About

Registered Number: 01889662
Date of Incorporation: 26/02/1985 (40 years and 1 month ago)
Company Status: Active
Registered Address: 13 Oxford Road, Altrincham, WA14 2DY,

 

Swinton Glass, Glazing & Joinery Ltd was established in 1985, it's status at Companies House is "Active". The current directors of the organisation are listed as Anders, Florence Jean, Siddall, James Noel, Anders, Simon George, Reeks, Susan May. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SIDDALL, James Noel N/A - 1
Secretary Name Appointed Resigned Total Appointments
ANDERS, Florence Jean 15 January 2020 - 1
ANDERS, Simon George 01 January 2014 15 January 2020 1
REEKS, Susan May N/A 01 January 2014 1

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 25 January 2020
AP03 - Appointment of secretary 25 January 2020
TM02 - Termination of appointment of secretary 25 January 2020
AD01 - Change of registered office address 08 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 12 January 2019
AA - Annual Accounts 26 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 28 March 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 02 February 2016
AD01 - Change of registered office address 07 December 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 19 September 2014
AP03 - Appointment of secretary 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
TM02 - Termination of appointment of secretary 19 September 2014
AA - Annual Accounts 21 March 2014
AR01 - Annual Return 27 January 2014
AD01 - Change of registered office address 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH01 - Change of particulars for director 27 January 2014
CH03 - Change of particulars for secretary 27 January 2014
CH01 - Change of particulars for director 27 January 2014
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 15 November 2012
AA - Annual Accounts 01 February 2012
AR01 - Annual Return 31 January 2012
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 20 January 2011
CERTNM - Change of name certificate 16 March 2010
CONNOT - N/A 16 March 2010
AA - Annual Accounts 16 March 2010
AR01 - Annual Return 22 January 2010
363a - Annual Return 19 January 2009
AA - Annual Accounts 18 December 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
363a - Annual Return 11 January 2008
AA - Annual Accounts 17 December 2007
AA - Annual Accounts 21 April 2007
363s - Annual Return 21 January 2007
AA - Annual Accounts 21 February 2006
363s - Annual Return 06 January 2006
AA - Annual Accounts 22 March 2005
363a - Annual Return 07 March 2005
AA - Annual Accounts 22 April 2004
363s - Annual Return 21 January 2004
AA - Annual Accounts 01 May 2003
363a - Annual Return 10 March 2003
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
RESOLUTIONS - N/A 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 April 2002
123 - Notice of increase in nominal capital 02 April 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 April 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 15 January 2002
395 - Particulars of a mortgage or charge 10 April 2001
AA - Annual Accounts 20 January 2001
363a - Annual Return 18 January 2001
363s - Annual Return 09 February 2000
AA - Annual Accounts 02 February 2000
AA - Annual Accounts 28 January 1999
363a - Annual Return 05 January 1999
AA - Annual Accounts 19 March 1998
363a - Annual Return 26 January 1998
363a - Annual Return 19 January 1997
AA - Annual Accounts 04 December 1996
363x - Annual Return 03 January 1996
363(353) - N/A 03 January 1996
AA - Annual Accounts 15 December 1995
AA - Annual Accounts 01 May 1995
363s - Annual Return 05 February 1995
287 - Change in situation or address of Registered Office 28 June 1994
AA - Annual Accounts 06 May 1994
363s - Annual Return 20 January 1994
363s - Annual Return 22 June 1993
AA - Annual Accounts 10 May 1993
AA - Annual Accounts 13 May 1992
363s - Annual Return 09 January 1992
363a - Annual Return 07 March 1991
AA - Annual Accounts 15 February 1991
363 - Annual Return 27 April 1990
AA - Annual Accounts 16 March 1990
AA - Annual Accounts 03 May 1989
RESOLUTIONS - N/A 25 April 1989
PUC 2 - N/A 25 April 1989
123 - Notice of increase in nominal capital 25 April 1989
363 - Annual Return 16 March 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 03 December 1987
AA - Annual Accounts 17 November 1987
363 - Annual Return 18 June 1987
288 - N/A 25 April 1987
AA - Annual Accounts 23 April 1987
363 - Annual Return 23 April 1987
287 - Change in situation or address of Registered Office 15 July 1986

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 30 March 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.