Wirral International Business Park
Old Hall Road
Bromborough, Wirral
CH62 3NX
Wales
Secretary Name | Mrs Lynda Patricia Jones |
---|---|
Status | Current |
Appointed | 01 November 2008(7 years, 6 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Company Director |
Correspondence Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX Wales |
Director Name | Mrs Lynda Patricia Jones |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 September 2013(12 years, 4 months after company formation) |
Appointment Duration | 10 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX Wales |
Director Name | Neil Olan Eriksen |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | Firwood Cottage Old Warren Broughton Chester Flintshire CH4 0EG Wales |
Director Name | William Frederick Fyffe |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Structural Engineer |
Correspondence Address | The Willows Woodbank Lane Saughall Chester CH1 6JD Wales |
Director Name | Mr David Kenneth Jones |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Barrymore Way Bromborough Wirral Merseyside CH63 0HN Wales |
Secretary Name | Mr David Kenneth Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Role | Structural Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 43 Barrymore Way Bromborough Wirral Merseyside CH63 0HN Wales |
Director Name | Mr Clive Meyers |
---|---|
Date of Birth | February 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 London Road South Poynton Stockport Cheshire SK12 1LG |
Director Name | Mr Ian Harry Normanshire |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2008(7 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 February 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 147 London Road South Poynton Stockport Cheshire SK12 1LG |
Director Name | Mr Stephen Michael McCourt |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(11 years, 9 months after company formation) |
Appointment Duration | 8 months (resigned 30 September 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Montrose House Clayhill Park Neston Cheshire CH64 3RU Wales |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2001(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.swfconsultants.co.uk |
---|---|
Telephone | 0151 3340866 |
Telephone region | Liverpool |
Registered Address | C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £83,654 |
Cash | £47,656 |
Current Liabilities | £90,813 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 11 April 2024 (2 weeks, 2 days ago) |
---|---|
Next Return Due | 25 April 2025 (12 months from now) |
22 August 2023 | Micro company accounts made up to 30 April 2023 (4 pages) |
---|---|
19 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
20 October 2022 | Registered office address changed from Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP United Kingdom to C/O Wainwrights Accountants Faversham House Wirral International Business Park Old Hall Road Bromborough, Wirral CH62 3NX on 20 October 2022 (1 page) |
27 July 2022 | Total exemption full accounts made up to 30 April 2022 (15 pages) |
14 April 2022 | Register inspection address has been changed from Montrose House Clayhill Park Neston Cheshire CH643RU United Kingdom to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP (1 page) |
13 April 2022 | Change of details for Mr David Kenneth Jones as a person with significant control on 4 November 2021 (2 pages) |
13 April 2022 | Change of details for Mrs Lynda Patricia Jones as a person with significant control on 4 November 2021 (2 pages) |
13 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
13 April 2022 | Register(s) moved to registered office address Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP (1 page) |
4 November 2021 | Registered office address changed from Montrose House Clayhill Park Neston Cheshire CH64 3RU to Bretton House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 4 November 2021 (1 page) |
31 August 2021 | Total exemption full accounts made up to 30 April 2021 (16 pages) |
21 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
3 December 2020 | Total exemption full accounts made up to 30 April 2020 (15 pages) |
17 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 30 April 2019 (12 pages) |
15 April 2019 | Confirmation statement made on 11 April 2019 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 30 April 2018 (6 pages) |
13 April 2018 | Confirmation statement made on 11 April 2018 with updates (4 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
31 July 2017 | Total exemption full accounts made up to 30 April 2017 (12 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 11 April 2017 with updates (6 pages) |
7 April 2017 | Appointment of Mrs Lynda Patricia Jones as a director on 2 September 2013 (2 pages) |
7 April 2017 | Appointment of Mrs Lynda Patricia Jones as a director on 2 September 2013 (2 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
29 July 2016 | Total exemption small company accounts made up to 30 April 2016 (13 pages) |
10 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
30 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
5 August 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
28 October 2013 | Termination of appointment of Stephen Mccourt as a director (1 page) |
28 October 2013 | Termination of appointment of Stephen Mccourt as a director (1 page) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
20 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
16 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
1 February 2013 | Appointment of Mr Stephen Michael Mccourt as a director (2 pages) |
1 February 2013 | Appointment of Mr Stephen Michael Mccourt as a director (2 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
2 July 2012 | Total exemption small company accounts made up to 30 April 2012 (8 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
