SWANSEA MORTGAGE COMPANY LIMITED

Register to unlock more data on OkredoRegister

SWANSEA MORTGAGE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03235600

Incorporation date

07/08/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Cradock Street, Swansea, SA1 3EWCopy
copy info iconCopy
See on map
Latest events (Record since 08/08/1996)
dot icon24/08/2021
Final Gazette dissolved via voluntary strike-off
dot icon08/06/2021
First Gazette notice for voluntary strike-off
dot icon26/05/2021
Application to strike the company off the register
dot icon01/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/07/2020
Confirmation statement made on 2020-07-26 with no updates
dot icon26/07/2019
Confirmation statement made on 2019-07-26 with no updates
dot icon19/07/2019
Appointment of Mr Nathan Peter Allan Griffiths as a director on 2019-07-19
dot icon19/07/2019
Termination of appointment of Neil John Rosser as a director on 2019-07-19
dot icon09/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon27/06/2018
Director's details changed for Mr Alun Williams on 2018-06-27
dot icon27/06/2018
Director's details changed for Mr Neil John Rosser on 2018-06-27
dot icon27/06/2018
Appointment of Dr Ieuan Wynn Griffiths as a director on 2018-05-01
dot icon27/06/2018
Termination of appointment of David Gwyn Jones Williams as a director on 2018-05-01
dot icon23/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon31/07/2017
Appointment of Mr Gareth John Stroud as a secretary on 2017-01-01
dot icon31/07/2017
Termination of appointment of Adrian Robert Hawes as a secretary on 2017-01-01
dot icon03/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon01/08/2016
Director's details changed for Mr Alun Williams on 2016-08-01
dot icon01/06/2016
Appointment of Mr David Gwyn Jones Williams as a director on 2016-05-01
dot icon01/06/2016
Termination of appointment of John Francis Mahoney as a director on 2016-04-30
dot icon17/03/2016
Total exemption full accounts made up to 2015-12-31
dot icon17/08/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon08/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon29/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon28/08/2014
Appointment of Mr John Francis Mahoney as a director on 2014-04-29
dot icon28/08/2014
Termination of appointment of Ian Walter Martin as a director on 2014-04-29
dot icon30/07/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon08/03/2013
Total exemption full accounts made up to 2012-12-31
dot icon06/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon16/02/2012
Total exemption full accounts made up to 2011-12-31
dot icon07/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon03/08/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon18/08/2010
Annual return made up to 2010-08-06 with full list of shareholders
dot icon17/08/2010
Appointment of Mr Ian Walter Martin as a director
dot icon17/08/2010
Director's details changed for Alun Williams on 2010-08-06
dot icon17/08/2010
Director's details changed for Neil John Rosser on 2010-08-06
dot icon17/08/2010
Termination of appointment of Michael Dawson as a director
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/09/2009
Return made up to 06/08/09; full list of members
dot icon06/03/2009
Accounts for a dormant company made up to 2008-12-31
dot icon06/08/2008
Return made up to 06/08/08; full list of members
dot icon06/08/2008
Secretary's change of particulars / adrian hawes / 06/08/2008
dot icon01/03/2008
Accounts for a dormant company made up to 2007-12-31
dot icon13/08/2007
Return made up to 08/08/07; full list of members
dot icon19/03/2007
Accounts for a dormant company made up to 2006-12-31
dot icon14/08/2006
Return made up to 08/08/06; full list of members
dot icon31/03/2006
Full accounts made up to 2005-12-31
dot icon09/08/2005
Return made up to 08/08/05; full list of members
dot icon14/06/2005
New director appointed
dot icon10/06/2005
Director resigned
dot icon25/04/2005
Full accounts made up to 2004-12-31
dot icon17/08/2004
Return made up to 08/08/04; full list of members
dot icon30/07/2004
Full accounts made up to 2003-12-31
dot icon31/01/2004
Declaration of satisfaction of mortgage/charge
dot icon30/07/2003
Return made up to 08/08/03; full list of members
dot icon01/05/2003
Full accounts made up to 2002-12-31
dot icon07/04/2003
Auditor's resignation
dot icon15/08/2002
Return made up to 08/08/02; full list of members
dot icon01/05/2002
Full accounts made up to 2001-12-31
dot icon31/08/2001
New director appointed
dot icon31/08/2001
Return made up to 08/08/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-12-31
dot icon27/11/2000
Director resigned
dot icon17/08/2000
Return made up to 08/08/00; full list of members
dot icon08/08/2000
Full accounts made up to 1999-12-31
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon03/08/1999
Return made up to 08/08/99; no change of members
dot icon29/07/1998
Return made up to 08/08/98; no change of members
dot icon12/06/1998
Full accounts made up to 1997-12-31
dot icon04/09/1997
Return made up to 08/08/97; full list of members
dot icon03/01/1997
Particulars of mortgage/charge
dot icon04/12/1996
Accounting reference date extended from 31/08/97 to 31/12/97
dot icon19/11/1996
Certificate of change of name
dot icon19/11/1996
Memorandum and Articles of Association
dot icon19/11/1996
Resolutions
dot icon21/10/1996
New director appointed
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Secretary resigned
dot icon21/10/1996
New secretary appointed
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon21/10/1996
Registered office changed on 21/10/96 from: 1 mitchell lane bristol BS1 6BU
dot icon08/08/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2019
dot iconLast change occurred
30/12/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/12/2019
dot iconNext account date
30/12/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Nominee Director
07/08/1996 - 02/09/1996
43699
Williams, David Gwyn Jones
Director
30/04/2016 - 30/04/2018
11
Martin, Ian Walter
Director
24/05/2010 - 28/04/2014
3
Mahoney, John Francis
Director
28/04/2014 - 29/04/2016
1
Clayton, Jane Elizabeth
Director
02/09/1996 - 23/05/2005
6

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About SWANSEA MORTGAGE COMPANY LIMITED

SWANSEA MORTGAGE COMPANY LIMITED is an(a) Dissolved company incorporated on 07/08/1996 with the registered office located at 11 Cradock Street, Swansea, SA1 3EW. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of SWANSEA MORTGAGE COMPANY LIMITED?

toggle

SWANSEA MORTGAGE COMPANY LIMITED is currently Dissolved. It was registered on 07/08/1996 and dissolved on 23/08/2021.

Where is SWANSEA MORTGAGE COMPANY LIMITED located?

toggle

SWANSEA MORTGAGE COMPANY LIMITED is registered at 11 Cradock Street, Swansea, SA1 3EW.

What does SWANSEA MORTGAGE COMPANY LIMITED do?

toggle

SWANSEA MORTGAGE COMPANY LIMITED operates in the Building societies (64.19/2 - SIC 2007) sector.

What is the latest filing for SWANSEA MORTGAGE COMPANY LIMITED?

toggle

The latest filing was on 24/08/2021: Final Gazette dissolved via voluntary strike-off.