of director 30 May 2017
TM01 - Termination of appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AP01 - Appointment of director 30 May 2017
AD01 - Change of registered office address 26 May 2017
RESOLUTIONS - N/A 31 March 2017
MR04 - N/A 29 March 2017
MR04 - N/A 29 March 2017
AA - Annual Accounts 22 March 2017
AA - Annual Accounts 22 September 2016
MR04 - N/A 16 August 2016
AR01 - Annual Return 18 July 2016
AA - Annual Accounts 25 September 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 11 June 2014
MR01 - N/A 17 September 2013
MR01 - N/A 05 September 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 07 May 2013
TM01 - Termination of appointment of director 19 April 2013
TM01 - Termination of appointment of director 19 April 2013
MEM/ARTS - N/A 26 March 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 29 January 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
SH01 - Return of Allotment of shares 28 January 2013
RESOLUTIONS - N/A 25 January 2013
AA01 - Change of accounting reference date 22 January 2013
AR01 - Annual Return 13 June 2012
CH01 - Change of particulars for director 12 June 2012
CH01 - Change of particulars for director 12 June 2012
AA - Annual Accounts 02 April 2012
AP01 - Appointment of director 19 December 2011
AP01 - Appointment of director 19 December 2011
AR01 - Annual Return 25 July 2011
AD01 - Change of registered office address 13 July 2011
TM01 - Termination of appointment of director 02 June 2011
AP01 - Appointment of director 02 June 2011
MG01 - Particulars of a mortgage or charge 28 May 2011
RESOLUTIONS - N/A 11 May 2011
SH10 - Notice of particulars of variation of rights attached to shares 11 May 2011
SH08 - Notice of name or other designation of class of shares 11 May 2011
SH01 - Return of Allotment of shares 11 May 2011
AA - Annual Accounts 01 March 2011
AR01 - Annual Return 08 July 2010
CH01 - Change of particulars for director 08 July 2010
MEM/ARTS - N/A 18 June 2009
CERTNM - Change of name certificate 16 June 2009
NEWINC - New incorporation documents 05 June 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 12 September 2013 Fully Satisfied

N/A

A registered charge 30 August 2013 Fully Satisfied

N/A

Security bond 27 May 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.