11 April 2012 | Secretary's details changed for Mrs Lynda Patricia Jones on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Mr David Kenneth Jones on 11 April 2012 (2 pages) |
11 April 2012 | Secretary's details changed for Mrs Lynda Patricia Jones on 11 April 2012 (1 page) |
11 April 2012 | Director's details changed for Mr David Kenneth Jones on 11 April 2012 (2 pages) |
23 February 2012 | Termination of appointment of Ian Normanshire as a director (1 page) |
23 February 2012 | Termination of appointment of Clive Meyers as a director (1 page) |
23 February 2012 | Termination of appointment of Ian Normanshire as a director (1 page) |
23 February 2012 | Termination of appointment of Clive Meyers as a director (1 page) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 April 2011 (8 pages) |
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Resolutions
|
27 June 2011 | Change of share class name or designation (2 pages) |
27 June 2011 | Resolutions
|
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Registered office address changed from Hillside House May Road Heswall Wirrall CH60 5RA on 24 March 2011 (1 page) |
24 March 2011 | Registered office address changed from Hillside House May Road Heswall Wirrall CH60 5RA on 24 March 2011 (1 page) |
24 March 2011 | Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN England (1 page) |
24 March 2011 | Register inspection address has been changed from C/O Mckellens Limited 11 Riverview Embankment Business Park Vale Road, Heaton Mersey Stockport Cheshire SK4 3GN England (1 page) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
14 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (6 pages) |
5 May 2010 | Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages) |
5 May 2010 | Register(s) moved to registered inspection location (1 page) |
5 May 2010 | Register inspection address has been changed (1 page) |
5 May 2010 | Director's details changed for Mr Clive Meyers on 1 October 2009 (2 pages) |
5 May 2010 | Director's details changed for Mr Ian Harry Normanshire on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages) |
14 October 2009 | Director's details changed for Mr David Kenneth Jones on 1 October 2009 (2 pages) |
14 October 2009 | Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page) |
14 October 2009 | Secretary's details changed for Mrs Lynda Patricia Jones on 1 October 2009 (1 page) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
29 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
5 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
2 June 2009 | Appointment terminated secretary david jones (1 page) |
2 June 2009 | Director appointed mr david kenneth jones (1 page) |
2 June 2009 | Appointment terminated secretary david jones (1 page) |
2 June 2009 | Director appointed mr david kenneth jones (1 page) |
26 May 2009 | Appointment terminated director david jones (1 page) |
26 May 2009 | Secretary appointed mrs lynda patricia jones (1 page) |
26 May 2009 | Secretary appointed mrs lynda patricia jones (1 page) |
26 May 2009 | Appointment terminated director david jones (1 page) |
21 December 2008 | Resolutions
|
21 December 2008 | Resolutions
|
2 December 2008 | Gbp ic 100/40\06/10/08\gbp sr 60@1=60\ (1 page) |
2 December 2008 | Gbp ic 100/40\06/10/08\gbp sr 60@1=60\ (1 page) |
21 November 2008 | Director appointed clive meyers (2 pages) |
21 November 2008 | Director appointed ian harry normanshire (2 pages) |
21 November 2008 | Appointment terminated director william fyffe (1 page) |
21 November 2008 | Director appointed clive meyers (2 pages) |
21 November 2008 | Director appointed ian harry normanshire (2 pages) |
21 November 2008 | Appointment terminated director william fyffe (1 page) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
30 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
17 April 2008 | Return made up to 11/04/08; full list of members (4 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
21 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
3 May 2007 | Return made up to 11/04/07; full list of members (3 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
8 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
2 May 2006 | Company name changed swf (heswall) LIMITED\certificate issued on 29/04/06 (2 pages) |
2 May 2006 | Company name changed swf (heswall) LIMITED\certificate issued on 29/04/06 (2 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
24 April 2006 | Return made up to 11/04/06; full list of members (3 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
14 December 2005 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
21 April 2005 | Return made up to 11/04/05; full list of members
|
21 April 2005 | Return made up to 11/04/05; full list of members
|
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
13 September 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 11/04/04; full list of members (7 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
27 October 2003 | Total exemption small company accounts made up to 30 April 2003 (8 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
29 April 2003 | Return made up to 11/04/03; full list of members (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
3 February 2003 | Total exemption small company accounts made up to 30 April 2002 (7 pages) |
23 April 2002 | Return made up to 11/04/02; full list of members
|
23 April 2002 | Return made up to 11/04/02; full list of members
|
21 June 2001 | Director resigned (1 page) |
21 June 2001 | Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
21 June 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | Director resigned (1 page) |
25 April 2001 | New director appointed (2 pages) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Secretary resigned (1 page) |
25 April 2001 | New secretary appointed;new director appointed (2 pages) |
25 April 2001 | Registered office changed on 25/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 April 2001 | Incorporation (31 pages) |
11 April 2001 | Incorporation (31 pages) |