About

Registered Number: 04236146
Date of Incorporation: 18/06/2001 (23 years ago)
Company Status: Active
Registered Address: Swinton House Hertford Way, York Road Business Park, Malton, North Yorkshire, YO17 6YG

 

Swinton Technology Ltd was registered on 18 June 2001 and are based in Malton in North Yorkshire, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wainwright, Christopher, Belsnes, Jo, Jeffery, Andrew David, Jeffery, Lynn Katharine, Leach, Jacqui Teresa, Sorrell Belsnes, Ingrid Jacqueline, Wainwright, Christopher John, Marshall, David Gary.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BELSNES, Jo 05 April 2011 - 1
JEFFERY, Andrew David 05 April 2011 - 1
JEFFERY, Lynn Katharine 30 June 2016 - 1
LEACH, Jacqui Teresa 30 June 2016 - 1
SORRELL BELSNES, Ingrid Jacqueline 30 June 2016 - 1
WAINWRIGHT, Christopher John 05 April 2011 - 1
MARSHALL, David Gary 18 June 2001 25 July 2007 1
Secretary Name Appointed Resigned Total Appointments
WAINWRIGHT, Christopher 18 June 2001 - 1

Filing History

Document Type Date
AA - Annual Accounts 05 February 2020
CS01 - N/A 18 June 2019
AA - Annual Accounts 14 March 2019
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 April 2018
CS01 - N/A 22 June 2017
AA - Annual Accounts 27 March 2017
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AP01 - Appointment of director 02 December 2016
AR01 - Annual Return 01 August 2016
AA - Annual Accounts 27 June 2016
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 12 June 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 30 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 June 2014
AD04 - Change of location of company records to the registered office 30 June 2014
AR01 - Annual Return 01 July 2013
AA - Annual Accounts 25 June 2013
AA - Annual Accounts 04 July 2012
AR01 - Annual Return 25 June 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 February 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 February 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 29 June 2011
CH03 - Change of particulars for secretary 29 June 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 21 April 2011
AP01 - Appointment of director 20 April 2011
RESOLUTIONS - N/A 14 April 2011
SH08 - Notice of name or other designation of class of shares 14 April 2011
AR01 - Annual Return 01 July 2010
AA - Annual Accounts 17 June 2010
CH01 - Change of particulars for director 11 November 2009
AD01 - Change of registered office address 10 November 2009
363a - Annual Return 23 July 2009
AA - Annual Accounts 21 January 2009
RESOLUTIONS - N/A 23 July 2008
MEM/ARTS - N/A 26 June 2008
363a - Annual Return 20 June 2008
AA - Annual Accounts 29 January 2008
169 - Return by a company purchasing its own shares 17 August 2007
288b - Notice of resignation of directors or secretaries 06 August 2007
363s - Annual Return 13 July 2007
AA - Annual Accounts 20 March 2007
363s - Annual Return 06 October 2006
AA - Annual Accounts 07 July 2006
363s - Annual Return 14 July 2005
AA - Annual Accounts 10 June 2005
363s - Annual Return 12 July 2004
AA - Annual Accounts 21 June 2004
AUD - Auditor's letter of resignation 27 January 2004
287 - Change in situation or address of Registered Office 26 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 24 April 2003
RESOLUTIONS - N/A 07 December 2002
395 - Particulars of a mortgage or charge 29 August 2002
288a - Notice of appointment of directors or secretaries 15 July 2002
363s - Annual Return 05 July 2002
287 - Change in situation or address of Registered Office 17 December 2001
225 - Change of Accounting Reference Date 08 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 August 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288b - Notice of resignation of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
288a - Notice of appointment of directors or secretaries 03 July 2001
287 - Change in situation or address of Registered Office 03 July 2001
NEWINC - New incorporation documents 18 June 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 28 August 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.