About

Registered Number: 01183279
Date of Incorporation: 06/09/1974 (49 years and 6 months ago)
Company Status: Active
Registered Address: C/O Rockwell Collins 730 Wharfedale Road, Winnersh, Wokingham, Berkshire, RG41 5TP,

 

Founded in 1974, Swap are based in Wokingham in Berkshire, it's status in the Companies House registry is set to "Active". There are 3 directors listed as Klopfenstein, Vaughn Michael, Beecher, Derek, Haigh, Frances Margaret for this business. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEECHER, Derek N/A 31 January 2008 1
HAIGH, Frances Margaret N/A 05 June 1992 1
Secretary Name Appointed Resigned Total Appointments
KLOPFENSTEIN, Vaughn Michael 13 June 2017 26 November 2018 1

Filing History

Document Type Date
CS01 - N/A 19 June 2020
CH01 - Change of particulars for director 17 December 2019
CH01 - Change of particulars for director 21 November 2019
AA01 - Change of accounting reference date 29 August 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 06 June 2019
AP01 - Appointment of director 13 March 2019
TM01 - Termination of appointment of director 13 March 2019
AP01 - Appointment of director 13 March 2019
TM02 - Termination of appointment of secretary 13 March 2019
AP01 - Appointment of director 15 August 2018
AA - Annual Accounts 07 August 2018
PSC05 - N/A 03 August 2018
PSC05 - N/A 03 August 2018
PSC05 - N/A 03 August 2018
AD01 - Change of registered office address 02 August 2018
TM01 - Termination of appointment of director 30 July 2018
CS01 - N/A 13 June 2018
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 May 2018
AA - Annual Accounts 07 October 2017
TM01 - Termination of appointment of director 05 July 2017
PSC05 - N/A 27 June 2017
PSC05 - N/A 27 June 2017
AP03 - Appointment of secretary 19 June 2017
AP01 - Appointment of director 19 June 2017
TM02 - Termination of appointment of secretary 19 June 2017
AA01 - Change of accounting reference date 19 June 2017
AD01 - Change of registered office address 19 June 2017
CS01 - N/A 13 June 2017
TM01 - Termination of appointment of director 18 May 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 10 June 2016
AA - Annual Accounts 07 October 2015
AP01 - Appointment of director 19 August 2015
TM01 - Termination of appointment of director 17 August 2015
AR01 - Annual Return 16 June 2015
AUD - Auditor's letter of resignation 11 December 2014
AR01 - Annual Return 18 June 2014
AP01 - Appointment of director 28 April 2014
TM02 - Termination of appointment of secretary 26 April 2014
AP04 - Appointment of corporate secretary 25 April 2014
AD01 - Change of registered office address 25 April 2014
AAMD - Amended Accounts 11 March 2014
AA - Annual Accounts 26 February 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 14 June 2013
AA - Annual Accounts 11 September 2012
AR01 - Annual Return 01 June 2012
AA - Annual Accounts 13 September 2011
AD01 - Change of registered office address 14 July 2011
AD01 - Change of registered office address 14 July 2011
AR01 - Annual Return 06 June 2011
AA - Annual Accounts 15 June 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 09 June 2009
363a - Annual Return 01 June 2009
363a - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 31 July 2008
AA - Annual Accounts 20 June 2008
363a - Annual Return 23 July 2007
AA - Annual Accounts 15 May 2007
363a - Annual Return 09 June 2006
AA - Annual Accounts 08 May 2006
RESOLUTIONS - N/A 20 December 2005
CERT3 - Re-registration of a company from limited to unlimited 12 December 2005
MAR - Memorandum and Articles - used in re-registration 12 December 2005
49(8)(b) - N/A 12 December 2005
49(8)(a) - N/A 12 December 2005
49(1) - Application by a limited company to be re-registered as unlimited 12 December 2005
363s - Annual Return 22 June 2005
AA - Annual Accounts 04 May 2005
363s - Annual Return 16 June 2004
AA - Annual Accounts 29 March 2004
363s - Annual Return 28 June 2003
AA - Annual Accounts 31 March 2003
363s - Annual Return 29 May 2002
AA - Annual Accounts 07 May 2002
363s - Annual Return 05 June 2001
AA - Annual Accounts 01 June 2001
363s - Annual Return 05 July 2000
288a - Notice of appointment of directors or secretaries 08 June 2000
AA - Annual Accounts 05 April 2000
288a - Notice of appointment of directors or secretaries 17 January 2000
288a - Notice of appointment of directors or secretaries 11 November 1999
RESOLUTIONS - N/A 27 October 1999
RESOLUTIONS - N/A 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
288b - Notice of resignation of directors or secretaries 27 October 1999
287 - Change in situation or address of Registered Office 27 October 1999
155(6)a - Declaration in relation to assistance for the acquisition of shares 27 October 1999
AUD - Auditor's letter of resignation 27 October 1999
395 - Particulars of a mortgage or charge 22 October 1999
AA - Annual Accounts 20 October 1999
CERTNM - Change of name certificate 19 October 1999
363a - Annual Return 28 June 1999
RESOLUTIONS - N/A 21 April 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 April 1999
123 - Notice of increase in nominal capital 21 April 1999
AA - Annual Accounts 29 October 1998
363a - Annual Return 30 June 1998
288c - Notice of change of directors or secretaries or in their particulars 05 March 1998
AA - Annual Accounts 02 November 1997
363a - Annual Return 17 July 1997
363(353) - N/A 17 July 1997
363(190) - N/A 17 July 1997
288c - Notice of change of directors or secretaries or in their particulars 17 July 1997
288a - Notice of appointment of directors or secretaries 12 March 1997
288b - Notice of resignation of directors or secretaries 12 March 1997
AA - Annual Accounts 30 October 1996
363a - Annual Return 25 June 1996
AA - Annual Accounts 26 October 1995
363x - Annual Return 29 June 1995
AA - Annual Accounts 18 October 1994
363x - Annual Return 23 June 1994
288 - N/A 26 January 1994
287 - Change in situation or address of Registered Office 14 July 1993
AA - Annual Accounts 29 June 1993
363x - Annual Return 28 June 1993
AA - Annual Accounts 01 November 1992
288 - N/A 07 September 1992
288 - N/A 02 September 1992
288 - N/A 23 July 1992
363x - Annual Return 22 June 1992
AA - Annual Accounts 13 August 1991
363x - Annual Return 16 June 1991
288 - N/A 05 April 1991
AA - Annual Accounts 02 November 1990
288 - N/A 20 September 1990
363 - Annual Return 26 June 1990
RESOLUTIONS - N/A 11 June 1990
353 - Register of members 13 December 1989
325 - Location of register of directors' interests in shares etc 13 December 1989
AA - Annual Accounts 07 November 1989
363 - Annual Return 04 July 1989
288 - N/A 27 June 1989
288 - N/A 01 June 1989
288 - N/A 02 March 1989
AA - Annual Accounts 01 December 1988
363 - Annual Return 11 October 1988
AA - Annual Accounts 05 November 1987
363 - Annual Return 05 August 1987
AA - Annual Accounts 15 June 1987
363 - Annual Return 28 August 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 23 August 1986
288 - N/A 22 April 1986
NEWINC - New incorporation documents 06 September 1974

Mortgages & Charges

Description Date Status Charge by
Debenture 18 October 1999 Outstanding

N/A

Debenture 03 August 1984 Fully Satisfied

N/A

Further guarantee & debenture 17 December 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.