About

Registered Number: 06864294
Date of Incorporation: 31/03/2009 (16 years ago)
Company Status: Active
Registered Address: Unit 7, Hayle Marine Renewables Business Park, North Quay, Hayle, Cornwall, TR27 4DD,

 

Swathe Sales & Support Ltd was founded on 31 March 2009. This organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WILLIAMS, James Robert 02 April 2015 - 1

Filing History

Document Type Date
CS01 - N/A 01 May 2020
AA - Annual Accounts 29 January 2020
CS01 - N/A 16 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 16 April 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 15 December 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 23 May 2017
SH08 - Notice of name or other designation of class of shares 02 May 2017
CS01 - N/A 18 April 2017
RESOLUTIONS - N/A 04 April 2017
RESOLUTIONS - N/A 04 April 2017
AA - Annual Accounts 24 January 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 January 2016
AP03 - Appointment of secretary 20 April 2015
AR01 - Annual Return 19 April 2015
CH01 - Change of particulars for director 19 April 2015
TM02 - Termination of appointment of secretary 19 April 2015
AD01 - Change of registered office address 12 February 2015
AA - Annual Accounts 30 January 2015
CH01 - Change of particulars for director 17 April 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 24 January 2014
AR01 - Annual Return 12 April 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 01 May 2012
CH04 - Change of particulars for corporate secretary 01 May 2012
AA - Annual Accounts 31 January 2012
AA01 - Change of accounting reference date 13 December 2011
AD01 - Change of registered office address 17 October 2011
AR01 - Annual Return 05 May 2011
AD01 - Change of registered office address 05 May 2011
MG01 - Particulars of a mortgage or charge 30 March 2011
AA - Annual Accounts 29 December 2010
CH01 - Change of particulars for director 23 December 2010
CERTNM - Change of name certificate 11 November 2010
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 21 April 2010
CH04 - Change of particulars for corporate secretary 21 April 2010
CH01 - Change of particulars for director 21 April 2010
288a - Notice of appointment of directors or secretaries 15 May 2009
288a - Notice of appointment of directors or secretaries 15 May 2009
288b - Notice of resignation of directors or secretaries 04 April 2009
NEWINC - New incorporation documents 31 March 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 25 March 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.