About

Registered Number: 04620503
Date of Incorporation: 18/12/2002 (21 years and 4 months ago)
Company Status: Active
Registered Address: Eaglehouse, 25 Severn Street, Welshpool, Powys, SY21 7AD

 

Swg Construction (Build & Renovate) Ltd was founded on 18 December 2002 and has its registered office in Welshpool, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the organisation. This company has 7 directors listed as Gough, Jacqueline, Gough, Steven William, Humphries, Stephen Shaun, Kirkham, Julian Thomas, Stephens, Nigel James, Price, Sarah Jane, Gough, Christine Anne at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOUGH, Steven William 23 December 2002 - 1
HUMPHRIES, Stephen Shaun 01 January 2020 - 1
KIRKHAM, Julian Thomas 01 August 2016 - 1
STEPHENS, Nigel James 26 September 2018 - 1
GOUGH, Christine Anne 06 October 2005 27 November 2018 1
Secretary Name Appointed Resigned Total Appointments
GOUGH, Jacqueline 26 September 2018 - 1
PRICE, Sarah Jane 23 December 2002 26 September 2018 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 January 2020
PSC07 - N/A 15 January 2020
PSC02 - N/A 15 January 2020
CH01 - Change of particulars for director 03 January 2020
CH01 - Change of particulars for director 02 January 2020
AP01 - Appointment of director 02 January 2020
CH01 - Change of particulars for director 04 October 2019
PSC04 - N/A 04 October 2019
CS01 - N/A 26 September 2019
RESOLUTIONS - N/A 13 August 2019
RESOLUTIONS - N/A 13 August 2019
SH06 - Notice of cancellation of shares 13 August 2019
SH06 - Notice of cancellation of shares 13 August 2019
SH03 - Return of purchase of own shares 27 June 2019
SH03 - Return of purchase of own shares 27 June 2019
AA - Annual Accounts 11 April 2019
MR01 - N/A 31 January 2019
TM01 - Termination of appointment of director 28 November 2018
AP01 - Appointment of director 26 September 2018
AP03 - Appointment of secretary 26 September 2018
TM02 - Termination of appointment of secretary 26 September 2018
CS01 - N/A 12 September 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 21 December 2017
RESOLUTIONS - N/A 18 May 2017
AA - Annual Accounts 27 February 2017
CS01 - N/A 13 December 2016
AP01 - Appointment of director 01 August 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 14 January 2016
AA - Annual Accounts 08 June 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 29 October 2014
AR01 - Annual Return 15 January 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 14 January 2013
AA - Annual Accounts 12 September 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 12 January 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 26 October 2009
AA - Annual Accounts 26 January 2009
363a - Annual Return 14 January 2009
363a - Annual Return 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
288c - Notice of change of directors or secretaries or in their particulars 21 December 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 12 January 2007
395 - Particulars of a mortgage or charge 21 November 2006
AA - Annual Accounts 02 November 2006
363a - Annual Return 03 January 2006
288a - Notice of appointment of directors or secretaries 16 December 2005
AA - Annual Accounts 15 August 2005
363s - Annual Return 24 December 2004
AA - Annual Accounts 14 April 2004
363s - Annual Return 25 January 2004
288a - Notice of appointment of directors or secretaries 13 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
287 - Change in situation or address of Registered Office 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 13 January 2003
CERTNM - Change of name certificate 02 January 2003
NEWINC - New incorporation documents 18 December 2002

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 January 2019 Outstanding

N/A

Debenture 14 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.