SYWELL WAREHOUSING LTD

Premium Distribution Centre Wellingborough Road Premium Distribution Centre Wellingborough Road, Northampton, NN6 0BN, England
StatusACTIVE
Company No.07382374
CategoryPrivate Limited Company
Incorporated21 Sep 2010
Age13 years, 8 months, 13 days
JurisdictionEngland Wales

SUMMARY

SYWELL WAREHOUSING LTD is an active private limited company with number 07382374. It was incorporated 13 years, 8 months, 13 days ago, on 21 September 2010. The company address is Premium Distribution Centre Wellingborough Road Premium Distribution Centre Wellingborough Road, Northampton, NN6 0BN, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 14 Feb 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Change person director company with change date

Date: 19 Oct 2023

Action Date: 19 Oct 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-10-19

Officer name: Mr Thomas Michael Merry

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Nov 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 15 Sep 2022

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Jcw Holdings Group Ltd

Notification date: 2021-02-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: Minton Distribution Centre Sywell Airport Business Park, Wellingborough Road Sywell Northampton NN6 0BN

Change date: 2022-07-06

New address: Premium Distribution Centre Wellingborough Road Sywell Northampton NN6 0BN

Documents

View document PDF

Cessation of a person with significant control

Date: 06 May 2022

Action Date: 04 May 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jane Ann Kendall

Cessation date: 2022-05-04

Documents

View document PDF

Notification of a person with significant control

Date: 22 Apr 2022

Action Date: 12 Feb 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Jane Ann Kendall

Notification date: 2021-02-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Mar 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2021

Action Date: 21 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-21

Documents

View document PDF

Cessation of a person with significant control

Date: 01 Nov 2021

Action Date: 02 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-03-02

Psc name: Buddy 123

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jul 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Roger Harrison

Termination date: 2021-03-02

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2021

Action Date: 02 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-03-02

Officer name: Ian David Smith

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073823740001

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Feb 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 073823740002

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2020

Action Date: 21 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jul 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 21 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jul 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Oct 2018

Action Date: 21 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Oct 2017

Action Date: 21 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2016

Action Date: 21 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Sep 2015

Action Date: 21 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Apr 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Dec 2014

Action Date: 21 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Dec 2014

Action Date: 08 Dec 2014

Category: Address

Type: AD01

Old address: Lancaster Gate Wellingborough Road Sywell Northampton NN6 0BN

New address: Minton Distribution Centre Sywell Airport Business Park, Wellingborough Road Sywell Northampton NN6 0BN

Change date: 2014-12-08

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 21 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-21

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073823740001

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Sep 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 073823740002

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jun 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 21 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-21

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jun 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Oct 2011

Action Date: 21 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-21

Documents

View document PDF

Incorporation company

Date: 21 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRANDON BESPOKE LTD

OLD ESTATE OFFICE,BASINGSTOKE,RG25 2HR

Number:09553051
Status:ACTIVE
Category:Private Limited Company

BT MARINE PROPELLERS (UK) LIMITED

PROPULSION TECHNOLOGY CENTRE,DAWLISH,EX7 0GF

Number:05711931
Status:ACTIVE
Category:Private Limited Company

COLLECTIVE ARTISTES

162 WESTWARD ROAD,LONDON,E4 8QJ

Number:04383078
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

HOWE TWO LTD

2 DIANA GARDENS,BRISTOL,BS32 8DD

Number:07717948
Status:ACTIVE
Category:Private Limited Company

RKP ENGINEERING LIMITED

Y GWASTAD PANT Y GOF,HOLYWELL,CH8 8DH

Number:07551255
Status:ACTIVE
Category:Private Limited Company

SONIA CARE LIMITED

UNIT 7 - THE GATEWAY,LONDON,SE7 7QW

Number:11418859
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source