About

Registered Number: 08356295
Date of Incorporation: 11/01/2013 (11 years and 3 months ago)
Company Status: Active
Registered Address: Somerset Energy Innovation Centre Woodlands Business Park, Bristol Road, Bridgwater, Somerset, TA6 4FJ,

 

Swmas Group Ltd was registered on 11 January 2013 and has its registered office in Somerset, it's status at Companies House is "Active". There are 3 directors listed for the organisation in the Companies House registry. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Linda Margaret 22 March 2013 31 January 2017 1
SCOTT, Ian Douglas 22 March 2013 07 June 2016 1
WEAVER, Nicholas John 22 March 2013 20 January 2015 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
RESOLUTIONS - N/A 17 March 2020
PSC01 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC07 - N/A 16 March 2020
PSC02 - N/A 16 March 2020
PSC04 - N/A 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
TM01 - Termination of appointment of director 16 March 2020
AP01 - Appointment of director 16 March 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 03 December 2019
AD01 - Change of registered office address 23 September 2019
PSC04 - N/A 16 January 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 18 October 2018
RESOLUTIONS - N/A 02 May 2018
RESOLUTIONS - N/A 30 April 2018
SH06 - Notice of cancellation of shares 30 April 2018
MA - Memorandum and Articles 30 April 2018
SH03 - Return of purchase of own shares 30 April 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 30 November 2017
RESOLUTIONS - N/A 03 April 2017
TM01 - Termination of appointment of director 01 February 2017
CS01 - N/A 05 January 2017
AA - Annual Accounts 21 December 2016
CH01 - Change of particulars for director 18 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 15 July 2016
CH01 - Change of particulars for director 17 June 2016
TM01 - Termination of appointment of director 16 June 2016
AR01 - Annual Return 05 January 2016
AA - Annual Accounts 14 November 2015
CERTNM - Change of name certificate 19 April 2015
CONNOT - N/A 19 April 2015
TM01 - Termination of appointment of director 24 March 2015
AR01 - Annual Return 22 January 2015
AA - Annual Accounts 07 October 2014
AD01 - Change of registered office address 16 May 2014
AR01 - Annual Return 28 January 2014
AA01 - Change of accounting reference date 10 July 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 16 April 2013
AP01 - Appointment of director 10 April 2013
RESOLUTIONS - N/A 04 April 2013
SH01 - Return of Allotment of shares 04 April 2013
MEM/ARTS - N/A 04 April 2013
CERTNM - Change of name certificate 28 February 2013
CONNOT - N/A 28 February 2013
AD01 - Change of registered office address 18 January 2013
NEWINC - New incorporation documents 11 January 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.