About

Registered Number: 07758982
Date of Incorporation: 01/09/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Bury Bank Farm, Bury Bank, Stone, Staffordshire, ST15 0QA,

 

Established in 2011, Swiss Iconic Ltd have registered office in Stone in Staffordshire, it's status is listed as "Active". We don't currently know the number of employees at this organisation. The company has 5 directors listed as Griffiths, Philip William, Tinsley, Jennifer Clare, Griffiths, Kevin Philip, Malvern, Danielle Marie, West, Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Philip William 23 January 2017 - 1
TINSLEY, Jennifer Clare 23 January 2017 - 1
GRIFFITHS, Kevin Philip 01 September 2011 06 February 2017 1
MALVERN, Danielle Marie 01 January 2014 06 February 2017 1
WEST, Paul 01 January 2014 31 January 2017 1

Filing History

Document Type Date
AA - Annual Accounts 27 August 2020
AD01 - Change of registered office address 21 November 2019
CS01 - N/A 18 October 2019
PSC04 - N/A 10 September 2019
AA - Annual Accounts 28 February 2019
AA01 - Change of accounting reference date 28 November 2018
CS01 - N/A 24 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 18 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
MR01 - N/A 13 April 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
TM01 - Termination of appointment of director 08 February 2017
AP01 - Appointment of director 06 February 2017
AP01 - Appointment of director 06 February 2017
AA - Annual Accounts 29 November 2016
CS01 - N/A 07 September 2016
CH01 - Change of particulars for director 06 September 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 05 December 2014
AP01 - Appointment of director 01 December 2014
AP01 - Appointment of director 01 December 2014
AA - Annual Accounts 25 November 2014
AR01 - Annual Return 15 October 2013
AA - Annual Accounts 25 June 2013
RP04 - N/A 14 June 2013
AA01 - Change of accounting reference date 15 May 2013
RESOLUTIONS - N/A 17 January 2013
SH08 - Notice of name or other designation of class of shares 17 January 2013
SH10 - Notice of particulars of variation of rights attached to shares 17 January 2013
SH01 - Return of Allotment of shares 17 January 2013
CH01 - Change of particulars for director 13 November 2012
AR01 - Annual Return 21 October 2012
CH01 - Change of particulars for director 21 October 2012
NEWINC - New incorporation documents 01 September 2011

Mortgages & Charges

Description Date Status Charge by
A registered charge 11 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.