SWM MANAGEMENT LIMITED
Status | ACTIVE |
Company No. | 11151052 |
Category | Private Limited Company |
Incorporated | 15 Jan 2018 |
Age | 6 years, 4 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SWM MANAGEMENT LIMITED is an active private limited company with number 11151052. It was incorporated 6 years, 4 months, 21 days ago, on 15 January 2018. The company address is 7-9 Macon Court, Crewe, CW1 6EA, Cheshire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 09 May 2024
Action Date: 30 Nov 2023
Category: Accounts
Type: AA
Made up date: 2023-11-30
Documents
Confirmation statement with no updates
Date: 03 Apr 2024
Action Date: 01 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-01
Documents
Accounts with accounts type total exemption full
Date: 28 Jun 2023
Action Date: 30 Nov 2022
Category: Accounts
Type: AA
Made up date: 2022-11-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2023
Action Date: 01 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-01
Documents
Change person director company with change date
Date: 13 Apr 2023
Action Date: 13 Apr 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-04-13
Officer name: Mr Stephen William Mckalroy
Documents
Accounts with accounts type total exemption full
Date: 11 May 2022
Action Date: 30 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-11-30
Documents
Confirmation statement with updates
Date: 07 Apr 2022
Action Date: 01 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-01
Documents
Confirmation statement with updates
Date: 12 Apr 2021
Action Date: 01 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-01
Documents
Change to a person with significant control
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Stephen William Mckalroy
Change date: 2021-03-19
Documents
Change person director company with change date
Date: 19 Mar 2021
Action Date: 19 Mar 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-03-19
Officer name: Mr Stephen William Mckalroy
Documents
Accounts with accounts type total exemption full
Date: 09 Feb 2021
Action Date: 30 Nov 2020
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
Change registered office address company with date old address new address
Date: 29 Jan 2021
Action Date: 29 Jan 2021
Category: Address
Type: AD01
New address: 7-9 Macon Court Crewe Cheshire CW1 6EA
Old address: Rooms F28/29 Genesis Centre 18 Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF England
Change date: 2021-01-29
Documents
Confirmation statement with updates
Date: 09 Dec 2020
Action Date: 09 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-09
Documents
Accounts with accounts type dormant
Date: 11 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA
Made up date: 2019-11-30
Documents
Change account reference date company previous shortened
Date: 11 Mar 2020
Action Date: 30 Nov 2019
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2019-11-30
Documents
Confirmation statement with updates
Date: 09 Dec 2019
Action Date: 09 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-09
Documents
Termination director company with name termination date
Date: 03 Dec 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Stuart Williamson
Termination date: 2019-11-29
Documents
Notification of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Stephen Mckalroy
Notification date: 2019-11-29
Documents
Cessation of a person with significant control
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-11-29
Psc name: John Stuart Williamson
Documents
Appoint person director company with name date
Date: 29 Nov 2019
Action Date: 29 Nov 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-11-29
Officer name: Mr Stephen William Mckalroy
Documents
Resolution
Date: 29 Nov 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type dormant
Date: 25 Jul 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Resolution
Date: 13 Apr 2019
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 16 Jan 2019
Action Date: 14 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-14
Documents
Notification of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: John Stuart Williamson
Notification date: 2018-06-13
Documents
Appoint person director company with name date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-06-13
Officer name: Mr John Stuart Williamson
Documents
Change registered office address company with date old address new address
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Address
Type: AD01
Old address: 48 Stoke Road Shelton Stoke-on-Trent Staffordshire ST4 2QX United Kingdom
Change date: 2018-06-13
New address: Rooms F28/29 Genesis Centre 18 Innovation Way North Staffs Business Park Stoke-on-Trent Staffordshire ST6 4BF
Documents
Termination director company with name termination date
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincenzo Rossi
Termination date: 2018-06-13
Documents
Cessation of a person with significant control
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Vincenzo Rossi
Cessation date: 2018-06-13
Documents
Some Companies
THE OLD RECTORY PIRTON ROAD,HITCHIN,SG5 3SP
Number: | 07743822 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE D,TOWN QUAY,SO14 2AQ
Number: | 01986394 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
BRM ENGINEERING SUPPLIES LIMITED
UNIT 2 WYRE COURT,POULTON LE FYLDE,FY6 8JF
Number: | 04661728 |
Status: | ACTIVE |
Category: | Private Limited Company |
WELLESLEY HOUSE DUKE OF WELLINGTON AVENUE,LONDON,SE18 6SS
Number: | 06283751 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDEPENDENT SERVICES (IS) LIMITED
758 MULLER ROAD,BRISTOL,BS5 6XA
Number: | 11221503 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 COPTHALL GARDENS,FOLKESTONE,CT20 1HF
Number: | 05963291 |
Status: | ACTIVE |
Category: | Private Limited Company |