West Monkseaton
Tyne & Wear
NE25 9AZ
Secretary Name | Mr David Mitchell Cavet |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 9 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Briar Vale West Monkseaton Tyne & Wear NE25 9AZ |
Director Name | Neil James Hilton |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2004) |
Role | Solicitor |
Correspondence Address | 55 Darrowby Drive Darlington County Durham DL3 0GZ |
Secretary Name | Mr Gary James Copeland |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 June 2003(3 days after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 August 2004) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Fernwood House 18 Amerston Wynyard Woods Wynyard Cleveland TS22 5QZ |
Director Name | Mr James Douglas Swan |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 10 months (resigned 21 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Thomas Swan & Co Ltd Rotary Way Consett County Durham DH8 7ND |
Director Name | Mr Thomas Macklyn Swan |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2004(1 year, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 20 January 2018) |
Role | Chemist |
Country of Residence | England |
Correspondence Address | Old Hall Bedburn Hamsterley Bishop Auckland County Durham DL13 3NN |
Director Name | L.C.I. Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 60 Tabernacle Street London EC2A 4NB |
Secretary Name | L.C.I. Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2003(same day as company formation) |
Correspondence Address | 74 Lynn Road Terrington Saint Clement Kings Lynn Norfolk PE34 4JX |
Website | thomas-swan.co.uk |
---|---|
Telephone | 01207 505131 |
Telephone region | Consett |
Registered Address | Administration Building Thomas Swan & Co Ltd Rotary Way Consett County Durham DH8 7ND |
---|---|
Region | North East |
Constituency | North West Durham |
County | County Durham |
Ward | Delves Lane |
Built Up Area | Consett |
2 at £1 | Thomas Swan & Co LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £2 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 9 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 23 June 2024 (1 month, 3 weeks from now) |
15 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
19 June 2020 | Confirmation statement made on 9 June 2020 with no updates (3 pages) |
29 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
18 June 2019 | Confirmation statement made on 9 June 2019 with no updates (3 pages) |
19 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
21 June 2018 | Termination of appointment of Thomas Macklyn Swan as a director on 20 January 2018 (1 page) |
21 June 2018 | Termination of appointment of James Douglas Swan as a director on 21 June 2018 (1 page) |
21 June 2018 | Confirmation statement made on 9 June 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (3 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 9 June 2017 with updates (4 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 9 June 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 9 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
8 July 2013 | Annual return made up to 9 June 2013 with a full list of shareholders
|
5 July 2013 | Director's details changed for James Douglas Swan on 30 June 2013 (2 pages) |
5 July 2013 | Director's details changed for James Douglas Swan on 30 June 2013 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 December 2012 | Accounts for a dormant company made up to 31 March 2012 (2 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
6 July 2012 | Annual return made up to 9 June 2012 with a full list of shareholders (6 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
19 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
6 July 2011 | Annual return made up to 9 June 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
23 December 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page) |
1 July 2010 | Registered office address changed from Thomas Swan Admin Building Crookhall Consett County Durham DH8 7ND on 1 July 2010 (1 page) |
1 July 2010 | Director's details changed for James Douglas Swan on 9 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for James Douglas Swan on 9 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 9 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for James Douglas Swan on 9 June 2010 (2 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
25 January 2010 | Accounts for a dormant company made up to 31 March 2009 (3 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
17 June 2009 | Return made up to 09/06/09; full list of members (4 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
1 February 2009 | Accounts for a dormant company made up to 31 March 2008 (3 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
17 June 2008 | Return made up to 09/06/08; full list of members (4 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
30 January 2008 | Accounts made up to 31 March 2007 (3 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
13 July 2007 | Return made up to 09/06/07; no change of members (7 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (3 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (3 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
10 July 2006 | Return made up to 09/06/06; full list of members (7 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (3 pages) |
6 February 2006 | Accounts made up to 31 March 2005 (3 pages) |
13 July 2005 | Return made up to 09/06/05; full list of members
|
13 July 2005 | Return made up to 09/06/05; full list of members
|
18 February 2005 | Accounts made up to 31 March 2004 (1 page) |
18 February 2005 | Accounts made up to 31 March 2004 (1 page) |
17 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
17 August 2004 | Accounting reference date shortened from 30/06/04 to 31/03/04 (1 page) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | New director appointed (1 page) |
6 August 2004 | Director resigned (1 page) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | New director appointed (2 pages) |
6 August 2004 | Secretary resigned (1 page) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | New secretary appointed;new director appointed (2 pages) |
6 August 2004 | Director resigned (1 page) |
28 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
28 June 2004 | Return made up to 09/06/04; full list of members (6 pages) |
16 June 2004 | Company name changed interfare LIMITED\certificate issued on 16/06/04 (2 pages) |
16 June 2004 | Company name changed interfare LIMITED\certificate issued on 16/06/04 (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Registered office changed on 05/03/04 from: 60 tabernacle street london EC2A 4NB (1 page) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Registered office changed on 05/03/04 from: 60 tabernacle street london EC2A 4NB (1 page) |
9 June 2003 | Incorporation (15 pages) |
9 June 2003 | Incorporation (15 pages) |