About

Registered Number: 04934057
Date of Incorporation: 16/10/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Waterloo House, Parsonage Lane, Stansted, CM24 8GF,

 

S.W.S. Compak Ltd was registered on 16 October 2003 and has its registered office in Stansted, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. There is only one director listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WHALLEY, Caroline Rachel 13 July 2007 05 November 2012 1

Filing History

Document Type Date
CS01 - N/A 28 October 2019
AA - Annual Accounts 10 October 2019
MR01 - N/A 11 March 2019
CS01 - N/A 18 October 2018
AA - Annual Accounts 05 October 2018
PSC02 - N/A 09 May 2018
AA01 - Change of accounting reference date 06 April 2018
AA - Annual Accounts 14 November 2017
AA01 - Change of accounting reference date 30 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 October 2017
CS01 - N/A 24 October 2017
PSC07 - N/A 24 October 2017
AD01 - Change of registered office address 03 March 2017
AP01 - Appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
TM01 - Termination of appointment of director 17 February 2017
DISS40 - Notice of striking-off action discontinued 11 January 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 January 2017
GAZ1 - First notification of strike-off action in London Gazette 10 January 2017
CS01 - N/A 09 January 2017
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 07 July 2016
AD01 - Change of registered office address 23 December 2015
AP01 - Appointment of director 23 December 2015
AP01 - Appointment of director 23 December 2015
TM01 - Termination of appointment of director 18 December 2015
AA01 - Change of accounting reference date 30 October 2015
AR01 - Annual Return 21 October 2015
AR01 - Annual Return 07 November 2014
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 06 November 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 November 2013
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 06 November 2012
TM02 - Termination of appointment of secretary 05 November 2012
AA - Annual Accounts 31 October 2012
AA - Annual Accounts 12 April 2012
AR01 - Annual Return 26 October 2011
AD01 - Change of registered office address 05 May 2011
AR01 - Annual Return 03 December 2010
AA - Annual Accounts 12 October 2010
AA - Annual Accounts 20 November 2009
AR01 - Annual Return 09 November 2009
CH01 - Change of particulars for director 09 November 2009
363a - Annual Return 07 January 2009
225 - Change of Accounting Reference Date 07 October 2008
AA - Annual Accounts 10 September 2008
363a - Annual Return 31 October 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288b - Notice of resignation of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
288a - Notice of appointment of directors or secretaries 24 September 2007
AUD - Auditor's letter of resignation 03 August 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 23 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 2007
AA - Annual Accounts 17 May 2007
363a - Annual Return 12 December 2006
AA - Annual Accounts 18 July 2006
AUD - Auditor's letter of resignation 17 May 2006
363a - Annual Return 18 October 2005
288a - Notice of appointment of directors or secretaries 05 August 2005
AA - Annual Accounts 14 July 2005
395 - Particulars of a mortgage or charge 17 November 2004
363s - Annual Return 09 November 2004
225 - Change of Accounting Reference Date 16 January 2004
287 - Change in situation or address of Registered Office 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288b - Notice of resignation of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
288a - Notice of appointment of directors or secretaries 19 December 2003
NEWINC - New incorporation documents 16 October 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 March 2019 Outstanding

N/A

Debenture 15 November 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.