About

Registered Number: 04808864
Date of Incorporation: 24/06/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: Jws Hopper Hill Road, Eastfield, Scarborough, YO11 3YS,

 

Based in Scarborough, Swanzdale Ltd was established in 2003, it's status is listed as "Active". We do not know the number of employees at this company. The companies directors are listed as Mccann, James, Johansen, Patricia Ellen at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MCCANN, James 01 August 2008 - 1
JOHANSEN, Patricia Ellen 24 June 2003 31 July 2008 1

Filing History

Document Type Date
CS01 - N/A 01 July 2020
CH01 - Change of particulars for director 01 November 2019
CS01 - N/A 24 June 2019
AA - Annual Accounts 04 June 2019
SH08 - Notice of name or other designation of class of shares 12 December 2018
AD01 - Change of registered office address 09 November 2018
AA - Annual Accounts 23 August 2018
CS01 - N/A 06 July 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 31 August 2016
AR01 - Annual Return 10 August 2016
AA - Annual Accounts 28 August 2015
AR01 - Annual Return 01 July 2015
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 04 August 2014
AA - Annual Accounts 04 September 2013
AR01 - Annual Return 17 July 2013
AA - Annual Accounts 31 August 2012
CH01 - Change of particulars for director 19 July 2012
AR01 - Annual Return 19 July 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 15 July 2011
CH03 - Change of particulars for secretary 15 July 2011
CH01 - Change of particulars for director 15 July 2011
CH01 - Change of particulars for director 15 July 2011
AD01 - Change of registered office address 31 May 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 30 June 2010
CH01 - Change of particulars for director 30 June 2010
CH03 - Change of particulars for secretary 30 June 2010
CH01 - Change of particulars for director 30 June 2010
AA - Annual Accounts 16 September 2009
363a - Annual Return 06 July 2009
288b - Notice of resignation of directors or secretaries 16 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
288a - Notice of appointment of directors or secretaries 15 December 2008
363a - Annual Return 30 September 2008
AA - Annual Accounts 07 August 2008
AA - Annual Accounts 17 September 2007
363a - Annual Return 19 July 2007
363s - Annual Return 25 August 2006
AA - Annual Accounts 24 July 2006
AA - Annual Accounts 30 September 2005
363s - Annual Return 12 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
RESOLUTIONS - N/A 11 July 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2005
123 - Notice of increase in nominal capital 11 July 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 22 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2003
225 - Change of Accounting Reference Date 10 December 2003
MEM/ARTS - N/A 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288a - Notice of appointment of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
288b - Notice of resignation of directors or secretaries 17 October 2003
RESOLUTIONS - N/A 15 October 2003
NEWINC - New incorporation documents 24 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.