SWANLINE PAPER & BOARD LIMITED

Unit 12, Whitebridge Estate Unit 12, Whitebridge Estate, Stone, ST15 8LQ, Staffordshire, United Kingdom
StatusACTIVE
Company No.11094136
CategoryPrivate Limited Company
Incorporated04 Dec 2017
Age6 years, 6 months, 15 days
JurisdictionEngland Wales

SUMMARY

SWANLINE PAPER & BOARD LIMITED is an active private limited company with number 11094136. It was incorporated 6 years, 6 months, 15 days ago, on 04 December 2017. The company address is Unit 12, Whitebridge Estate Unit 12, Whitebridge Estate, Stone, ST15 8LQ, Staffordshire, United Kingdom.



Company Fillings

Change person director company with change date

Date: 01 Mar 2024

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-01

Officer name: Mr Brian O’Sullivan

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Dec 2023

Action Date: 03 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-03

Documents

View document PDF

Accounts with accounts type full

Date: 27 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 27 Jun 2023

Action Date: 22 Jun 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-06-22

Charge number: 110941360004

Documents

View document PDF

Confirmation statement with updates

Date: 06 Dec 2022

Action Date: 03 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-03

Documents

View document PDF

Resolution

Date: 13 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 13 Jun 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jun 2022

Action Date: 01 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110941360003

Charge creation date: 2022-06-01

Documents

View document PDF

Notification of a person with significant control

Date: 08 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-06-01

Psc name: Zeus Packaging Investments (Uk) Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Nicholas Andrew Kirby

Cessation date: 2022-06-01

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Richard John Towers

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-06-01

Psc name: Simon Colin Kirby

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian O’Sullivan

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Colin Kirby

Termination date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas Andrew Kirby

Termination date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jun 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: Richard John Towers

Documents

View document PDF

Mortgage satisfy charge full

Date: 06 Jun 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110941360002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 May 2022

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jan 2022

Action Date: 03 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 24 Sep 2021

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jan 2021

Action Date: 03 Dec 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-12-03

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Dec 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 110941360001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Dec 2020

Action Date: 07 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-07

Charge number: 110941360002

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Sep 2020

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Aug 2020

Action Date: 24 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ross James Griffin

Termination date: 2020-07-24

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jan 2020

Action Date: 03 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-03

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 04 Sep 2019

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2019

Action Date: 12 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-07-12

Officer name: Christopher John Bosworth

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jan 2019

Action Date: 03 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2018

Action Date: 28 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 110941360001

Charge creation date: 2018-03-28

Documents

View document PDF

Change to a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Richard John Towers

Change date: 2018-01-01

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-01-01

Psc name: Nicholas Andrew Kirby

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jan 2018

Action Date: 01 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Colin Kirby

Notification date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Christopher John Bosworth

Documents

View document PDF

Appoint person director company with name

Date: 02 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard John Towers

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ross James Griffin

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Colin Kirby

Appointment date: 2018-01-01

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jan 2018

Action Date: 01 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-01

Officer name: Mr Nicholas Andrew Kirby

Documents

View document PDF

Incorporation company

Date: 04 Dec 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DB FORKTRUCKS LTD

41 HORNBEAM,NEWPORT PAGNELL,MK16 0LD

Number:11133056
Status:ACTIVE
Category:Private Limited Company

EVRO MARTIN INVEST LTD

7A KEATS PARADE CHURCH STREET,LONDON,N9 9DP

Number:07149387
Status:ACTIVE
Category:Private Limited Company

INTELISECURE LIMITED

1 LINDENWOOD, CROCKFORD LANE,BASINGSTOKE,RG24 8QY

Number:04602456
Status:ACTIVE
Category:Private Limited Company

JC4I LIMITED

KNOLL HOUSE,CAMBERLEY,GU15 3SY

Number:08763225
Status:ACTIVE
Category:Private Limited Company

MAYBACH MANAGEMENT LIMITED

94 NEW WALK,LEICESTER,LE1 7EA

Number:10154426
Status:ACTIVE
Category:Private Limited Company

POPTI LTD

NORTON BARTON NORTON BARTON,BUDE,EX23 9LG

Number:09420144
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