About

Registered Number: 06212769
Date of Incorporation: 13/04/2007 (17 years ago)
Company Status: Active
Registered Address: New Kings Court Tollgate, Chandler's Ford, Eastleigh, Hampshire, SO53 3LG

 

Based in Eastleigh in Hampshire, Swellfix Uk Ltd was registered on 13 April 2007, it's status at Companies House is "Active". We don't know the number of employees at Swellfix Uk Ltd. There are 6 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAKER, Bradley Gene 27 November 2017 03 August 2018 1
CARTNEY, Colin Robert 01 July 2017 15 March 2019 1
REDMAN, Derek Ian 13 April 2007 21 July 2009 1
VLIEGENTHART, Arie Leendert 29 September 2008 31 December 2009 1
WALKER, Gemma Victoria 15 March 2019 23 April 2020 1
Secretary Name Appointed Resigned Total Appointments
DEWAR, John Alexander Gordon 13 April 2007 09 July 2007 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 23 April 2020
CS01 - N/A 17 April 2020
AA - Annual Accounts 08 October 2019
CH01 - Change of particulars for director 02 May 2019
AP01 - Appointment of director 02 May 2019
TM01 - Termination of appointment of director 02 May 2019
CS01 - N/A 18 April 2019
AA - Annual Accounts 08 October 2018
TM01 - Termination of appointment of director 14 September 2018
CS01 - N/A 17 April 2018
AP01 - Appointment of director 01 December 2017
AA - Annual Accounts 03 October 2017
AP01 - Appointment of director 22 August 2017
TM01 - Termination of appointment of director 22 August 2017
TM01 - Termination of appointment of director 06 July 2017
AP01 - Appointment of director 08 June 2017
MR01 - N/A 03 May 2017
CS01 - N/A 19 April 2017
MR04 - N/A 01 December 2016
MR04 - N/A 01 December 2016
AA - Annual Accounts 13 October 2016
MR01 - N/A 06 June 2016
MR01 - N/A 06 June 2016
AR01 - Annual Return 21 April 2016
CH01 - Change of particulars for director 20 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 07 May 2015
AA - Annual Accounts 09 September 2014
AR01 - Annual Return 29 April 2014
CH01 - Change of particulars for director 29 April 2014
RESOLUTIONS - N/A 06 December 2013
MR01 - N/A 20 November 2013
CH04 - Change of particulars for corporate secretary 05 August 2013
AA - Annual Accounts 03 July 2013
AR01 - Annual Return 24 April 2013
AP04 - Appointment of corporate secretary 22 January 2013
TM02 - Termination of appointment of secretary 22 January 2013
AA - Annual Accounts 18 July 2012
TM01 - Termination of appointment of director 16 July 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 28 September 2011
AD01 - Change of registered office address 01 July 2011
AR01 - Annual Return 15 June 2011
AA - Annual Accounts 06 December 2010
AP01 - Appointment of director 27 October 2010
AP01 - Appointment of director 27 October 2010
TM01 - Termination of appointment of director 20 September 2010
AR01 - Annual Return 24 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
TM01 - Termination of appointment of director 21 May 2010
AP01 - Appointment of director 09 November 2009
AA - Annual Accounts 01 November 2009
AP04 - Appointment of corporate secretary 27 October 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 29 September 2009
287 - Change in situation or address of Registered Office 24 September 2009
288b - Notice of resignation of directors or secretaries 24 September 2009
288b - Notice of resignation of directors or secretaries 12 May 2009
363a - Annual Return 14 April 2009
288c - Notice of change of directors or secretaries or in their particulars 16 December 2008
287 - Change in situation or address of Registered Office 24 November 2008
288a - Notice of appointment of directors or secretaries 08 October 2008
288a - Notice of appointment of directors or secretaries 07 October 2008
288b - Notice of resignation of directors or secretaries 03 October 2008
AA - Annual Accounts 01 October 2008
288c - Notice of change of directors or secretaries or in their particulars 01 August 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
363a - Annual Return 04 July 2008
288c - Notice of change of directors or secretaries or in their particulars 06 May 2008
225 - Change of Accounting Reference Date 28 January 2008
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
RESOLUTIONS - N/A 22 August 2007
288b - Notice of resignation of directors or secretaries 10 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2007
NEWINC - New incorporation documents 13 April 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

A registered charge 23 May 2016 Fully Satisfied

N/A

A registered charge 23 May 2016 Fully Satisfied

N/A

A registered charge 11 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.