About

Registered Number: 07105886
Date of Incorporation: 15/12/2009 (15 years and 4 months ago)
Company Status: Active
Registered Address: Swansway Group, Gateway, Crewe, Cheshire, CW1 6YY

 

Swansway Group Ltd was founded on 15 December 2009 with its registered office in Crewe, it has a status of "Active". Swansway Group Ltd has 2 directors listed as Marsland, Richard, Smyth, John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMYTH, John 15 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
MARSLAND, Richard 30 September 2017 - 1

Filing History

Document Type Date
AA - Annual Accounts 23 September 2020
MR04 - N/A 16 January 2020
MR04 - N/A 16 January 2020
MR01 - N/A 20 December 2019
CS01 - N/A 16 December 2019
MR01 - N/A 16 December 2019
MR04 - N/A 18 June 2019
AA - Annual Accounts 07 May 2019
MR01 - N/A 28 December 2018
MR01 - N/A 20 December 2018
CS01 - N/A 18 December 2018
AA - Annual Accounts 12 July 2018
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 July 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 July 2018
AUD - Auditor's letter of resignation 08 January 2018
AUD - Auditor's letter of resignation 05 January 2018
CS01 - N/A 03 January 2018
MR01 - N/A 02 November 2017
AP03 - Appointment of secretary 10 October 2017
AP01 - Appointment of director 10 October 2017
TM01 - Termination of appointment of director 10 October 2017
AA - Annual Accounts 18 June 2017
CS01 - N/A 27 February 2017
MR01 - N/A 06 December 2016
AA - Annual Accounts 22 July 2016
MR01 - N/A 01 March 2016
AR01 - Annual Return 07 January 2016
MR01 - N/A 30 June 2015
AA - Annual Accounts 29 June 2015
MR01 - N/A 27 April 2015
AR01 - Annual Return 02 January 2015
AA - Annual Accounts 28 May 2014
RESOLUTIONS - N/A 19 March 2014
RESOLUTIONS - N/A 19 March 2014
SH01 - Return of Allotment of shares 19 March 2014
SH10 - Notice of particulars of variation of rights attached to shares 19 March 2014
SH08 - Notice of name or other designation of class of shares 19 March 2014
AR01 - Annual Return 06 January 2014
AA - Annual Accounts 17 June 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
MG01 - Particulars of a mortgage or charge 22 March 2013
AR01 - Annual Return 03 January 2013
AD04 - Change of location of company records to the registered office 03 January 2013
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 July 2012
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 10 July 2012
AA - Annual Accounts 20 June 2012
AR01 - Annual Return 15 February 2012
CERTNM - Change of name certificate 16 January 2012
CONNOT - N/A 29 December 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG01 - Particulars of a mortgage or charge 18 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 August 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 15 August 2011
AA - Annual Accounts 12 August 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AR01 - Annual Return 08 February 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 February 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
CH01 - Change of particulars for director 07 February 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 20 January 2011
AD01 - Change of registered office address 29 November 2010
SH10 - Notice of particulars of variation of rights attached to shares 22 January 2010
RESOLUTIONS - N/A 18 January 2010
RESOLUTIONS - N/A 18 January 2010
MEM/ARTS - N/A 18 January 2010
SH10 - Notice of particulars of variation of rights attached to shares 18 January 2010
SH08 - Notice of name or other designation of class of shares 18 January 2010
SH08 - Notice of name or other designation of class of shares 18 January 2010
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 18 January 2010
SH01 - Return of Allotment of shares 18 January 2010
NEWINC - New incorporation documents 15 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 19 December 2019 Outstanding

N/A

A registered charge 16 December 2019 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 19 December 2018 Outstanding

N/A

A registered charge 02 November 2017 Fully Satisfied

N/A

A registered charge 01 December 2016 Outstanding

N/A

A registered charge 01 March 2016 Fully Satisfied

N/A

A registered charge 29 June 2015 Fully Satisfied

N/A

A registered charge 21 April 2015 Outstanding

N/A

Legal charge 08 August 2011 Outstanding

N/A

Legal charge 08 August 2011 Outstanding

N/A

Debenture 29 June 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.